Company NameUp And Coming Tv Limited
DirectorTahir Riaz
Company StatusActive - Proposal to Strike off
Company Number06924534
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Tahir Riaz
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Wimborne Drive
Bradford
West Yorkshire
BD15 7AH
Secretary NameMr Tahir Riaz
StatusCurrent
Appointed09 January 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressGrange Interlink Summerville Road
Bradford
West Yorkshire
BD7 1PX
Director NameMr Mohammed Sajid
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address80 Tichborne Road West, West Bowling
Bradford
BD5 8AN
Secretary NameMohammed Abbas
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address80 Tichborne Road West
Bradford
West Yorkshire
BD5 8AN
Secretary NameMr Christopher Edward Shelley
NationalityBritish
StatusResigned
Appointed26 June 2009(3 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Miller Close Devana Park
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Secretary NameMr Mohammed Sajid
StatusResigned
Appointed01 March 2010(9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 January 2011)
RoleCompany Director
Correspondence Address80 Tichborne Road West
Bradford
West Yorkshire
BD5 8AN

Contact

Websitewww.professionalinfotech.net

Location

Registered AddressGrange Interlink
Summerville Road
Bradford
West Yorkshire
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 £1Up & Coming Tv LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,563
Cash£425
Current Liabilities£114,907

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 June 2021 (2 years, 10 months ago)
Next Return Due30 June 2022 (overdue)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
10 September 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
27 March 2017Registered office address changed from 41 Wimborne Drive Allerton Bradford West Yorkshire BD15 7AH to Grange Interlink Summerville Road Bradford West Yorkshire BD7 1PX on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 41 Wimborne Drive Allerton Bradford West Yorkshire BD15 7AH to Grange Interlink Summerville Road 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 (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
2 June 2015Administrative restoration application (3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2015Administrative restoration application (3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
7 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
7 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
8 February 2011Termination of appointment of Mohammed Sajid as a secretary (1 page)
8 February 2011Termination of appointment of Mohammed Sajid as a director (1 page)
8 February 2011Appointment of Mr Tahir Riaz as a secretary (1 page)
8 February 2011Appointment of Mr Tahir Riaz as a secretary (1 page)
8 February 2011Termination of appointment of Mohammed Sajid as a secretary (1 page)
8 February 2011Termination of appointment of Mohammed Sajid as a director (1 page)
21 October 2010Appointment of Tahir Riaz as a director (3 pages)
21 October 2010Registered office address changed from 90 Long Acre London WC2E 9RA on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 90 Long Acre London WC2E 9RA on 21 October 2010 (2 pages)
21 October 2010Appointment of Tahir Riaz as a director (3 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Mohammed Sajid on 4 June 2010 (2 pages)
16 June 2010Appointment of Mr Mohammed Sajid as a secretary (1 page)
16 June 2010Director's details changed for Mr Mohammed Sajid on 4 June 2010 (2 pages)
16 June 2010Appointment of Mr Mohammed Sajid as a secretary (1 page)
16 June 2010Director's details changed for Mr Mohammed Sajid on 4 June 2010 (2 pages)
15 June 2010Termination of appointment of Christopher Shelley as a secretary (2 pages)
15 June 2010Termination of appointment of Christopher Shelley as a secretary (2 pages)
26 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
26 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
2 July 2009Registered office changed on 02/07/2009 from 80 tichborne road west bradford BD58AN united kingdom (1 page)
2 July 2009Registered office changed on 02/07/2009 from 80 tichborne road west bradford BD58AN united kingdom (1 page)
2 July 2009Secretary appointed christopher edward shelley (2 pages)
2 July 2009Appointment terminated secretary mohammed abbas (1 page)
2 July 2009Appointment terminated secretary mohammed abbas (1 page)
2 July 2009Secretary appointed christopher edward shelley (2 pages)
4 June 2009Incorporation (19 pages)
4 June 2009Incorporation (19 pages)