Advanced company searchLink opens in new window

THE WEB TV ENTERPRISE LTD

Company number 05728213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2014 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
25 Mar 2013 AD01 Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB on 25 March 2013
18 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
18 Mar 2013 4.70 Declaration of solvency
18 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Mar 2013 600 Appointment of a voluntary liquidator
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 117
29 May 2012 CH01 Director's details changed for James Michael Estrin on 2 March 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
08 Apr 2011 AP01 Appointment of Joseph Apprendi as a director
05 Apr 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
05 Apr 2011 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 April 2011
04 Apr 2011 TM02 Termination of appointment of Caroline Brown as a secretary
04 Apr 2011 TM01 Termination of appointment of Mark Sterling as a director
22 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2011 SH02 Sub-division of shares on 16 March 2011
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 31 March 2009
  • GBP 117
28 Apr 2009 363a Return made up to 02/03/09; full list of members
18 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1