677TV LTD
Overview
| Company Name | 677TV LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04341342 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 677TV LTD?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is 677TV LTD located?
| Registered Office Address | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 677TV LTD?
| Company Name | From | Until |
|---|---|---|
| THE CREATIVE PICTURE COMPANY LIMITED | Aug 30, 2006 | Aug 30, 2006 |
| CLASSIC ROCK PRODUCTION SERVICES LIMITED | Jan 25, 2005 | Jan 25, 2005 |
| CLASSIC ROCK PRODUCTIONS LIMITED | Jan 10, 2002 | Jan 10, 2002 |
| ZIPTUNE LIMITED | Dec 17, 2001 | Dec 17, 2001 |
What are the latest accounts for 677TV LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for 677TV LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Paul Badham as a director on Feb 01, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Kirk Carruthers as a director on Oct 29, 2012 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 17, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Paul Badham as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS on Jan 20, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Christopher Gormlie as a director | 2 pages | TM01 | ||||||||||
legacy | pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Certificate of change of name Company name changed the creative picture company LIMITED\certificate issued on 17/03/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 17, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Ocs Corporate Secretaries Limited on Jan 11, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr Christopher Loughlin Gormlie on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
legacy | 6 pages | MG02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
Who are the officers of 677TV LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARRUTHERS, Robert Kirk | Director | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | Great Britain | British | 172877410001 | |||||||||
| GAMBOLD, Clare Anne | Secretary | Walnut Cottage 1 Manor Court Harbury CV33 9ND Leamington Spa Warwickshire | British | 89977300001 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| WEST, Ian Michael | Secretary | 4 Nailsworth Road Dorridge B93 8NS Solihull West Midlands | British | 16788370001 | ||||||||||
| WEST, Susan | Secretary | 4 Nailsworth Road Dorridge B93 8NS Solihull West Midlands | British | 41903760001 | ||||||||||
| OCS CORPORATE SECRETARIES LIMITED | Secretary | Minshull House 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire United Kingdom |
| 71518050017 | ||||||||||
| BADHAM, Paul | Director | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | United Kingdom | British | 157746890001 | |||||||||
| CARRUTHERS, Robert Kirk | Director | The Old House The Green Luddington CV37 6SJ Stratford Upon Avon Warwickshire | British | 20921970002 | ||||||||||
| GORMLIE, Christopher Loughlin | Director | 21 St Thomas Street Bristol BS1 6JS | United Kingdom | British | 123745460002 | |||||||||
| LEWIS, Nicholas Simon | Director | 66 Wilmhurst Road CV34 5LN Warwick Warwickshire | British | 89977600001 | ||||||||||
| OWEN, David William | Director | 10 Park View Oakengates TF2 6AJ Telford Shropshire | British | 77990210001 | ||||||||||
| ROGERS, David | Director | Barrie Close CV37 7JE Stratford-Upon-Avon 3 Warwickshire | England | British | 131170330001 | |||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
| WALLACE, George Webster | Director | 68 Kilmaurs Street Govan G51 4UB Glasgow | British | 118050480001 | ||||||||||
| WEST, Ian Michael | Director | 4 Nailsworth Road Dorridge B93 8NS Solihull West Midlands | British | 16788370001 |
Does 677TV LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 05, 2010 Delivered On Mar 19, 2010 | Outstanding | Amount secured £3,000,000 due or to become due from the company formerly known as the creative picture company limited to the chargee | |
Short particulars Charged property being all assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 16, 2003 Delivered On May 24, 2003 | 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
| ||||
Transactions
| ||||
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