Living Tv Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 1996)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
VIRGIN MEDIA TELEVISION LIMITED
FLEXTECH TELEVISION LIMITED
UNITED ARTISTS ENTERTAINMENT (PROGRAMMING) LIMITED
Company type Private Limited Company , Dissolved Company Number 02294553 Record last updated Sunday, April 12, 2015 7:28:21 AM UTC Official Address 8 Salisbury Square London Ec4y8bb Castle Baynard There are 1,146 companies registered at this street
Postal Code EC4Y8BB Sector Television programme production activities
Visits Document Type Publication date Download link Registry Apr 23, 2014 Second notification of strike-off action in london gazette Registry Jan 23, 2014 Return of final meeting in a members' voluntary winding-up Registry Sep 17, 2013 Court order insolvency:replacement of liquidator Registry Sep 17, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Sep 17, 2013 Notice of ceasing to act as voluntary liquidator Registry Mar 21, 2013 Change of registered office address Registry Mar 19, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Mar 19, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Mar 19, 2013 Ordinary resolution in members' voluntary liquidation Registry Jan 17, 2013 Appointment of a man as Director Registry Jan 16, 2013 Appointment of a man as Director 2294... Registry Jan 15, 2013 Resignation of one Director Registry Jan 15, 2013 Resignation of one Director 2294... Registry Jan 8, 2013 Two appointments: 2 men Registry Dec 24, 2012 Appointment of a man as Secretary Registry Dec 24, 2012 Resignation of one Director Registry Dec 24, 2012 Resignation of one Director 2294... Registry Dec 24, 2012 Resignation of one Secretary Registry Dec 19, 2012 Appointment of a man as Secretary Registry Dec 19, 2012 Resignation of one Director (a man) and one Company Secretary Registry Oct 4, 2012 Annual return Registry May 14, 2012 Section 175 comp act 06 08 Registry Feb 21, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Feb 21, 2012 Statement of capital Registry Feb 21, 2012 Solvency statement Registry Feb 21, 2012 Reduce issued capital 09 Registry Feb 21, 2012 Return of allotment of shares Financials Jan 25, 2012 Annual accounts Registry Dec 6, 2011 Appointment of a man as Director Registry Dec 6, 2011 Appointment of a man as Director 2294... Registry Dec 5, 2011 Two appointments: 2 men Registry Oct 6, 2011 Annual return Registry Jul 26, 2011 Appointment of a man as Secretary Registry Jul 25, 2011 Appointment of a man as Director Registry Jul 25, 2011 Appointment of a man as Director 2294... Registry Jul 25, 2011 Resignation of one Secretary Registry Jul 25, 2011 Resignation of one Director Registry Jul 25, 2011 Resignation of one Director 2294... Registry Jun 23, 2011 Three appointments: 3 men Registry Jun 23, 2011 Resignation of one Business Development Director and one Director (a man) Registry Nov 16, 2010 Change of accounting reference date Registry Oct 29, 2010 Annual return Registry Oct 29, 2010 Change of registered office address Registry Aug 18, 2010 Auditor's letter of resignation Registry Aug 13, 2010 Resignation of one Director Registry Aug 13, 2010 Resignation of one Secretary Registry Aug 11, 2010 Appointment of a man as Secretary Registry Aug 11, 2010 Appointment of a man as Director Registry Aug 11, 2010 Resignation of one Secretary Registry Aug 11, 2010 Appointment of a person as Director Registry Aug 11, 2010 Resignation of one Director Registry Aug 11, 2010 Resignation of one Director 2294... Registry Jul 19, 2010 Alteration to memorandum and articles Registry Jul 14, 2010 Company name change Registry Jul 14, 2010 Change of name certificate Registry Jul 14, 2010 Notice of change of name nm01 - resolution Registry Jul 12, 2010 Three appointments: 3 men Registry Jul 12, 2010 Resignation of one Private Limited Company and one Director Financials Jul 9, 2010 Annual accounts Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge 2294... Registry Jun 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry May 25, 2010 Statement of satisfaction in full or in part of mortgage or charge 2294... Registry May 21, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Apr 29, 2010 Particulars of a mortgage or charge Registry Jan 26, 2010 Alteration to memorandum and articles Registry Jan 22, 2010 Particulars of a mortgage or charge Registry Jan 22, 2010 Particulars of a mortgage or charge 2294... Registry Dec 16, 2009 Return of allotment of shares Financials Nov 5, 2009 Annual accounts Registry Oct 9, 2009 Annual return Financials Nov 3, 2008 Annual accounts Registry Oct 1, 2008 Annual return Financials Mar 28, 2008 Annual accounts Registry Oct 3, 2007 Annual return Registry Apr 5, 2007 Notice of change of directors or secretaries or in their particulars Registry Apr 4, 2007 Notice of change of directors or secretaries or in their particulars 2294... Registry Feb 26, 2007 Memorandum of association Registry Feb 17, 2007 Change in situation or address of registered office Registry Feb 16, 2007 Company name change Registry Feb 16, 2007 Change of name certificate Registry Oct 11, 2006 Annual return Registry Oct 3, 2006 Appointment of a director Registry Oct 3, 2006 Resignation of a director Registry Oct 3, 2006 Resignation of a director 2294... Registry Sep 21, 2006 Miscellaneous document Registry Sep 12, 2006 Resignation of 2 people: one Finance Director and one Director (a man) Registry Sep 12, 2006 Appointment of a person as Director and Private Limited Company Financials Sep 7, 2006 Annual accounts Registry Aug 8, 2006 Resignation of a secretary Registry Aug 8, 2006 Appointment of a secretary Registry Jul 17, 2006 Resignation of one Secretary (a man) Registry Jul 17, 2006 Appointment of a person as Secretary and Corporate Secretaries Registry Jul 3, 2006 Resignation of a director Registry Jul 3, 2006 Appointment of a director Registry Jun 22, 2006 Resignation of a woman Registry Jun 22, 2006 Appointment of a man as Director Registry May 17, 2006 Appointment of a director Registry Apr 12, 2006 Appointment of a person as Director and Corporate Directors Registry Mar 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge