FLEXTECH HOMESHOPPING LIMITED
Overview
| Company Name | FLEXTECH HOMESHOPPING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03156792 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLEXTECH HOMESHOPPING LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is FLEXTECH HOMESHOPPING LIMITED located?
| Registered Office Address | Media House Bartley Wood Business Park RG27 9UP Hook Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLEXTECH HOMESHOPPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL SHELF 47 LIMITED | Feb 08, 1996 | Feb 08, 1996 |
What are the latest accounts for FLEXTECH HOMESHOPPING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FLEXTECH HOMESHOPPING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Auditor's resignation | 6 pages | AUD | ||||||||||
Termination of appointment of Caroline Withers as a director | 1 pages | TM01 | ||||||||||
Appointment of Mine Ozkan Hifzi as a director | 2 pages | AP01 | ||||||||||
Appointment of Robert Dominic Dunn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Gale as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Joanne Tillbrook as a director | 1 pages | TM01 | ||||||||||
Appointment of Caroline Bernadette Elizabeth Withers as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Secretary's details changed for Gillian Elizabeth James on Mar 31, 2011 | 1 pages | CH03 | ||||||||||
Termination of appointment of Joanne Tillbrook as a director | 1 pages | TM01 | ||||||||||
Appointment of Joanne Christine Tillbrook as a director | 2 pages | AP01 | ||||||||||
Who are the officers of FLEXTECH HOMESHOPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | 151020760001 | |||||||
| DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 179134020002 | |||||
| HIFZI, Mine Ozkan | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 182167230001 | |||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| LUIZ, Mark Walter | Secretary | 165 Cranley Gardens N10 3AE London | British | 37860010002 | ||||||
| TAYLOR, Richard George | Secretary | 72 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | 47989960001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||
| ERICKSON, Michael John | Director | 5619 Dtc Parkway Denver Colorado 80111 Usa | American | 60017570001 | ||||||
| GALE, Robert Charles | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 96956740001 | |||||
| HARMAN, Phillip Brent | Director | 1 Cartwright Way Barnes SW13 8HD London | New Zealander | 51102310001 | ||||||
| LUARD, Roger David Eckford | Director | Rookwoods Water Lane Oakridge GL6 7PN Stroud Gloucestershire | British | 28242190001 | ||||||
| LUIZ, Mark Walter | Director | 165 Cranley Gardens N10 3AE London | British | 37860010002 | ||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| OPIE, Lisa Moreen | Director | 6 Millfield HP4 2PB Berkhamsted Hertfordshire | United Kingdom | British | 88563310001 | |||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| WALL, Malcolm Robert | Director | The Close 2 Longfield Drive East Sheen SW14 7AU London | England | British | 178772080002 | |||||
| WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 140137570002 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 | |||||||
| VIRGIN MEDIA DIRECTORS LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107430002 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107380002 |
Who are the persons with significant control of FLEXTECH HOMESHOPPING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telewest Communications Holdco Limited | Apr 06, 2016 | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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