Advanced company searchLink opens in new window

SMART TV BROADCASTING LIMITED

Company number 05849825

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 October 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 20 October 2019
22 Jan 2019 LIQ10 Removal of liquidator by court order
19 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 20 October 2018
30 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 20 October 2017
09 Nov 2016 AD01 Registered office address changed from 233 High Holborn 3rd Floor London WC1V 7DN to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 November 2016
04 Nov 2016 4.20 Statement of affairs with form 4.19
04 Nov 2016 600 Appointment of a voluntary liquidator
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
12 Aug 2016 TM01 Termination of appointment of Alexander Edgar Leese as a director on 15 July 2016
11 Aug 2016 CH01 Director's details changed for Mr Ibrahim Halil Goncu on 11 August 2016
11 Aug 2016 AP01 Appointment of Mr Alexander Edgar Leese as a director on 1 January 2016
11 Aug 2016 AP01 Appointment of Mr Ibrahim Halil Goncu as a director on 16 July 2016
11 Aug 2016 TM01 Termination of appointment of Ibrahim Halil Goncu as a director on 1 January 2016
30 Jun 2016 AP01 Appointment of Mr Ibrahim Halil Goncu as a director on 1 January 2016
24 Jun 2016 TM01 Termination of appointment of Alexander Leese as a director on 1 January 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 7,900,000
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 7,000,000
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,000,000
05 Oct 2015 TM01 Termination of appointment of Senthil Murugan Balakrishnan as a director on 5 October 2015
05 Oct 2015 AP01 Appointment of Mr Alexander Leese as a director on 5 October 2015