Company NameMotorcycling Tv Limited
Company StatusDissolved
Company Number08512137
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Mark Roebuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 11 Fieldhouse Way
Sheffield
S4 7SF

Contact

Websitewww.idaq-motorsport.com

Location

Registered AddressUnit 11 Fieldhouse Way
Sheffield
S4 7SF
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

21.8k at £1Mark Roebuck
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2016Director's details changed for Mr Mark Roebuck on 25 February 2016 (2 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 21,800
(3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 21,800
(3 pages)
25 February 2016Director's details changed for Mr Mark Roebuck on 25 February 2016 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 October 2015Registered office address changed from 283 South Road Walkley Sheffield South Yorkshire S6 3TA to Unit 11 Fieldhouse Way Sheffield S4 7SF on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 283 South Road Walkley Sheffield South Yorkshire S6 3TA to Unit 11 Fieldhouse Way Sheffield S4 7SF on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 283 South Road Walkley Sheffield South Yorkshire S6 3TA to Unit 11 Fieldhouse Way Sheffield S4 7SF on 2 October 2015 (1 page)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 21,800
(3 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 21,800
(3 pages)
13 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 21,800
(4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 21,800
(4 pages)
31 December 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
31 December 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
1 May 2013Incorporation (23 pages)
1 May 2013Incorporation (23 pages)