About

Registered Number: 03443084
Date of Incorporation: 01/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH

 

Founded in 1997, Workplace Tv Ltd has its registered office in Cheshunt, Herts. There are no directors listed for this business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 23 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 20 December 2013
AD01 - Change of registered office address 20 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 19 October 2012
CH03 - Change of particulars for secretary 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 25 October 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 09 February 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
CERTNM - Change of name certificate 22 September 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 09 November 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 14 November 2000
CERTNM - Change of name certificate 13 October 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 25 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
AA - Annual Accounts 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
363s - Annual Return 06 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
NEWINC - New incorporation documents 01 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.