TOP UP TV 1 LIMITED

Register to unlock more data on OkredoRegister

TOP UP TV 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027987

Incorporation date

01/05/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

13 Castle Street, St Helier JE4 5UTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2007)
dot icon05/06/2017
Closure of UK establishment(s) BR009699 and overseas company FC027987 on 2017-05-24
dot icon12/07/2016
Full accounts made up to 2015-09-30
dot icon07/03/2016
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon22/01/2016
Full accounts made up to 2014-12-31
dot icon19/10/2015
Termination of appointment of Mourant & Co Secretaries Limited as secretary on 2014-06-30
dot icon28/09/2015
Appointment of Sanne Secretaries Limited as a secretary on 2014-07-04
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Appointment of David Gerard Lynn as a person authorised to represent UK establishment BR009699 on 2014-09-17.
dot icon30/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 colin alexander campbell
dot icon30/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 charles alexander john constable
dot icon30/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 stanley myerson
dot icon30/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 paul michael ashford
dot icon30/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 martin stephen ellice
dot icon30/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 robert sanderson
dot icon30/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 richard clive desmond
dot icon30/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 bruce grant murray
dot icon30/09/2014
Appointment of Hames Robert Currell as a person authorised to represent UK establishment BR009699 on 2014-09-17.
dot icon30/09/2014
Appointment of Robert Marc Bakish as a person authorised to represent UK establishment BR009699 on 2014-09-17.
dot icon30/09/2014
Details changed for a UK establishment - BR009699 Address Change Northern & shell building number 10 lower thames street, london, EC3R 6EN,2014-09-09
dot icon16/09/2014
Termination of appointment of Martin Stephen Ellice as a director on 2014-09-10
dot icon16/09/2014
Termination of appointment of Robert Sanderson as a director on 2014-09-10
dot icon15/09/2014
Appointment of Mr James Robert Currell as a director on 2014-09-10
dot icon15/09/2014
Appointment of Mr David Lynn as a director on 2014-09-10
dot icon17/07/2014
Details changed for an overseas company - Lime Grove House Green Street, St Helier, Jersey, JE1 2st, Channel Islands
dot icon30/12/2013
Termination of appointment of Paul Ashford as a director
dot icon30/12/2013
Termination of appointment of Stanley Myerson as a director
dot icon30/12/2013
Termination of appointment of Richard Desmond as a director
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Details changed for an overseas company - 22 Grenville Street, St Helier, Jersey, JE4 8PX, Channel Islands
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Details changed for a UK establishment - BR009699 Address Change 22 long acre, london, , WC2E 9LY,2010-08-31
dot icon15/09/2010
Termination of appointment of David Hockley as a director
dot icon15/09/2010
Termination of appointment of Charles Constable as a director
dot icon15/09/2010
Termination of appointment of Paul Chinnery as a director
dot icon15/09/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Accept terminated 31/08/2010 paul andrew chinnery
dot icon20/08/2010
Appointment of Richard Clive Desmond as a person authorised to represent UK establishment BR009699 on 2010-07-23.
dot icon20/08/2010
Appointment of Robert Sanderson as a person authorised to represent UK establishment BR009699 on 2010-07-23.
dot icon20/08/2010
Appointment of Martin Stephen Ellice as a person authorised to represent UK establishment BR009699 on 2010-07-23.
dot icon20/08/2010
Appointment of Paul Michael Ashford as a person authorised to represent UK establishment BR009699 on 2010-07-23.
dot icon20/08/2010
Appointment of Stanley Myerson as a person authorised to represent UK establishment BR009699 on 2010-07-23.
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon20/08/2010
Appointment of a director
dot icon26/01/2010
Full accounts made up to 2008-12-31
dot icon19/01/2010
Appointment of a director
dot icon19/01/2010
Appointment of a director
dot icon16/01/2010
Termination of appointment of Colin Campbell as a director
dot icon16/01/2010
Termination of appointment of Bruce Murray as a director
dot icon21/12/2008
Full accounts made up to 2007-09-30
dot icon07/11/2008
Accounting reference date shortened from 30/09/2009 to 31/12/2008
dot icon10/09/2008
Accounting reference date shortened from 31/05/2008 to 30/09/2007
dot icon25/07/2008
Miscellaneous
dot icon08/12/2007
BR009699 par appointed constable charles alexander john 23 compton terrace london N1 7UN
dot icon08/12/2007
BR009699 par appointed murray bruce grant 3 asmara road london NW2 3SS
dot icon08/12/2007
BR009699 par appointed campbell colin alexander hill crest sandy lane cobham surrey KT11 2EP
dot icon08/12/2007
BR009699 registered
dot icon08/12/2007
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
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
Hockley, David
Director
06/11/2008 - 31/08/2010
14
Myerson, Stanley Sydney
Director
23/07/2010 - 19/12/2013
25
Desmond, Richard Clive
Director
23/07/2010 - 19/12/2013
118
Constable, Charles Alexander John
Director
08/12/2007 - 27/08/2010
14
Currell, James Robert
Director
10/09/2014 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOP UP TV 1 LIMITED

TOP UP TV 1 LIMITED is an(a) Converted / Closed company incorporated on 01/05/2006 with the registered office located at 13 Castle Street, St Helier JE4 5UT. 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 TOP UP TV 1 LIMITED?

toggle

TOP UP TV 1 LIMITED is currently Converted / Closed. It was registered on 01/05/2006 and dissolved on 05/06/2017.

Where is TOP UP TV 1 LIMITED located?

toggle

TOP UP TV 1 LIMITED is registered at 13 Castle Street, St Helier JE4 5UT.

What is the latest filing for TOP UP TV 1 LIMITED?

toggle

The latest filing was on 05/06/2017: Closure of UK establishment(s) BR009699 and overseas company FC027987 on 2017-05-24.