Company NameFamily Channel Limited
DirectorTahir Riaz
Company StatusActive - Proposal to Strike off
Company Number05975549
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Tahir Riaz
NationalityBritish
StatusCurrent
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Wimborne Drive
Allerton
Bradford
BD15 7AH
Director NameMr Tahir Riaz
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(1 month after company formation)
Appointment Duration17 years, 5 months
RoleMD
Country of ResidenceEngland
Correspondence Address41 Wimborne Drive
Allerton
Bradford
BD15 7AH
Director NameShahida Tahir
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Wimborne Drive
Bradford
West Yorkshire
BD15 7AH
Director NameZainulabedin Javed
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(1 month after company formation)
Appointment Duration2 weeks (resigned 11 December 2006)
RoleMarketing Director
Correspondence Address104 Crescent Road
Crumpsall
Manchester
Lancashire
M8 5UF
Director NameZainul Abedine
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address104 Crescent Road
Crumpsall
Manchester
Lancashire
M8 5UF

Contact

Websitewww.professionalinfotech.net

Location

Registered AddressGrange Interlink
Summerville Road
Bradford
BD7 1PX
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tahir Riaz
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,891
Cash£200
Current Liabilities£125,857

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 May 2021 (2 years, 11 months ago)
Next Return Due6 June 2022 (overdue)

Filing History

16 August 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
19 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
30 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 October 2017Micro company accounts made up to 31 October 2016 (4 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Registered office address changed from PO Box BD15 7AH Grange Interlink Summerville Road Allerton Bradford West Yorkshire BD7 1PX United Kingdom to Grange Interlink Summerville Road Bradford BD7 1PX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from PO Box BD15 7AH Grange Interlink Summerville Road Allerton Bradford West Yorkshire BD7 1PX United Kingdom to Grange Interlink Summerville Road Bradford BD7 1PX on 29 June 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 March 2017Registered office address changed from 41 Wimborne Drive Bradford West Yorkshire BD15 7AH to PO Box BD15 7AH Grange Interlink Summerville Road Allerton Bradford West Yorkshire BD7 1PX on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 41 Wimborne Drive Bradford West Yorkshire BD15 7AH to PO Box BD15 7AH Grange Interlink Summerville Road Allerton Bradford West Yorkshire BD7 1PX on 27 March 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
2 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
1 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 May 2010Termination of appointment of Zainul Abedine as a director (1 page)
6 May 2010Termination of appointment of Zainul Abedine as a director (1 page)
19 April 2010Withdraw the company strike off application (2 pages)
19 April 2010Withdraw the company strike off application (2 pages)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (3 pages)
20 January 2010Application to strike the company off the register (3 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 November 2009Director's details changed for Tahir Riaz on 3 October 2009 (2 pages)
12 November 2009Director's details changed for Zainul Abedine on 3 October 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 November 2009Director's details changed for Tahir Riaz on 3 October 2009 (2 pages)
12 November 2009Director's details changed for Zainul Abedine on 3 October 2009 (2 pages)
12 November 2009Director's details changed for Tahir Riaz on 3 October 2009 (2 pages)
12 November 2009Director's details changed for Zainul Abedine on 3 October 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 October 2007Return made up to 23/10/07; full list of members (2 pages)
31 October 2007Return made up to 23/10/07; full list of members (2 pages)
12 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
23 October 2006Incorporation (14 pages)
23 October 2006Incorporation (14 pages)