Company NameThe Proper Television And Wireless Company Limited
Company StatusDissolved
Company Number04124006
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Kenneth Snowdon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(9 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 21 May 2019)
RoleIndependent TV Producer
Country of ResidenceEngland
Correspondence AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
Secretary NameMr Kenneth Snowdon
StatusClosed
Appointed23 May 2018(17 years, 5 months after company formation)
Appointment Duration12 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
Director NameGarry Douglas Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garth
Hayton
Brampton
Cumbria
CA8 9HL
Director NameKenneth Snowden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleTv-Radio Presnter Producer
Correspondence AddressBurdon House, Parklands Hall
Castle Eden
Hartlepool
Cleveland
TS27 4SN
Director NameKeith Thomas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Church Street
Hartlepool
TS24 7DN
Secretary NameKeith Thomas
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Church Street
Hartlepool
TS24 7DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£45,806
Cash£1,753
Current Liabilities£55,866

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 May 2018Termination of appointment of Keith Thomas as a secretary on 23 May 2018 (1 page)
24 May 2018Appointment of Mr Kenneth Snowdon as a secretary on 23 May 2018 (2 pages)
19 December 2017Cessation of Sarah Myners as a person with significant control on 1 March 2017 (1 page)
19 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
19 December 2017Cessation of Sarah Myners as a person with significant control on 1 March 2017 (1 page)
19 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
11 December 2015Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY to Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY to Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD on 11 December 2015 (1 page)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Registered office address changed from C/O K J Consulting Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from C/O K J Consulting Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 16 November 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Garry Johnson as a director (1 page)
30 November 2011Termination of appointment of Keith Thomas as a director (1 page)
30 November 2011Termination of appointment of Garry Johnson as a director (1 page)
30 November 2011Termination of appointment of Keith Thomas as a director (1 page)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Appointment of Mr Kenneth Snowdon as a director (2 pages)
6 October 2010Appointment of Mr Kenneth Snowdon as a director (2 pages)
18 December 2009Director's details changed for Gary Douglas Johnson on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Gary Douglas Johnson on 16 December 2009 (2 pages)
18 December 2009Director's details changed for Keith Thomas on 16 December 2009 (2 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Keith Thomas on 16 December 2009 (2 pages)
18 December 2009Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS247DN on 18 December 2009 (1 page)
18 December 2009Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS247DN on 18 December 2009 (1 page)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Return made up to 13/12/08; full list of members (4 pages)
29 January 2009Return made up to 13/12/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Return made up to 13/12/07; full list of members (3 pages)
10 January 2008Return made up to 13/12/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 13/12/06; full list of members (3 pages)
16 January 2007Return made up to 13/12/06; full list of members (3 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Return made up to 13/12/05; full list of members (3 pages)
13 December 2005Return made up to 13/12/05; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Return made up to 13/12/03; full list of members (7 pages)
8 January 2004Return made up to 13/12/03; full list of members (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 January 2002Return made up to 13/12/01; full list of members (6 pages)
24 January 2002Return made up to 13/12/01; full list of members (6 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
30 April 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
13 December 2000Incorporation (20 pages)
13 December 2000Incorporation (20 pages)