CASETV.COM LIMITED

Register to unlock more data on OkredoRegister

CASETV.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01814644

Incorporation date

09/05/1984

Size

Dormant

Contacts

Registered address

Registered address

8 Bisham Gardens, London N6 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1984)
dot icon03/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon21/08/2023
Notification of Susan Francis as a person with significant control on 2023-08-21
dot icon05/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Confirmation statement made on 2022-10-26 with no updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon30/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/10/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon11/04/2018
Micro company accounts made up to 2017-06-29
dot icon06/10/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon30/05/2017
Registered office address changed from 66 Prescot Street London E1 8HG to 8 Bisham Gardens London N6 6DD on 2017-05-30
dot icon29/03/2017
Micro company accounts made up to 2016-06-29
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-06-29
dot icon24/06/2015
Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8HG on 2015-06-24
dot icon24/06/2015
Director's details changed for Susan Dianne Francis on 2014-09-01
dot icon24/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon28/05/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-05-28
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon26/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon21/06/2012
Director's details changed for Patricia Margaret Walby on 2012-06-21
dot icon21/06/2012
Director's details changed for Susan Dianne Francis on 2012-06-21
dot icon01/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/08/2009
Return made up to 18/06/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 18/06/08; full list of members
dot icon30/01/2008
Return made up to 18/06/07; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/07/2006
Return made up to 18/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/08/2005
Return made up to 18/06/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/08/2004
Return made up to 18/06/04; full list of members
dot icon19/08/2004
Registered office changed on 19/08/04 from: hill house highgate hill london N19 5UU
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/04/2004
Registered office changed on 16/04/04 from: russell bedford house city forum 250 city rd london EC1V 2QQ
dot icon26/06/2003
Return made up to 18/06/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/09/2002
Return made up to 18/06/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/09/2001
Director resigned
dot icon06/07/2001
Return made up to 18/06/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-06-30
dot icon21/07/2000
Return made up to 28/06/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-06-30
dot icon01/11/1999
Certificate of change of name
dot icon04/07/1999
Return made up to 28/06/99; full list of members
dot icon28/04/1999
New director appointed
dot icon12/04/1999
Accounts for a small company made up to 1998-06-30
dot icon14/07/1998
Return made up to 28/06/98; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1997-06-30
dot icon01/07/1997
Return made up to 28/06/97; full list of members
dot icon14/04/1997
Accounts for a small company made up to 1996-04-30
dot icon19/03/1997
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon19/08/1996
Return made up to 28/06/96; full list of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon23/06/1995
Return made up to 28/06/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/07/1994
Return made up to 28/06/94; full list of members
dot icon28/01/1994
Accounts for a small company made up to 1993-04-30
dot icon16/09/1993
Return made up to 28/06/93; full list of members
dot icon12/01/1993
Accounts for a small company made up to 1992-04-30
dot icon06/08/1992
Return made up to 28/06/92; no change of members
dot icon24/06/1992
Accounts for a small company made up to 1991-04-30
dot icon28/11/1991
Certificate of change of name
dot icon20/11/1991
Auditor's resignation
dot icon13/11/1991
Registered office changed on 13/11/91 from: 124,finchley road london NW3 5JS
dot icon21/10/1991
Auditor's resignation
dot icon12/08/1991
Return made up to 28/06/91; full list of members
dot icon12/02/1991
Accounts for a small company made up to 1990-04-30
dot icon19/09/1990
Return made up to 28/06/90; full list of members
dot icon14/09/1990
Accounts for a small company made up to 1989-04-30
dot icon06/09/1989
Return made up to 10/07/89; full list of members
dot icon16/08/1989
Accounting reference date shortened from 31/08 to 30/04
dot icon16/08/1989
Full accounts made up to 1988-04-30
dot icon16/08/1989
Full accounts made up to 1987-04-30
dot icon31/03/1989
Return made up to 11/11/88; full list of members
dot icon31/03/1989
Return made up to 31/12/87; full list of members
dot icon31/03/1989
Full accounts made up to 1986-08-31
dot icon20/03/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon20/03/1989
Registered office changed on 20/03/89 from: elephant house hawley crescent london NW1 8NP
dot icon20/01/1989
First gazette
dot icon31/05/1988
Registered office changed on 31/05/88 from: 7 st bride street london EC4A 4AT
dot icon27/03/1987
Return made up to 31/12/86; full list of members
dot icon16/09/1986
Return made up to 18/12/85; full list of members
dot icon03/09/1986
Full accounts made up to 1985-03-31
dot icon21/01/1985
Certificate of change of name
dot icon10/01/1985
Miscellaneous
dot icon09/05/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.12K
-
0.00
-
-
2022
0
8.21K
-
0.00
-
-
2023
0
8.33K
-
0.00
-
-
2023
0
8.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.33K £Ascended1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leworthy, Richard Grenfell
Director
08/04/1999 - 24/07/2001
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASETV.COM LIMITED

CASETV.COM LIMITED is an(a) Active company incorporated on 09/05/1984 with the registered office located at 8 Bisham Gardens, London N6 6DD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASETV.COM LIMITED?

toggle

CASETV.COM LIMITED is currently Active. It was registered on 09/05/1984 .

Where is CASETV.COM LIMITED located?

toggle

CASETV.COM LIMITED is registered at 8 Bisham Gardens, London N6 6DD.

What does CASETV.COM LIMITED do?

toggle

CASETV.COM LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CASETV.COM LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-22 with no updates.