About

Registered Number: 08284946
Date of Incorporation: 07/11/2012 (11 years and 5 months ago)
Company Status: Administration
Registered Address: Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 9JU

 

Founded in 2012, Tvplayer Ltd are based in London, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Kulik, David, Arthur, Lewis, Braiman, Elizabeth, Kandaswamy, Deepak Saravanan, Shah, Ameet, Sharma, Rajat, Turner, Tanya, Simplestream Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KULIK, David 04 January 2019 - 1
BRAIMAN, Elizabeth 19 March 2018 31 July 2018 1
KANDASWAMY, Deepak Saravanan 26 September 2017 31 January 2018 1
SHAH, Ameet 01 September 2016 26 September 2017 1
SHARMA, Rajat 01 August 2018 04 January 2019 1
TURNER, Tanya 19 September 2018 22 May 2019 1
SIMPLESTREAM LIMITED 07 November 2012 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
ARTHUR, Lewis 01 August 2013 22 May 2019 1

Filing History

Document Type Date
AM10 - N/A 06 May 2020
AM03 - N/A 10 December 2019
AM06 - N/A 25 October 2019
AD01 - Change of registered office address 07 October 2019
AM01 - N/A 03 October 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 05 July 2019
TM02 - Termination of appointment of secretary 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
MR04 - N/A 02 May 2019
RESOLUTIONS - N/A 19 March 2019
AA - Annual Accounts 07 March 2019
TM01 - Termination of appointment of director 25 February 2019
SH01 - Return of Allotment of shares 08 February 2019
SH01 - Return of Allotment of shares 08 February 2019
AD01 - Change of registered office address 24 January 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 18 December 2018
PSC08 - N/A 02 October 2018
AP01 - Appointment of director 02 October 2018
RESOLUTIONS - N/A 30 September 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 06 August 2018
MR01 - N/A 25 June 2018
SH01 - Return of Allotment of shares 18 May 2018
SH01 - Return of Allotment of shares 10 April 2018
SH01 - Return of Allotment of shares 10 April 2018
SH01 - Return of Allotment of shares 10 April 2018
AP01 - Appointment of director 05 April 2018
AA - Annual Accounts 07 March 2018
TM01 - Termination of appointment of director 26 February 2018
RESOLUTIONS - N/A 08 February 2018
RESOLUTIONS - N/A 08 February 2018
RESOLUTIONS - N/A 08 February 2018
PSC07 - N/A 29 December 2017
CS01 - N/A 18 December 2017
PSC02 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
RP04SH01 - N/A 08 December 2017
MR01 - N/A 28 November 2017
SH01 - Return of Allotment of shares 15 November 2017
PSC07 - N/A 28 September 2017
AP01 - Appointment of director 27 September 2017
PSC07 - N/A 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
RESOLUTIONS - N/A 19 June 2017
AA - Annual Accounts 24 March 2017
RESOLUTIONS - N/A 08 March 2017
RESOLUTIONS - N/A 21 February 2017
CS01 - N/A 08 February 2017
SH01 - Return of Allotment of shares 03 February 2017
SH01 - Return of Allotment of shares 03 February 2017
RP04SH01 - N/A 20 January 2017
SH01 - Return of Allotment of shares 23 November 2016
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 10 November 2016
SH01 - Return of Allotment of shares 04 November 2016
AP01 - Appointment of director 07 October 2016
RESOLUTIONS - N/A 23 September 2016
RESOLUTIONS - N/A 23 September 2016
AP01 - Appointment of director 15 September 2016
AA - Annual Accounts 26 May 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
AR01 - Annual Return 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AD01 - Change of registered office address 22 July 2015
RESOLUTIONS - N/A 14 April 2015
SH01 - Return of Allotment of shares 14 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 06 October 2014
RESOLUTIONS - N/A 21 August 2014
SH01 - Return of Allotment of shares 21 August 2014
AA01 - Change of accounting reference date 01 August 2014
AP01 - Appointment of director 04 March 2014
AP03 - Appointment of secretary 21 August 2013
AR01 - Annual Return 22 July 2013
TM01 - Termination of appointment of director 19 July 2013
AD01 - Change of registered office address 05 March 2013
NEWINC - New incorporation documents 07 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2018 Fully Satisfied

N/A

A registered charge 16 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.