SPROGS TV LIMITED

Register to unlock more data on OkredoRegister

SPROGS TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04332022

Incorporation date

30/11/2001

Size

Full

Contacts

Registered address

Registered address

3rd Floor Royalty House 72-74 Dean Street, London W1D 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2001)
dot icon29/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2011
First Gazette notice for voluntary strike-off
dot icon24/05/2011
Application to strike the company off the register
dot icon14/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon12/11/2010
Appointment of Mr Jeffrey Dodd Farnath as a director
dot icon02/09/2010
Miscellaneous
dot icon11/08/2010
Auditor's resignation
dot icon27/07/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-02-28
dot icon13/04/2010
First Gazette notice for compulsory strike-off
dot icon19/10/2009
Appointment of Nicholas William Lowe as a director
dot icon19/10/2009
Registered office address changed from 58-60 Berners Street London W1T 3JS on 2009-10-19
dot icon15/10/2009
Termination of appointment of Edward Knighton as a director
dot icon26/01/2009
Return made up to 30/11/08; full list of members
dot icon23/01/2009
Secretary appointed paul richard ashworth
dot icon23/01/2009
Appointment Terminated Director nicholas phillips
dot icon23/01/2009
Appointment Terminated Secretary irvin fishman
dot icon24/12/2008
Director appointed edward myles knighton
dot icon08/09/2008
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon22/08/2008
Director appointed paul richard ashworth
dot icon21/08/2008
Appointment Terminated Director elizabeth gaines
dot icon13/05/2008
Director appointed mr nicholas james turner phillips
dot icon13/05/2008
Appointment Terminated Director michael heap
dot icon12/12/2007
Return made up to 30/11/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon16/02/2006
Auditor's resignation
dot icon07/12/2005
Return made up to 30/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 30/11/04; full list of members
dot icon06/01/2005
Location of register of members
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon11/10/2004
Registered office changed on 11/10/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG
dot icon28/09/2004
Accounts for a small company made up to 2003-12-31
dot icon17/09/2004
Particulars of mortgage/charge
dot icon26/11/2003
Return made up to 30/11/03; full list of members
dot icon26/11/2003
Location of register of members
dot icon22/09/2003
Accounts for a small company made up to 2002-12-31
dot icon10/09/2003
Resolutions
dot icon05/09/2003
Particulars of mortgage/charge
dot icon11/02/2003
Return made up to 30/11/02; full list of members
dot icon10/12/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon10/12/2002
Location of register of members
dot icon27/10/2002
Director's particulars changed
dot icon01/02/2002
Ad 21/01/02--------- £ si 999@1=999 £ ic 1/1000
dot icon16/01/2002
Registered office changed on 16/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon16/01/2002
Secretary resigned;director resigned
dot icon16/01/2002
Director resigned
dot icon16/01/2002
New secretary appointed;new director appointed
dot icon16/01/2002
New director appointed
dot icon30/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2010
dot iconLast change occurred
28/02/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2010
dot iconNext account date
28/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/11/2001 - 30/11/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/11/2001 - 30/11/2001
16826
Heap, Michael Vernon
Director
22/09/2004 - 18/03/2008
34
Cadwallader, Helen Linda
Director
30/11/2001 - 22/09/2004
12
Knighton, Edward Myles
Director
31/10/2008 - 30/09/2009
80

Persons with Significant Control

0

No PSC data available.

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 SPROGS TV LIMITED

SPROGS TV LIMITED is an(a) Dissolved company incorporated on 30/11/2001 with the registered office located at 3rd Floor Royalty House 72-74 Dean Street, London W1D 3SG. There are currently 4 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 SPROGS TV LIMITED?

toggle

SPROGS TV LIMITED is currently Dissolved. It was registered on 30/11/2001 and dissolved on 29/11/2011.

Where is SPROGS TV LIMITED located?

toggle

SPROGS TV LIMITED is registered at 3rd Floor Royalty House 72-74 Dean Street, London W1D 3SG.

What does SPROGS TV LIMITED do?

toggle

SPROGS TV LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for SPROGS TV LIMITED?

toggle

The latest filing was on 29/11/2011: Final Gazette dissolved via voluntary strike-off.