Company NameDogsclub.Tv Limited
Company StatusDissolved
Company Number07899418
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Director

Director NameMr Chris Wise
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW

Location

Registered AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Shareholders

100 at £1Mandrill Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,312
Cash£423
Current Liabilities£22,720

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 October 2014Registered office address changed from 1 Holly Tree House Northminster Business Park Northfield Lane Upper Poppleton York North Yorkshire YO26 6QU to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 1 Holly Tree House Northminster Business Park Northfield Lane Upper Poppleton York North Yorkshire YO26 6QU to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 21 October 2014 (1 page)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
22 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
22 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)