Company number 06986329
Status Liquidation
Incorporation Date 10 August 2009
Company Type Private Limited Company
Address 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator; Court order insolvency:C.O. To remove/replace Liquidator. The most likely internet sites of VENTURE 2009 LIMITED are www.venture2009.co.uk, and www.venture-2009.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Venture 2009 Limited is a Private Limited Company.
The company registration number is 06986329. Venture 2009 Limited has been working since 10 August 2009.
The present status of the company is Liquidation. The registered address of Venture 2009 Limited is 15 Canada Square Canary Wharf London E14 5gl. . TAYLOR, Christopher Jon is a Secretary of the company. FARMER, Charles Henry Patrick is a Director of the company. KHANNA, Roma is a Director of the company. PORTER, Ben is a Director of the company. WINTERBOTTOM, Mark James is a Director of the company. Secretary GORMLEY, David has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BAXTER, Matthew has been resigned. Director BRAND, Christine has been resigned. Director BURKE, Paul Simon has been resigned. Director HENDRY, Stephen John has been resigned. Director HIGGINS, Elzabeth has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director LEWIS, Ian has been resigned. Director SIMKIN, Jon Paul has been resigned. Director TUCHMAN, Bruce Gerald has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".
Current Directors
Director
PORTER, Ben
Appointed Date: 07 December 2011
50 years old
Resigned Directors
Secretary
GORMLEY, David
Resigned: 06 June 2013
Appointed Date: 14 December 2009
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 12 August 2009
Appointed Date: 10 August 2009
Director
BAXTER, Matthew
Resigned: 30 July 2012
Appointed Date: 12 August 2009
53 years old
Director
BRAND, Christine
Resigned: 11 July 2014
Appointed Date: 21 August 2012
58 years old
Director
BURKE, Paul Simon
Resigned: 12 August 2009
Appointed Date: 10 August 2009
56 years old
Director
HIGGINS, Elzabeth
Resigned: 14 November 2010
Appointed Date: 14 December 2009
50 years old
Director
HUNTSMOOR LIMITED
Resigned: 12 August 2009
Appointed Date: 10 August 2009
Director
LEWIS, Ian
Resigned: 11 July 2014
Appointed Date: 14 December 2009
62 years old
Director
SIMKIN, Jon Paul
Resigned: 07 December 2011
Appointed Date: 14 December 2009
50 years old
Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 12 August 2009
Appointed Date: 10 August 2009
VENTURE 2009 LIMITED Events
06 Mar 2017
Insolvency:s/s cert. Release of liquidator
27 Oct 2016
Appointment of a voluntary liquidator
27 Oct 2016
Court order insolvency:C.O. To remove/replace Liquidator
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
01 Jun 2016
Liquidators' statement of receipts and payments to 17 March 2016
...
... and 43 more events
17 Aug 2009
Registered office changed on 17/08/2009 from 5 new street square london EC4A 3TW
17 Aug 2009
Appointment terminated director huntsmoor nominees LIMITED
14 Aug 2009
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
12 Aug 2009
Appointment terminated director paul burke
10 Aug 2009
Incorporation