1
106 Quebec Road, Ilford, United Kingdom
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-11-30
Officer
2015-11-24 ~ dissolved
IIF 49 - Director → ME
2015-11-24 ~ dissolved
IIF 17 - Secretary → ME
Person with significant control
2016-11-01 ~ dissolved
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
2
PAKISTAN TELEVISION CORPORATION T/A PTV GLOBAL LTD
- 2020-08-21
11337688 4385, 11337688 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-04-30
Officer
2018-04-30 ~ 2021-11-19
IIF 29 - Director → ME
2018-04-30 ~ 2021-11-19
IIF 5 - Secretary → ME
Person with significant control
2018-04-30 ~ dissolved
IIF 63 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 63 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 63 - Ownership of voting rights - 75% or more as a member of a firm → OE
3
A1 TV UK T/A AAJ NEWS LTD
- 2020-08-21
11786038 4385, 11786038 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1,650 GBP2024-01-31
Officer
2019-01-24 ~ dissolved
IIF 50 - Director → ME
2019-01-24 ~ dissolved
IIF 20 - Secretary → ME
Person with significant control
2019-01-24 ~ dissolved
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
4
AQUA HOMES LIMITED - now
NOOR NEWS LIMITED - 2021-01-14
NOOR FOODS INTERNATIONAL LIMITED
- 2020-08-13
11342742PTV GLOBAL UK & EUROPE LTD
- 2020-06-11
11342742 Marshall House, Suite 21-25 14 Middleton Road, Morden, Surrey
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2018-05-02 ~ 2020-08-01
IIF 31 - Director → ME
2018-05-02 ~ 2020-08-01
IIF 8 - Secretary → ME
Person with significant control
2018-05-02 ~ 2020-08-01
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors as a member of a firm → OE
IIF 64 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of shares – 75% or more as a member of a firm → OE
5
CHANNEL 44 LIMITED
12336485 04062304, 07360781, 15377894, 01434616, 14125471, 08044472, 03895077, 15377837, 11482473, 06776251, 06027043, 15377806, 07439489, 07267648, 08214332, 16767522, OC339251, 04916573, 06814192, 07666878Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 4385, 12336485 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
-29,682 GBP2022-11-30
Officer
2019-11-27 ~ now
IIF 38 - Director → ME
Person with significant control
2019-11-27 ~ now
IIF 69 - Has significant influence or control → OE
6
4385, 12300721 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2019-11-06 ~ now
IIF 37 - Director → ME
2019-11-06 ~ now
IIF 21 - Secretary → ME
Person with significant control
2019-11-06 ~ now
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
7
CITY NEWS NETWORK (SMC) PVT LTD
12337454 Capital Offices, 124 City Road, London
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2019-11-27 ~ now
IIF 39 - Director → ME
Person with significant control
2019-11-27 ~ now
IIF 70 - Has significant influence or control → OE
8
Suite 500 Unit 2, 94a Wycliffe Road, Northampton
Liquidation Corporate (6 parents)
Equity (Company account)
6,779 GBP2018-07-31
Officer
2019-11-01 ~ now
IIF 36 - Director → ME
Person with significant control
2019-11-05 ~ now
IIF 67 - Ownership of shares – 75% or more → OE
9
CITY NEWS NETWORK T/A/ CHANNEL UK 44 LIMITED
- now 11340259AMBER FOODS INTERNATIONAL LIMITED
- 2022-06-07
11340259PTV GLOBAL TV UK LTD
- 2020-06-11
11340259 4385, 11340259 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
-300 GBP2023-05-31
Officer
2018-05-01 ~ now
IIF 26 - Director → ME
2018-05-01 ~ now
IIF 2 - Secretary → ME
Person with significant control
2018-05-01 ~ now
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors as a member of a firm → OE
10
614-e Green Lane, Ilford, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-09-06 ~ dissolved
IIF 55 - Director → ME
11
DHANAK MEDIA HOUSE INTERNATIONA T/A DHANAK TV LONDON LIMITED
- now 11750220 321-323 Office No.114-h, 321-323 High Road, Romford, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2019-01-04 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2019-01-04 ~ dissolved
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
12
4385, 10356763 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
-18,709 GBP2022-09-30
Officer
2024-01-10 ~ now
IIF 24 - Director → ME
13
39 Parsonage Road, Grays, England
Active Corporate (2 parents)
Officer
2024-10-18 ~ now
IIF 28 - Director → ME
Person with significant control
2024-10-18 ~ now
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
PAKISTAN'S PRESS CLUB UK LTD
- 2020-08-21
11926823 445a High Road, Ilford, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-04-30
Officer
2019-04-04 ~ 2021-11-18
IIF 34 - Director → ME
2019-04-04 ~ 2021-11-18
IIF 19 - Secretary → ME
Person with significant control
2019-04-04 ~ 2021-11-18
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
15
19 Boxmoor Road, Romford
Active Corporate (1 parent)
Equity (Company account)
-903 GBP2024-03-31
Officer
2018-03-12 ~ now
IIF 42 - Director → ME
2018-03-12 ~ now
IIF 13 - Secretary → ME
Person with significant control
2018-03-12 ~ now
IIF 73 - Has significant influence or control → OE
16
4 Telegraph Mews, Ilford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-10-16 ~ dissolved
IIF 45 - Director → ME
17
INTELLECTUAL LAW CHAMBER LIMITED
15417835 614-e Green Lane, Ilford, Essex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-01-16 ~ dissolved
IIF 27 - Director → ME
2024-01-16 ~ dissolved
IIF 4 - Secretary → ME
Person with significant control
2024-01-16 ~ dissolved
IIF 59 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 59 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 59 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 59 - Right to appoint or remove directors as a member of a firm → OE
18
INTERNATIONAL BUSINESS AND PROFESSIONAL CORPORATION ( IBPC ) LTD
- now 11929857PPCUK INTERNATIONAL LTD
- 2020-11-11
11929857PAKISTAN PRESS CLUB UK INTERNATIONAL LTD
- 2020-08-21
11929857 445a High Road, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2022-04-30
Officer
2019-04-05 ~ now
IIF 35 - Director → ME
2019-04-05 ~ 2022-02-03
IIF 18 - Secretary → ME
Person with significant control
2019-04-05 ~ 2022-01-03
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
19
INTERNATIONAL LAW CONSULTANTS UK LTD
- now 11249393INTERNATIONAL LAWYERS AND WELFARE CLUB UK LTD
- 2020-06-11
11249393 4385, 11249393 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-03-31
Officer
2018-03-11 ~ 2022-02-03
IIF 48 - Director → ME
2018-03-11 ~ 2021-01-03
IIF 14 - Secretary → ME
Person with significant control
2018-03-11 ~ 2022-01-03
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
20
INTERNATIONAL LAWYERS CLUB UK (ILCUK) LIMITED
11260921 4385, 11260921 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-03-31
Officer
2018-03-16 ~ 2021-01-03
IIF 44 - Director → ME
2018-03-16 ~ 2021-01-03
IIF 12 - Secretary → ME
Person with significant control
2018-03-16 ~ 2022-01-03
IIF 71 - Has significant influence or control → OE
21
LONDON JOURNALISTS AND WRITERS WELFARE CLUB LIMITED
10007139 614-e Green Lane, Ilford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-02-16 ~ dissolved
IIF 33 - Director → ME
2016-02-16 ~ dissolved
IIF 10 - Secretary → ME
22
LONDON UNION OF JOURNALISTS (LUJ) LIMITED
11271316 82a Ilford Lane, Ilford, England
Dissolved Corporate (1 parent)
Officer
2018-03-22 ~ dissolved
IIF 47 - Director → ME
2018-03-22 ~ dissolved
IIF 11 - Secretary → ME
Person with significant control
2018-03-22 ~ dissolved
IIF 72 - Has significant influence or control → OE
23
4b Telegraph Mews, Ilford, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-03-14 ~ dissolved
IIF 43 - Director → ME
24
4 Telegraph Mews, Ilford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-10-20 ~ dissolved
IIF 46 - Director → ME
25
NANA FOODS LIMITED LIMITED
- 2020-11-10
11342827PTV UK & EUROPE LIMITED
- 2020-06-11
11342827 4385, 11342827 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
850 GBP2020-05-31
Officer
2018-05-02 ~ dissolved
IIF 32 - Director → ME
2018-05-02 ~ dissolved
IIF 6 - Secretary → ME
Person with significant control
2018-05-02 ~ dissolved
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors as a member of a firm → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 62 - Ownership of shares – 75% or more as a member of a firm → OE
26
ORIGINAL CLOVES INDIAN TAKEAWAY LTD
- now 11337707PTV GLOBAL LIMITED
- 2024-10-28
11337707 3 Patrick Crescent, Dagenham, Essex, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2018-04-30 ~ now
IIF 25 - Director → ME
2018-04-30 ~ 2020-04-16
IIF 1 - Secretary → ME
Person with significant control
2018-04-30 ~ now
IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 57 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 57 - Right to appoint or remove directors as a member of a firm → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Right to appoint or remove directors with control over the trustees of a trust → OE
27
PAKISTAN TELEVISION CORPORATION LIMITED
11337710 Off. 134-f, 321-323 High Road, Romford, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-04-30
Officer
2018-04-30 ~ dissolved
IIF 30 - Director → ME
2018-04-30 ~ dissolved
IIF 7 - Secretary → ME
Person with significant control
2018-04-30 ~ dissolved
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 61 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors as a member of a firm → OE
28
Fortis House, 160 London Road, Barking, England
Dissolved Corporate (1 parent)
Officer
2012-03-14 ~ dissolved
IIF 41 - Director → ME
29
Fortis House, 160 London Road, Barking, England
Dissolved Corporate (1 parent)
Officer
2012-04-02 ~ dissolved
IIF 40 - Director → ME
2012-04-02 ~ dissolved
IIF 9 - Secretary → ME
30
14 Durham Road, Manor Park, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-05 ~ dissolved
IIF 56 - Director → ME
31
4 Telegraph Mews, Ilford, England
Dissolved Corporate (1 parent)
Officer
2015-09-30 ~ dissolved
IIF 52 - Director → ME
2015-09-30 ~ dissolved
IIF 16 - Secretary → ME
32
6th Floor, 9 Appold Street, London
Liquidation Corporate (9 parents)
Officer
2005-05-04 ~ 2006-03-20
IIF 22 - Director → ME
33
Unit 3, Vw House, Selina Lane, Dagenham, Essex, England
Active Corporate (3 parents)
Equity (Company account)
-41,395 GBP2022-07-31
Officer
2024-02-27 ~ now
IIF 23 - Director → ME
34
14 Durham, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-22 ~ dissolved
IIF 54 - Director → ME
2016-06-22 ~ dissolved
IIF 15 - Secretary → ME
35
614-e Green Lane, Ilford, Essex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-10 ~ dissolved
IIF 53 - Director → ME
2016-06-10 ~ dissolved
IIF 3 - Secretary → ME