Gtn Ltd

  • Liquidation
  • Incorporated on 17 May 2017

Reg Address: Pearl Assurance House, 319 Ballards Lane, London N12 8LY

Previous Names:
Qdiscovery Limited - 15 Aug 2017


  • Summary The company with name "Gtn Ltd" is a private limited company and located in Pearl Assurance House, 319 Ballards Lane, London N12 8LY. Gtn Ltd is currently in liquidation status and it was incorporated on 17 May 2017 (7 years 4 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Gtn Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Tracey Angelica Dennis Director 25 Feb 2018 British Active
2 Alexander Wilson Mckinnon Director 22 Feb 2018 British Active
3 Luke Hakes Director 22 Feb 2018 British Resigned
2 Nov 2022
4 Alexander Wilson Mckinnon Director 22 Feb 2018 British Active
5 Luke Hakes Director 22 Feb 2018 British Active
6 Vid Stojevic Director 17 May 2017 United Kingdom Active
7 Noor Shaker Director 17 May 2017 Syrian Resigned
27 Aug 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Vid Stojevic
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
17 May 2017 British Active
2 Ph.D. Noor Shaker
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
17 May 2017 Syrian Ceased
10 Oct 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Gtn Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 May 2024 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 May 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 8 Nov 2022 Download PDF
1 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 May 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 9 Apr 2020 Download PDF
2 Pages
6 Insolvency - Liquidation Voluntary Statement Of Affairs 3 Apr 2020 Download PDF
6 Pages
7 Insolvency - Liquidation Voluntary Appointment Of Liquidator 3 Apr 2020 Download PDF
3 Pages
8 Resolution 3 Apr 2020 Download PDF
1 Pages
9 Address - Change Registered Office Company With Date Old New 5 Feb 2020 Download PDF
1 Pages
10 Capital - Name Of Class Of Shares 19 Nov 2019 Download PDF
2 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Oct 2019 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 22 Oct 2019 Download PDF
1 Pages
13 Accounts - Total Exemption Full 9 Sep 2019 Download PDF
5 Pages
14 Accounts - Change Account Reference Date Company Previous Extended 3 Sep 2019 Download PDF
1 Pages
15 Confirmation Statement - No Updates 22 Jul 2019 Download PDF
3 Pages
16 Address - Change Registered Office Company With Date Old New 24 Jan 2019 Download PDF
1 Pages
17 Accounts - Total Exemption Full 8 Jan 2019 Download PDF
5 Pages
18 Officers - Appoint Person Director Company With Name Date 6 Nov 2018 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 6 Nov 2018 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old New 4 Sep 2018 Download PDF
1 Pages
21 Capital - Alter Shares Subdivision 1 Jun 2018 Download PDF
6 Pages
22 Confirmation Statement - Updates 22 May 2018 Download PDF
5 Pages
23 Capital - Allotment Shares 1 May 2018 Download PDF
3 Pages
24 Capital - Allotment Shares 1 May 2018 Download PDF
3 Pages
25 Capital - Allotment Shares 1 May 2018 Download PDF
3 Pages
26 Capital - Allotment Shares 1 May 2018 Download PDF
3 Pages
27 Officers - Appoint Person Director Company With Name Date 1 May 2018 Download PDF
2 Pages
28 Resolution 9 Mar 2018 Download PDF
1 Pages
29 Resolution 9 Mar 2018 Download PDF
39 Pages
30 Address - Change Registered Office Company With Date Old New 1 Mar 2018 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old New 30 Aug 2017 Download PDF
1 Pages
32 Resolution 15 Aug 2017 Download PDF
3 Pages
33 Capital - Allotment Shares 12 Jul 2017 Download PDF
4 Pages
34 Resolution 7 Jul 2017 Download PDF
25 Pages
35 Incorporation - Company 17 May 2017 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Seatfrog Uk Holdings Limited
Mutual People: Luke Hakes
Active
2 Octopus Gp Limited
Mutual People: Luke Hakes
Active
3 Octopus Founder Partner Limited
Mutual People: Luke Hakes
Active
4 Ultrasoc Technologies Limited
Mutual People: Luke Hakes
Active
5 Antidote Technologies Ltd.
Mutual People: Luke Hakes
Active
6 Nodes & Links Limited
Mutual People: Tracey Angelica Dennis
Active
7 Raspberry Pi Foundation
Mutual People: Tracey Angelica Dennis
Active
8 Raspberry Pi Ltd
Mutual People: Tracey Angelica Dennis
Active
9 Spontly Ltd
Mutual People: Tracey Angelica Dennis
Active
10 Cloudnc Ltd
Mutual People: Tracey Angelica Dennis
Active
11 Kheiron Medical Technologies Ltd
Mutual People: Tracey Angelica Dennis
Active
12 Harbour Funerals Limited
Mutual People: Tracey Angelica Dennis
Active
13 Metaswitch Networks Ltd
Mutual People: Tracey Angelica Dennis
Active
14 Metomic Ltd
Mutual People: Tracey Angelica Dennis
Active
15 Fabricnano Limited
Mutual People: Tracey Angelica Dennis
Active
16 Procedural Limited
Mutual People: Tracey Angelica Dennis
Active
17 Phoelex Ltd
Mutual People: Tracey Angelica Dennis
administration
18 Indigo & Limited
Mutual People: Tracey Angelica Dennis
Active
19 Proportunity Ltd
Mutual People: Tracey Angelica Dennis
Active
20 Akoova Ltd
Mutual People: Tracey Angelica Dennis
Active
21 Magic Pony Technology Limited
Mutual People: Tracey Angelica Dennis
Active
22 Thomas Pocklington Trust
Mutual People: Tracey Angelica Dennis
Active
23 Octagon I/O Ltd
Mutual People: Tracey Angelica Dennis
Active
24 Student Reading Lists Limited
Mutual People: Tracey Angelica Dennis
dissolved
25 Code Club World
Mutual People: Tracey Angelica Dennis
dissolved
26 Nplan Limited
Mutual People: Alexander Wilson Mckinnon
Active
27 Stacker Software Ltd
Mutual People: Alexander Wilson Mckinnon
Active
28 Omniperception Ltd.
Mutual People: Alexander Wilson Mckinnon
Active
29 Miracl Limited
Mutual People: Alexander Wilson Mckinnon
Liquidation
30 Pentech Fund Ii Gp Limited
Mutual People: Alexander Wilson Mckinnon
Active
31 Pentech Capital Limited
Mutual People: Alexander Wilson Mckinnon
Active
32 Pentech Gp Holdings Limited
Mutual People: Alexander Wilson Mckinnon
Active
33 Epistrophe Limited
Mutual People: Alexander Wilson Mckinnon
dissolved
34 Lifebit Biotech Limited
Mutual People: Alexander Wilson Mckinnon
Active
35 Acunu Limited
Mutual People: Alexander Wilson Mckinnon
dissolved