Company NameInstant World Television Ltd
Company StatusDissolved
Company NumberSC465701
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Gerard Brian Boyle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Robert Alexander Innes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameOgilvie & Company (Corporation)
StatusResigned
Appointed12 December 2013(same day as company formation)
Correspondence Address25 Rutland Square
Edinburgh
EH1 2BW
Scotland

Location

Registered Address4th Floor Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Gerard Brian Boyle
65.00%
Ordinary
5 at £1Michael Quinn
5.00%
Ordinary
5 at £1Ogilvie & Company
5.00%
Ordinary
5 at £1Vic Covey
5.00%
Ordinary
20 at £1Robert Alexander Innes
20.00%
Ordinary

Financials

Year2014
Net Worth-£695
Cash£18
Current Liabilities£1,713

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Termination of appointment of Ogilvie & Company as a secretary on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Ogilvie & Company as a secretary on 30 April 2016 (1 page)
9 May 2016Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
9 July 2014Appointment of Ogilvie & Company as a secretary (2 pages)
9 July 2014Appointment of Ogilvie & Company as a secretary (2 pages)
4 May 2014Appointment of Mr Robert Alexander Innes as a director (2 pages)
4 May 2014Appointment of Mr Robert Alexander Innes as a director (2 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)