Company NameCustom Tv Limited
Company StatusDissolved
Company Number03481784
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 3 months ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)
Previous NameCustom Advertising Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameKeli Craig
NationalityBritish
StatusClosed
Appointed17 December 1997(1 day after company formation)
Appointment Duration24 years, 10 months (closed 18 October 2022)
RoleCompany Director
Correspondence Address1 The Byre
Chilmead Lane
Nutfield
Surrey
RH1 4EQ
Director NameMr Simon Craig
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 28 June 2011)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Farm Cottage
Eastbourne Road
Newchapel
Surrey
RH7 6LF
Director NameMr Steve Craig
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 28 June 2011)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre Chilmead Farm Barns
Chilmead Lane
Nutfield
Surrey
RH1 4EQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressHaslers
Old Station Road
Laughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2008
Turnover£16,398,601
Gross Profit£3,757,741
Net Worth-£17,271
Cash£11,155
Current Liabilities£4,366,947

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 December 2017Removal of liquidator by court order (6 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
19 July 2017Liquidators' statement of receipts and payments to 10 June 2017 (5 pages)
5 January 2017Liquidators' statement of receipts and payments to 11 December 2016 (5 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
1 July 2016Liquidators' statement of receipts and payments to 11 June 2016 (5 pages)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2016Liquidators' statement of receipts and payments to 10 December 2015 (5 pages)
6 January 2016Liquidators statement of receipts and payments to 10 December 2015 (5 pages)
2 July 2015Liquidators statement of receipts and payments to 10 June 2015 (5 pages)
2 July 2015Liquidators' statement of receipts and payments to 10 June 2015 (5 pages)
19 January 2015Liquidators statement of receipts and payments to 11 June 2014 (5 pages)
19 January 2015Liquidators' statement of receipts and payments to 11 June 2014 (5 pages)
15 January 2015Liquidators' statement of receipts and payments to 10 December 2014 (5 pages)
15 January 2015Liquidators statement of receipts and payments to 10 December 2014 (5 pages)
17 July 2014Liquidators' statement of receipts and payments to 10 June 2014 (5 pages)
17 July 2014Liquidators statement of receipts and payments to 10 June 2014 (5 pages)
23 January 2014Liquidators' statement of receipts and payments to 11 December 2013 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 11 December 2013 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 11 June 2012 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 11 December 2011 (6 pages)
2 September 2013Liquidators statement of receipts and payments to 11 December 2011 (6 pages)
2 September 2013Liquidators' statement of receipts and payments to 11 June 2013 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 11 December 2012 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 11 June 2013 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 11 December 2012 (5 pages)
1 February 2013Liquidators' statement of receipts and payments to 10 December 2012 (5 pages)
1 February 2013Liquidators statement of receipts and payments to 10 December 2012 (5 pages)
2 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (5 pages)
2 July 2012Liquidators statement of receipts and payments to 10 June 2012 (5 pages)
28 December 2011Liquidators' statement of receipts and payments to 11 December 2011 (7 pages)
28 December 2011Liquidators statement of receipts and payments to 11 December 2011 (7 pages)
22 July 2011Termination of appointment of Simon Craig as a director (2 pages)
22 July 2011Termination of appointment of Steve Craig as a director (2 pages)
20 June 2011Liquidators statement of receipts and payments to 10 June 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
15 February 2011Liquidators statement of receipts and payments to 10 December 2010 (5 pages)
15 February 2011Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
10 June 2010Appointment of a voluntary liquidator (2 pages)
6 January 2010Registered office address changed from Findlay James Saxon House Saxon Way Cheltenham GL52 6QX on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from Findlay James Saxon House Saxon Way Cheltenham GL52 6QX on 6 January 2010 (2 pages)
11 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
15 October 2009Result of meeting of creditors (2 pages)
11 September 2009Statement of administrator's proposal (31 pages)
4 September 2009Statement of affairs with form 2.15B/2.14B (7 pages)
22 July 2009Registered office changed on 22/07/2009 from unit 13 airport industrial estate biggin hill kent TN16 3BW (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 July 2009Appointment of an administrator (1 page)
19 March 2009Full accounts made up to 30 April 2008 (24 pages)
22 January 2009Return made up to 16/12/08; full list of members (4 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1 tait road croydon surrey CR0 2DP (1 page)
9 April 2008Full accounts made up to 30 April 2007 (22 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 16/12/07; full list of members (3 pages)
14 December 2007Particulars of mortgage/charge (5 pages)
25 March 2007Full accounts made up to 30 April 2006 (16 pages)
5 January 2007Return made up to 16/12/06; full list of members (3 pages)
5 January 2007Secretary's particulars changed (1 page)
27 September 2006Particulars of mortgage/charge (3 pages)
16 March 2006Full accounts made up to 30 April 2005 (17 pages)
8 February 2006Memorandum and Articles of Association (19 pages)
16 January 2006Company name changed custom advertising LIMITED\certificate issued on 16/01/06 (2 pages)
10 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2005Ad 31/03/05--------- £ si 200@1=200 £ ic 15100/15300 (2 pages)
21 January 2005Return made up to 16/12/04; full list of members (7 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
25 November 2004Full accounts made up to 30 April 2004 (12 pages)
31 March 2004Return made up to 16/12/03; full list of members (7 pages)
8 July 2003Full accounts made up to 30 April 2003 (10 pages)
4 March 2003Ad 30/01/03--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
8 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
24 December 2001Return made up to 16/12/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
7 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 30 April 1999 (7 pages)
17 December 1999Return made up to 16/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 30 April 1998 (7 pages)
21 December 1998Return made up to 16/12/98; full list of members (6 pages)
30 September 1998Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 137-143 high street sutton surrey SM1 1JH (1 page)
22 December 1997Registered office changed on 22/12/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
16 December 1997Incorporation (17 pages)