Company NameAquitaine Television Limited
Company StatusDissolved
Company Number05916028
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Daniel Thompson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Lampits Hill
Corringham
Essex
SS17 9AG
Director NameKieran Matthew Woodbury
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address126 Nunnery Street
Castle Hedingham
Essex
CO9 3DR
Secretary NameAquitaine Media Group Of Companies Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence AddressUnit 4, Curtis Farm
High Road
Fobbing
Essex
SS17 9JJ

Location

Registered AddressUnit 4 Curtis Farm, High Road
Fobbing
Essex
SS17 9JJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Termination of appointment of Aquitaine Media Group of Companies Limited as a secretary (1 page)
29 October 2009Termination of appointment of Aquitaine Media Group of Companies Limited as a secretary (1 page)
21 September 2009Return made up to 24/08/09; full list of members (3 pages)
21 September 2009Return made up to 24/08/09; full list of members (3 pages)
28 May 2009Director's change of particulars / kieran woodbury / 11/05/2009 (1 page)
28 May 2009Director's Change of Particulars / kieran woodbury / 11/05/2009 / HouseName/Number was: , now: 126; Street was: 30 the drive, now: nunnery street; Post Town was: chelmsford, now: castle hedingham; Post Code was: CM1 4JS, now: CO9 3DR; Secure Officer was: false, now: true (1 page)
24 December 2008Accounts made up to 28 February 2008 (2 pages)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 November 2008Return made up to 24/08/08; full list of members (3 pages)
14 November 2008Return made up to 24/08/08; full list of members (3 pages)
13 November 2008Secretary's Change of Particulars / aquitaine group LIMITED / 22/09/2008 / Surname was: aquitaine group LIMITED, now: aquitaine media group of companies LIMITED; HouseName/Number was: , now: unit 3 (2 pages)
13 November 2008Secretary's change of particulars / aquitaine group LIMITED / 22/09/2008 (2 pages)
29 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
29 November 2007Accounts made up to 28 February 2007 (2 pages)
10 September 2007Return made up to 24/08/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Return made up to 24/08/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page)
10 July 2007Registered office changed on 10/07/07 from: trafalgar house thames industrial park east tilbury essex RM18 8RH (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
21 November 2006Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
21 November 2006Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
24 August 2006Incorporation (16 pages)
24 August 2006Incorporation (16 pages)