FANFOCUS TV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFANFOCUS TV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07173669
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FANFOCUS TV LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is FANFOCUS TV LIMITED located?

    Registered Office Address
    62 Wilson Street
    EC2A 2BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FANFOCUS TV LIMITED?

    Previous Company Names
    Company NameFromUntil
    REBEL LIFE AGENCY UK LIMITEDMar 02, 2010Mar 02, 2010

    What are the latest accounts for FANFOCUS TV LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for FANFOCUS TV LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FANFOCUS TV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 1,500,000
    SH01

    Appointment of Mr Edward Ashby as a director

    2 pagesAP01

    Termination of appointment of James Ashby as a director

    1 pagesTM01

    Termination of appointment of Andrew Widgery as a director

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Justin Potter as a director

    1 pagesTM01

    Appointment of Mr Andrew Harvey Widgery as a director

    2 pagesAP01

    Termination of appointment of Benjamin Rush as a director

    1 pagesTM01

    Termination of appointment of Adrian Wright as a director

    1 pagesTM01

    Annual return made up to Mar 02, 2012 with full list of shareholders

    9 pagesAR01

    Statement of capital following an allotment of shares on Mar 28, 2012

    • Capital: GBP 1,500,000
    3 pagesSH01

    Appointment of Mr. Justin Paul Furniss Potter as a director

    3 pagesAP01

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

    4 pagesAA

    Appointment of Gc Nominees Ltd as a director

    3 pagesAP02

    Termination of appointment of Justin Potter as a director

    1 pagesTM01

    Annual return made up to Mar 02, 2011 with full list of shareholders

    8 pagesAR01

    Statement of capital following an allotment of shares on Feb 01, 2011

    • Capital: GBP 1,000,000
    3 pagesSH01

    Termination of appointment of Dalila Heath as a director

    1 pagesTM01

    Appointment of Mr. James Frederick Ashby as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed rebel life agency uk LIMITED\certificate issued on 11/03/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 11, 2011

    Change company name resolution on Feb 01, 2011

    RES15

    Who are the officers of FANFOCUS TV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    C&P COMPANY SECRETARIES LIMITED
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    Secretary
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318619
    149352630001
    ASHBY, Edward
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    Director
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    United KingdomBritishConsultant178474550001
    GC NOMINEES LTD
    Princes Gate
    Exhibition Road
    SW7 2PN London
    55
    Director
    Princes Gate
    Exhibition Road
    SW7 2PN London
    55
    Identification TypeEuropean Economic Area
    Registration Number6417148
    164330050001
    ASHBY, James Frederick, Mr.
    Mill Road
    West Ashling
    PO18 8EA Chichester
    Marlborough Cottage
    West Sussex
    United Kingdom
    Director
    Mill Road
    West Ashling
    PO18 8EA Chichester
    Marlborough Cottage
    West Sussex
    United Kingdom
    United KingdomBritishMarketing Consultant158644280001
    HEATH, Dalila Haigouhi, Mrs.
    Calder Avenue
    Brookmans Park
    AL9 7AQ Hatfield
    18
    Herts
    United Kingdom
    Director
    Calder Avenue
    Brookmans Park
    AL9 7AQ Hatfield
    18
    Herts
    United Kingdom
    United KingdomBritishSecretary109215550001
    POTTER, Justin Paul Furniss, Mr.
    Lynchborough Road
    Passfield
    GU30 7SB Liphook
    Swan House Passfield Business Centre
    Hampshire
    England
    Director
    Lynchborough Road
    Passfield
    GU30 7SB Liphook
    Swan House Passfield Business Centre
    Hampshire
    England
    United KingdomBritishNone92394010001
    POTTER, Justin Paul Furniss, Mr.
    High Post Road
    Netton
    SP4 6AP Salisbury
    The Close
    Wiltshire
    United Kingdom
    Director
    High Post Road
    Netton
    SP4 6AP Salisbury
    The Close
    Wiltshire
    United Kingdom
    United KingdomBritishBusinessman92394010001
    RUSH, Benjamin David, Mr.
    Colebrook Avenue
    SO15 5NS Southampton
    27
    United Kingdom
    Director
    Colebrook Avenue
    SO15 5NS Southampton
    27
    United Kingdom
    United KingdomBritishIt Expert117769330004
    WIDGERY, Andrew Harvey
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    Director
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    EnglandBritishConsultant174413320001
    WRIGHT, Adrian John, Mr.
    Priors Wood
    GU27 1NF Haslemere
    7
    Surrey
    United Kingdom
    Director
    Priors Wood
    GU27 1NF Haslemere
    7
    Surrey
    United Kingdom
    United KingdomBritishBusinessman153212370001

    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