Company NameNM Tv Ltd
Company StatusDissolved
Company Number02977611
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date5 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Christopher David Wise
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128d The Mount
York
YO24 1AS
Secretary NameSusan Elizabeth Wise
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address126 Stockton Lane
Heworth
York
YO31 1BX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£128,345
Cash£1,950
Current Liabilities£60,412

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a creditors' voluntary winding up (26 pages)
5 July 2016Return of final meeting in a creditors' voluntary winding up (26 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
30 June 2015Liquidators statement of receipts and payments to 28 April 2015 (18 pages)
30 June 2015Liquidators' statement of receipts and payments to 28 April 2015 (18 pages)
30 June 2015Liquidators' statement of receipts and payments to 28 April 2015 (18 pages)
12 May 2014Registered office address changed from 1 Holly Tree House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from 1 Holly Tree House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 12 May 2014 (2 pages)
9 May 2014Appointment of a voluntary liquidator (1 page)
9 May 2014Statement of affairs with form 4.19 (5 pages)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2014Statement of affairs with form 4.19 (5 pages)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2014Appointment of a voluntary liquidator (1 page)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 150
(4 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 150
(4 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 October 2010Memorandum and Articles of Association (13 pages)
22 October 2010Memorandum and Articles of Association (13 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 October 2010Statement of company's objects (2 pages)
14 October 2010Statement of company's objects (2 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 October 2009Director's details changed for Christopher David Wise on 12 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Christopher David Wise on 12 October 2009 (2 pages)
14 October 2009Termination of appointment of Susan Wise as a secretary (1 page)
14 October 2009Termination of appointment of Susan Wise as a secretary (1 page)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
12 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
12 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 October 2006Return made up to 11/10/06; full list of members (6 pages)
27 October 2006Return made up to 11/10/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 October 2004Return made up to 11/10/04; full list of members (6 pages)
7 October 2004Return made up to 11/10/04; full list of members (6 pages)
1 June 2004Return made up to 11/10/03; full list of members; amend (6 pages)
1 June 2004Return made up to 11/10/03; full list of members; amend (6 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 February 2004Return made up to 11/10/03; full list of members (6 pages)
2 February 2004Return made up to 11/10/03; full list of members (6 pages)
14 January 2004Registered office changed on 14/01/04 from: brooklands 192 huntington road york YO31 9BW (1 page)
14 January 2004Registered office changed on 14/01/04 from: brooklands 192 huntington road york YO31 9BW (1 page)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003Ad 16/04/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 April 2003Memorandum and Articles of Association (14 pages)
25 April 2003Ad 16/04/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 April 2003Memorandum and Articles of Association (14 pages)
25 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2002Return made up to 11/10/02; full list of members (6 pages)
17 October 2002Return made up to 11/10/02; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 November 2001Return made up to 11/10/01; full list of members (6 pages)
15 November 2001Return made up to 11/10/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 December 2000Return made up to 11/10/00; full list of members (6 pages)
12 December 2000Return made up to 11/10/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 October 1999Return made up to 11/10/99; full list of members (6 pages)
14 October 1999Return made up to 11/10/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 June 1998Registered office changed on 22/06/98 from: little garth lords moor lane strensall york YO3 5XF (1 page)
22 June 1998Registered office changed on 22/06/98 from: little garth lords moor lane strensall york YO3 5XF (1 page)
2 June 1998Particulars of mortgage/charge (4 pages)
2 June 1998Particulars of mortgage/charge (4 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
30 March 1998Registered office changed on 30/03/98 from: maddydoo lords moor lane strensall york YO3 5XF (1 page)
30 March 1998Registered office changed on 30/03/98 from: maddydoo lords moor lane strensall york YO3 5XF (1 page)
6 November 1997Registered office changed on 06/11/97 from: fern lodge laburnum avenue robin hood's bay whitby north yorkshire YO22 4RR (1 page)
6 November 1997Registered office changed on 06/11/97 from: fern lodge laburnum avenue robin hood's bay whitby north yorkshire YO22 4RR (1 page)
16 October 1997Return made up to 11/10/97; no change of members (4 pages)
16 October 1997Return made up to 11/10/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 November 1996Return made up to 11/10/96; no change of members (4 pages)
7 November 1996Return made up to 11/10/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 October 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
25 October 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 October 1994Incorporation (20 pages)
11 October 1994Incorporation (20 pages)