Company Name438 Associates Limited
Company StatusDissolved
Company Number08563452
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NameTvcprod Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Mark Keen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 The Shires
St Helens
WA10 3XL
Director NameMr Andrew Paul Whitmore
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 24 November 2020)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address117-123 King Street
Knutsford
Cheshire
WA16 6EH

Location

Registered AddressYorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

2 at £0.2Andrew Whitmore
50.00%
Ordinary
2 at £0.2Paul Mark Keen
50.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£12,465
Current Liabilities£105,679

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 November 2020Final Gazette dissolved following liquidation (1 page)
24 August 2020Return of final meeting in a members' voluntary winding up (7 pages)
22 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
6 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 6 August 2019 (2 pages)
20 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
17 June 2019Registered office address changed from 102 Beacon Road Billinge St Helens WN5 7HF United Kingdom to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 17 June 2019 (2 pages)
14 June 2019Declaration of solvency (5 pages)
14 June 2019Appointment of a voluntary liquidator (4 pages)
14 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
(1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
26 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 July 2017Notification of Paul Mark Keen as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Andrew Paul Whitmore as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Paul Mark Keen as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Andrew Paul Whitmore as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
13 December 2016Registered office address changed from 95 the Shires St Helens WA10 3XL to 102 Beacon Road Billinge St Helens WN5 7HF on 13 December 2016 (1 page)
13 December 2016Director's details changed for Mr Andrew Paul Whitmore on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Andrew Paul Whitmore on 13 December 2016 (2 pages)
13 December 2016Registered office address changed from 95 the Shires St Helens WA10 3XL to 102 Beacon Road Billinge St Helens WN5 7HF on 13 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
4 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
4 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
23 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Appointment of Mr Andrew Paul Whitmore as a director on 1 May 2014 (2 pages)
23 July 2014Appointment of Mr Andrew Paul Whitmore as a director on 1 May 2014 (2 pages)
23 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Appointment of Mr Andrew Paul Whitmore as a director on 1 May 2014 (2 pages)
2 April 2014Company name changed tvcprod LTD\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Company name changed tvcprod LTD\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)