WEDDING TV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWEDDING TV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05707723
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WEDDING TV LIMITED?

    • (9220) /

    Where is WEDDING TV LIMITED located?

    Registered Office Address
    5th Floor, Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEDDING TV LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WEDDING TV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to May 17, 2017

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to May 17, 2016

    11 pages4.68

    Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on Apr 26, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 17, 2015

    10 pages4.68

    Liquidators' statement of receipts and payments to May 17, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to May 17, 2013

    11 pages4.68

    Administrator's progress report to May 18, 2012

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Statement of administrator's proposal

    29 pages2.17B

    Registered office address changed from * 52 Bedford Row London WC1R 4LR* on Dec 05, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mitchell Spencer Hyams as a director

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 19, 2011

    • Capital: GBP 19,389,121
    4 pagesSH01

    Termination of appointment of Benjamin Watts as a director

    2 pagesTM01

    Termination of appointment of Miroslaw Grabiec as a director

    2 pagesTM01

    legacy

    5 pagesMG01

    Appointment of Dimitry Kobzev as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Jan 20, 2011

    • Capital: GBP 16,589,121
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2010

    • Capital: GBP 16,189,121
    4 pagesSH01

    Annual return made up to Feb 13, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of WEDDING TV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREAMS REGISTRARS AND NOMINEES LIMITED
    Bedford Row
    WC1R 4LR London
    52
    United Kingdom
    Nominee Secretary
    Bedford Row
    WC1R 4LR London
    52
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1057895
    900002310001
    CZERNIK, Marcin
    Loziska Lesns44i
    Piaseczno
    05-501
    Poland
    Director
    Loziska Lesns44i
    Piaseczno
    05-501
    Poland
    PolandPolish116058140001
    HYAMS, Mitchell Spencer
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    EnglandBritish13800580002
    KOBZEV, Dimitry
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    RussiaRussian162529280001
    OTTO, Michael
    30a Ebro Street
    FOREIGN Warsaw
    01-490
    Poland
    Director
    30a Ebro Street
    FOREIGN Warsaw
    01-490
    Poland
    PolandPolish116057970001
    WATTS, Benjamin George
    8 Farriers Close
    HP3 0UL Bovingdon
    Hertfordshire
    Secretary
    8 Farriers Close
    HP3 0UL Bovingdon
    Hertfordshire
    British112787390001
    WHITEHEAD, Thomas Richard
    Bradcutts Lane
    SL6 9AA Cookham
    Hurst Place
    Berkshire
    Uk
    Secretary
    Bradcutts Lane
    SL6 9AA Cookham
    Hurst Place
    Berkshire
    Uk
    British58982570005
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    CONNEELY, Marc
    Street 3
    Arabian Ranches
    Dubai
    Villa 70
    Pob 74655
    Director
    Street 3
    Arabian Ranches
    Dubai
    Villa 70
    Pob 74655
    UsaIrish112787770003
    GRABIEC, Miroslaw
    Sutherland Avenue
    W9 1RX London
    190
    United Kingdom
    Director
    Sutherland Avenue
    W9 1RX London
    190
    United Kingdom
    United KingdomEnglish73940520003
    JANKILEVITSCH, Gregory
    1884 Villars
    Chalet Le Refuge
    Ch De Jolimont 4
    Switzerland
    Director
    1884 Villars
    Chalet Le Refuge
    Ch De Jolimont 4
    Switzerland
    SwitzerlandPolish115603200001
    KEEN, Laurence Alan
    Oak Lodge
    4 Regent Court
    GU19 5QD Bagshot
    Surrey
    Director
    Oak Lodge
    4 Regent Court
    GU19 5QD Bagshot
    Surrey
    British112787640001
    RAPPO, Aurelia Joyce
    Place Des Perrieres 2
    Coppet
    1296
    Switzerland
    Director
    Place Des Perrieres 2
    Coppet
    1296
    Switzerland
    Swiss123565370001
    SINNOTT, Benedict James
    336 Brookbend Road
    Fairfield
    Connecticut 06824
    Usa
    Director
    336 Brookbend Road
    Fairfield
    Connecticut 06824
    Usa
    British127446830001
    WATTS, Benjamin George
    2 Hawkshill Drive
    HP3 0BS Felden
    Hertfordshire
    Director
    2 Hawkshill Drive
    HP3 0BS Felden
    Hertfordshire
    EnglandBritish112787390002
    WHITEHEAD, Thomas Richard
    Bradcutts Lane
    SL6 9AA Cookham
    Hurst Place
    Berkshire
    Uk
    Director
    Bradcutts Lane
    SL6 9AA Cookham
    Hurst Place
    Berkshire
    Uk
    United KingdomBritish58982570005
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Does WEDDING TV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Sep 06, 2011
    Delivered On Sep 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £29,328.00.
    Persons Entitled
    • Lch Properties Limited
    Transactions
    • Sep 15, 2011Registration of a charge (MG01)
    Chattel mortgage
    Created On Aug 05, 2010
    Delivered On Aug 14, 2010
    Outstanding
    Amount secured
    £85,000.00 due or to become due from the company to the chargee
    Short particulars
    1 x tesla roadster eu sport registration: LJ10 kvt chassis: SFZRE3B3XA3000196.
    Persons Entitled
    • Liberty Leasing PLC
    Transactions
    • Aug 14, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 24, 2008
    Delivered On Oct 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 09, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Sep 28, 2006
    Delivered On Oct 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposited sum.
    Persons Entitled
    • Mount Eden Land Limited
    Transactions
    • Oct 03, 2006Registration of a charge (395)

    Does WEDDING TV LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2011Administration started
    May 18, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Alex David Cadwallader
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    2
    DateType
    May 18, 2012Commencement of winding up
    Feb 17, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Alex David Cadwallader
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London

    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