Company NameRoute 1 Entertainment Limited
Company StatusDissolved
Company Number06730032
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 5 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)
Previous NameTouch Tv Media Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Andrew Dalton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3&4 New Mesters 53 Mowbray Street
Sheffield
S3 8EN
Director NameMr Andrew Scrivener
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3&4 New Mesters 53 Mowbray Street
Sheffield
S3 8EN
Director NameCaroline Frances Dalton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMrs Sue Scrivener
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Andrew Scrivener
25.00%
Ordinary D
25 at £1Caroline Frances Dalton
25.00%
Ordinary C
25 at £1Mr Andrew Scrivener
25.00%
Ordinary A
25 at £1Peter Andrew Dalton
25.00%
Ordinary B

Financials

Year2014
Net Worth-£482
Cash£2,664
Current Liabilities£3,686

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (1 page)
25 July 2017Application to strike the company off the register (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Director's details changed for Mr Peter Andrew Dalton on 20 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Andrew Scrivener on 20 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Peter Andrew Dalton on 20 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Andrew Scrivener on 20 October 2016 (2 pages)
27 October 2016Register inspection address has been changed to Unit 3&4 New Mesters 53 Mowbray Street Sheffield S3 8EN (1 page)
27 October 2016Register inspection address has been changed to Unit 3&4 New Mesters 53 Mowbray Street Sheffield S3 8EN (1 page)
26 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(7 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Director's details changed for Mr Andrew Scrivener on 1 September 2014 (2 pages)
19 November 2014Register inspection address has been changed from Unit 13 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW United Kingdom to Unit 16 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW (1 page)
19 November 2014Director's details changed for Mr Andrew Scrivener on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Peter Andrew Dalton on 1 September 2014 (2 pages)
19 November 2014Register inspection address has been changed from Unit 13 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW United Kingdom to Unit 16 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW (1 page)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(7 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(7 pages)
19 November 2014Director's details changed for Mr Peter Andrew Dalton on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Peter Andrew Dalton on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Andrew Scrivener on 1 September 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
21 March 2013Memorandum and Articles of Association (7 pages)
21 March 2013Memorandum and Articles of Association (7 pages)
5 March 2013Particulars of variation of rights attached to shares (2 pages)
5 March 2013Change of share class name or designation (2 pages)
5 March 2013Particulars of variation of rights attached to shares (2 pages)
5 March 2013Change of share class name or designation (2 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 January 2013Termination of appointment of Sue Scrivener as a director on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Sue Scrivener as a director on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Caroline Frances Dalton as a director on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Caroline Frances Dalton as a director on 16 January 2013 (1 page)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 October 2012Director's details changed for Mr Andrew Scrivener on 22 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Scrivener on 22 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Peter Andrew Dalton on 22 October 2012 (2 pages)
31 October 2012Director's details changed for Caroline Frances Dalton on 22 October 2012 (2 pages)
31 October 2012Director's details changed for Mrs Sue Scrivener on 22 October 2012 (2 pages)
31 October 2012Register inspection address has been changed (1 page)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Mrs Sue Scrivener on 22 October 2012 (2 pages)
31 October 2012Director's details changed for Caroline Frances Dalton on 22 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Peter Andrew Dalton on 22 October 2012 (2 pages)
31 October 2012Register inspection address has been changed (1 page)
20 July 2012Company name changed touch tv media LIMITED\certificate issued on 20/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-19
(3 pages)
20 July 2012Company name changed touch tv media LIMITED\certificate issued on 20/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-19
(3 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
18 August 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
18 August 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 December 2009Director's details changed for Caroline Frances Dalton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Sue Scrivener on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Caroline Frances Dalton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Andrew Scrivener on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Andrew Scrivener on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Sue Scrivener on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Peter Andrew Dalton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Peter Andrew Dalton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Caroline Frances Dalton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Andrew Scrivener on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Peter Andrew Dalton on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Sue Scrivener on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
28 October 2008Director appointed sue scrivener (3 pages)
28 October 2008Director appointed caroline dalton (3 pages)
28 October 2008Director appointed andy scrivener (3 pages)
28 October 2008Director appointed peter dalton (3 pages)
28 October 2008Director appointed caroline dalton (3 pages)
28 October 2008Director appointed sue scrivener (3 pages)
28 October 2008Director appointed andy scrivener (3 pages)
28 October 2008Director appointed peter dalton (3 pages)
24 October 2008Registered office changed on 24/10/2008 from touch tv media LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (2 pages)
24 October 2008Ad 22/10/08\gbp si 24@1=24\gbp ic 76/100\ (3 pages)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
24 October 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 2008Ad 22/10/08\gbp si 25@1=25\gbp ic 51/76\ (3 pages)
24 October 2008Appointment terminated director lee gilburt (2 pages)
24 October 2008Registered office changed on 24/10/2008 from touch tv media LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (2 pages)
24 October 2008Ad 22/10/08\gbp si 25@1=25\gbp ic 51/76\ (3 pages)
24 October 2008Ad 22/10/08\gbp si 25@1=25\gbp ic 1/26\ (3 pages)
24 October 2008Ad 22/10/08\gbp si 24@1=24\gbp ic 76/100\ (3 pages)
24 October 2008Ad 22/10/08\gbp si 25@1=25\gbp ic 26/51\ (2 pages)
24 October 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
24 October 2008Ad 22/10/08\gbp si 25@1=25\gbp ic 26/51\ (2 pages)
24 October 2008Appointment terminated director lee gilburt (2 pages)
24 October 2008Ad 22/10/08\gbp si 25@1=25\gbp ic 1/26\ (3 pages)
22 October 2008Incorporation (18 pages)
22 October 2008Incorporation (18 pages)