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.