Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4TV LIMITED
Company Information for

4TV LIMITED

LICHFIELD, STAFFORDSHIRE, WS14,
Company Registration Number
02138358
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About 4tv Ltd
4TV LIMITED was founded on 1987-06-08 and had its registered office in Lichfield. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
4TV LIMITED
 
Legal Registered Office
LICHFIELD
STAFFORDSHIRE
 
Previous Names
DANMERE LIMITED11/05/2000
Filing Information
Company Number 02138358
Date formed 1987-06-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-05-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-16 04:03:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 4TV LIMITED
The following companies were found which have the same name as 4TV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4TV ACCOUNTING LTD 54 BATCHWOOD DRIVE ST. ALBANS HERTS AL3 5SB Active Company formed on the 2022-09-22
4TVPS LLC 4325 239TH PL SE SAMMAMISH WA 980296435 Active Company formed on the 2022-06-29
4TVS L.L.C. 6223 BASS HWY SAINT CLOUD FL 34771 Active Company formed on the 2019-01-08
4TVS LLC 6719 ROMNEY LN WINDEMERE FL 34786 Inactive Company formed on the 2017-04-24

Company Officers of 4TV LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MELVIN ANDROLIA
Director 2006-12-12
MICHAEL JOHN HURNEY
Director 2000-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE AUSTIN
Company Secretary 1992-10-01 2013-06-30
JULIE ANNE AUSTIN
Director 1997-08-01 2013-06-30
KENNETH AUSTIN
Director 1991-06-08 2013-06-30
OLIVER PATRICK DURKIN
Director 2002-09-12 2013-06-30
RICHARD JOHN KENDLE
Director 2002-10-03 2006-12-12
BRIAN SINCLAIR WOLFE
Director 2003-11-03 2005-03-16
JEREMY WYNDHAM
Director 2002-10-03 2003-05-23
BRIAN MELVIN ANDROLIA
Director 1997-10-30 2002-10-03
JULIE ANNE BRADY
Director 1992-10-01 1994-03-31
JAYNE AUSTIN
Company Secretary 1991-08-02 1992-10-01
JAYNE AUSTIN
Director 1991-08-02 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MELVIN ANDROLIA SOUTH QUAY (WORCESTER) LIMITED Director 2013-09-09 CURRENT 1987-10-19 Active
BRIAN MELVIN ANDROLIA LOULOU LOVES YOU LIMITED Director 2008-04-10 CURRENT 2003-11-04 Active
BRIAN MELVIN ANDROLIA DAREWOOD MANAGEMENT SERVICES LTD Director 1995-09-18 CURRENT 1995-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-22DS01APPLICATION FOR STRIKING-OFF
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY JULIE AUSTIN
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DURKIN
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AUSTIN
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE AUSTIN
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM UNIT 4C BIRCHBROOK INDUSTRIAL PARK, LYNN LANE SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0DJ ENGLAND
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM DARLAND HOUSE 44 WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU
2013-07-10LATEST SOC10/07/13 STATEMENT OF CAPITAL;GBP 541759.494996
2013-07-10AR0108/06/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-07-16AR0108/06/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HURNEY / 09/06/2011
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MELVIN ANDROLIA / 09/06/2011
2012-03-30AA31/03/11 TOTAL EXEMPTION FULL
2011-10-03AR0108/06/11 FULL LIST
2011-10-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PATRICK DURKIN / 09/06/2011
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-10-13AR0108/06/10 FULL LIST
2010-10-13AD02SAIL ADDRESS CREATED
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-09-11363aRETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS
2009-09-11353LOCATION OF REGISTER OF MEMBERS
2009-09-11190LOCATION OF DEBENTURE REGISTER
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-10-02AA31/03/07 TOTAL EXEMPTION FULL
2008-09-11363sRETURN MADE UP TO 08/06/08; CHANGE OF MEMBERS
2007-10-16363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2006-08-11363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-27225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-12-29288bDIRECTOR RESIGNED
2005-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-04363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-08-1888(2)RAD 12/03/04--------- £ SI 280000@.001
2005-08-1888(2)RAD 05/07/04--------- £ SI 497429@.001=497 £ IC 541070/541567
2005-05-23123NC INC ALREADY ADJUSTED 17/06/04
2005-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-2388(2)RAD 17/06/04--------- £ SI 2146438@.001=2146 £ IC 538924/541070
2005-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-23RES04£ NC 539109/541753 17/06
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14288aNEW DIRECTOR APPOINTED
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06RES04£ NC 538359/539109 03/11
2004-02-06123NC INC ALREADY ADJUSTED 03/11/03
2004-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-0688(2)RAD 03/11/03--------- £ SI 320000@.001=320 £ IC 538323/538643
2003-11-24395PARTICULARS OF MORTGAGE/CHARGE
2003-08-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 4TV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4TV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-11-18 Outstanding ABS BODYSHOP SERVICES LIMITED
SUPPLEMENTAL DEED TO A DEBENTURE DATED 9 JULY 2004 2004-11-16 Outstanding BELL HOLDINGS LIMITED (AGENT) AS SECURITY TRUSTEE ON BEHALF OF THE NOTEHOLDERS
DEBENTURE 2004-07-21 Outstanding BELL HOLDINGS LIMITED (AGENT) AS SECURITY TRUSTEE ON BEHALF OF THE NOTEHOLDERS
DEBENTURE 2004-06-17 Satisfied BELL HOLDINGS LIMITED (AGENT) FOR ITSELF AND AS SECURITY TRUSTEE AND AGENT FOR AND ON BEHALF OF THE LENDERS
DEBENTURE 2004-03-12 Satisfied BELL HOLDINGS LIMITED, BRIAN ANDROLIA, MICHAEL HURNEY, CHERYL KENDLE, PAUL BRAZIER, PETER MOWAD, PAUL RAVEN AND JOEL WIKELL
DEBENTURE 2003-11-03 Satisfied BELL HOLDINGS LIMITED, BRIAN ANDROLIA, MICHAEL HURNEY, CHERYL KENDLE, PAUL BRAZIER, PETER MOWAD AND PAUL RAVEN
DEBENTURE 2002-03-20 Satisfied BRIAN ANDROLIA MICHAEL HURNEY CHERYL KENDLE JAMES LANE HOLDINGS (IOM) LIMITED PAUL BRAZIER ANDPETER MOWAD
DEBENTURE 2002-03-20 Satisfied 3I GROUP PLC
DEBENTURE 2001-11-05 Satisfied JOEL WIKELL,MICHAEL HURNEY,PAUL BRAZIER AND PAUL RAVEN
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2000-07-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-07-05 Satisfied MICHAEL HURNEY,BRIAN ANDROLIA,RICHARD KENDLE AND JAMES LANE HOLDINGS
DEBENTURE 2000-04-14 Satisfied MICHAEL HURNEY, BRIAN ANDROLIA, RICHARD KENDLE, JAMES LANE HOLDINGS
DEBENTURE 1999-03-09 Satisfied 3I GROUP PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by 4TV LIMITED

4TV LIMITED has registered 1 patents

GB2404110 ,

Domain Names
We do not have the domain name information for 4TV LIMITED
Trademarks
We have not found any records of 4TV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4TV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 4TV LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 4TV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4TV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4TV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.