Company NameMy Presenter Ltd
Company StatusDissolved
Company Number05887485
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date8 December 2014 (9 years, 4 months ago)
Previous NameVideotile Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew David Hines
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Manchester Road
Burnley
Lancashire
BB11 4HF
Secretary NameMr David Edward Hines
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands House
Whalley Road
Padham
Lancashire
BB12 8JX

Contact

Websitewww.videotile.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew David Hines
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,945
Cash£12,478
Current Liabilities£148,312

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2014Final Gazette dissolved following liquidation (1 page)
8 December 2014Final Gazette dissolved following liquidation (1 page)
8 September 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
8 September 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
9 September 2013Liquidators' statement of receipts and payments to 5 July 2013 (15 pages)
9 September 2013Liquidators' statement of receipts and payments to 5 July 2013 (15 pages)
9 September 2013Liquidators statement of receipts and payments to 5 July 2013 (15 pages)
9 September 2013Liquidators statement of receipts and payments to 5 July 2013 (15 pages)
12 July 2012Statement of affairs with form 4.19 (5 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Statement of affairs with form 4.19 (5 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2012Registered office address changed from Westlands House, Whalley Road Padiham Lancashire BB12 8JX on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Westlands House, Whalley Road Padiham Lancashire BB12 8JX on 28 June 2012 (2 pages)
12 June 2012Company name changed videotile LTD\certificate issued on 12/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-01
(3 pages)
12 June 2012Company name changed videotile LTD\certificate issued on 12/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-01
(3 pages)
29 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
(4 pages)
29 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
(4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2008Return made up to 26/07/08; full list of members (3 pages)
18 December 2008Director's change of particulars / andrew hines / 18/12/2008 (1 page)
18 December 2008Return made up to 26/07/08; full list of members (3 pages)
18 December 2008Director's change of particulars / andrew hines / 18/12/2008 (1 page)
21 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
30 October 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
29 October 2007Return made up to 26/07/07; full list of members (2 pages)
29 October 2007Return made up to 26/07/07; full list of members (2 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)