NETTV INTERNATIONAL LIMITED

NETTV INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNETTV INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01109638
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NETTV INTERNATIONAL LIMITED?

    • Video production activities (59112) / Information and communication

    Where is NETTV INTERNATIONAL LIMITED located?

    Registered Office Address
    27 Noel Street
    W1F 8GZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of NETTV INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODCUT LIMITEDMay 09, 1997May 09, 1997
    WOODCUT PRODUCTIONS LIMITEDApr 05, 1984Apr 05, 1984
    BARBKILN LIMITEDApr 19, 1973Apr 19, 1973

    What are the latest accounts for NETTV INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for NETTV INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 10, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 10, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    5 pagesAA

    Annual return made up to Oct 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 343
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    5 pagesAA

    Annual return made up to Oct 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 343
    SH01

    Registered office address changed from 27 Noel Street London W1F 8GZ England to 27 Noel Street London W1F 8GZ on Nov 11, 2014

    1 pagesAD01

    Registered office address changed from 10 Frith Street London W1D 3JF to 27 Noel Street London W1F 8GZ on Nov 11, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2014

    5 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 343
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Oct 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    7 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    4 pagesAA

    Annual return made up to Oct 10, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Felicity Margaret Thorne Gradwell on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John Gradwell on Oct 01, 2009

    2 pagesCH01

    Who are the officers of NETTV INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRADWELL, Felicity Margaret Thorne
    Paddock House
    Paddock Farm Lane Bodicote
    OX15 4BT Banbury
    Oxfordshire
    Secretary
    Paddock House
    Paddock Farm Lane Bodicote
    OX15 4BT Banbury
    Oxfordshire
    British80206650002
    GRADWELL, Felicity Margaret Thorne
    Paddock House
    Paddock Farm Lane Bodicote
    OX15 4BT Banbury
    Oxfordshire
    Director
    Paddock House
    Paddock Farm Lane Bodicote
    OX15 4BT Banbury
    Oxfordshire
    United KingdomBritish80206650002
    GRADWELL, John Stephen
    Paddock House
    Paddock Farm Lane Bodicote
    OX15 4BT Banbury
    Oxfordshire
    Director
    Paddock House
    Paddock Farm Lane Bodicote
    OX15 4BT Banbury
    Oxfordshire
    United KingdomBritish80967370002
    GREENWOOD, George Barnaby
    22 Station Road
    HP4 2EY Berkhamsted
    Hertfordshire
    Secretary
    22 Station Road
    HP4 2EY Berkhamsted
    Hertfordshire
    British31560370001
    PIZER, Adrianne
    11 High Street
    Ivinghoe Aston
    LU7 9DQ Leighton Buzzard
    Buckinghamshire
    Secretary
    11 High Street
    Ivinghoe Aston
    LU7 9DQ Leighton Buzzard
    Buckinghamshire
    British38718300003
    GREENWOOD, George Barnaby
    22 Station Road
    HP4 2EY Berkhamsted
    Hertfordshire
    Director
    22 Station Road
    HP4 2EY Berkhamsted
    Hertfordshire
    British31560370001
    HULBERT, Ralph Grazebrook Trafford
    52 Luttrell Avenue
    Putney
    SW15 6PE London
    Director
    52 Luttrell Avenue
    Putney
    SW15 6PE London
    United KingdomBritish4892290001
    PEEBLES, Alastair Ross Tulloh
    Redyeates Farm
    Cheriton Fitzpaine
    EX17 4HG Crediton
    Devon
    Director
    Redyeates Farm
    Cheriton Fitzpaine
    EX17 4HG Crediton
    Devon
    United KingdomBritish108904070001
    PIZER, Adrianne
    11 High Street
    Ivinghoe Aston
    LU7 9DQ Leighton Buzzard
    Buckinghamshire
    Director
    11 High Street
    Ivinghoe Aston
    LU7 9DQ Leighton Buzzard
    Buckinghamshire
    British38718300003
    STONE, Philip William Leslie
    Sylvan Cottage
    Hammersley Lane
    HP10 8HE Penn
    Buckinghamshire
    Director
    Sylvan Cottage
    Hammersley Lane
    HP10 8HE Penn
    Buckinghamshire
    British80967150001
    WATSON, Fiona
    29 Highlever Road
    W10 6PP London
    Director
    29 Highlever Road
    W10 6PP London
    British51404160002
    WOODWARD, David
    29 High Lever Road
    W10 6PP London
    Director
    29 High Lever Road
    W10 6PP London
    British32460650001

    Who are the persons with significant control of NETTV INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Toast Tv Limited
    Noel Street
    W1F 8GZ London
    27
    England
    Apr 06, 2016
    Noel Street
    W1F 8GZ London
    27
    England
    No
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number04363440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NETTV INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 23, 1997
    Delivered On Feb 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1997Registration of a charge (395)
    • Oct 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 24, 1995
    Delivered On Jan 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 1995Registration of a charge (395)
    • Apr 18, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0