CICADA TV LIMITED

Register to unlock more data on OkredoRegister

CICADA TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07677704

Incorporation date

21/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

30 Lechmere Road, London NW2 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon07/08/2024
Application to strike the company off the register
dot icon23/11/2023
Micro company accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/06/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2022
Director's details changed for Miss Johanna Judith Berrigan Taplin on 2022-06-09
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon27/06/2022
Registered office address changed from 108 Westbourne Park Road London W2 5PL to 30 Lechmere Road London NW2 5BU on 2022-06-27
dot icon16/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon12/07/2021
Change of details for Mr Samuel John Oliver Berrigan Taplin as a person with significant control on 2021-07-09
dot icon09/07/2021
Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 2021-07-09
dot icon09/07/2021
Director's details changed for Miss Johanna Judith Berrigan Taplin on 2021-07-09
dot icon09/07/2021
Change of details for Mr Samuel John Oliver Berrigan Taplin as a person with significant control on 2021-07-09
dot icon09/07/2021
Change of details for Miss Johanna Judith Berrigan Taplin as a person with significant control on 2021-07-09
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon09/01/2020
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon16/10/2018
Micro company accounts made up to 2018-06-30
dot icon21/06/2018
Notification of Samuel John Oliver Berrigan Taplin as a person with significant control on 2016-04-06
dot icon21/06/2018
Notification of Johanna Judith Berrigan Taplin as a person with significant control on 2016-04-06
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon09/11/2017
Micro company accounts made up to 2017-06-30
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon29/09/2017
Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 2017-09-28
dot icon29/09/2017
Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 2017-09-28
dot icon28/09/2017
Confirmation statement made on 2017-06-21 with updates
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/12/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon18/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon31/05/2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 108 Westbourne Park Road London W2 5PL on 2016-05-31
dot icon12/08/2015
Annual return made up to 2015-06-21
dot icon15/06/2015
Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 2015-03-22
dot icon11/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 2014-06-22
dot icon03/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Appointment of Mr Samuel John Oliver Berrigan Taplin as a director
dot icon12/02/2014
Termination of appointment of Frances Berrigan Taplin as a director
dot icon12/02/2014
Appointment of Miss Johanna Judith Berrigan Taplin as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Director's details changed
dot icon28/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon21/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
21/06/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.58K
-
0.00
-
-
2022
2
3.11K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berrigan Taplin, Johanna Judith
Director
22/01/2014 - Present
4
Berrigan Taplin, Samuel John Oliver
Director
22/01/2014 - Present
6
Berrigan Taplin, Frances Joan
Director
21/06/2011 - 22/01/2014
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CICADA TV LIMITED

CICADA TV LIMITED is an(a) Dissolved company incorporated on 21/06/2011 with the registered office located at 30 Lechmere Road, London NW2 5BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CICADA TV LIMITED?

toggle

CICADA TV LIMITED is currently Dissolved. It was registered on 21/06/2011 and dissolved on 05/11/2024.

Where is CICADA TV LIMITED located?

toggle

CICADA TV LIMITED is registered at 30 Lechmere Road, London NW2 5BU.

What does CICADA TV LIMITED do?

toggle

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

What is the latest filing for CICADA TV LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.