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 73 - Secretary → ME
Person with significant control
2016-11-01 ~ dissolved
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - 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 28 - Director → ME
2018-04-30 ~ 2021-11-19
IIF 61 - Secretary → ME
Person with significant control
2018-04-30 ~ dissolved
IIF 7 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 7 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 7 - 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 76 - Secretary → ME
Person with significant control
2019-01-24 ~ dissolved
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - 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 30 - Director → ME
2018-05-02 ~ 2020-08-01
IIF 64 - Secretary → ME
Person with significant control
2018-05-02 ~ 2020-08-01
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors as a member of a firm → OE
IIF 8 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - 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 37 - Director → ME
Person with significant control
2019-11-27 ~ now
IIF 13 - 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 36 - Director → ME
2019-11-06 ~ now
IIF 77 - Secretary → ME
Person with significant control
2019-11-06 ~ now
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - 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 38 - Director → ME
Person with significant control
2019-11-27 ~ now
IIF 14 - 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 35 - Director → ME
Person with significant control
2019-11-05 ~ now
IIF 11 - 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 25 - Director → ME
2018-05-01 ~ now
IIF 58 - Secretary → ME
Person with significant control
2018-05-01 ~ now
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - 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 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - 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 23 - Director → ME
13
39 Parsonage Road, Grays, England
Active Corporate (2 parents)
Officer
2024-10-18 ~ now
IIF 27 - Director → ME
Person with significant control
2024-10-18 ~ now
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - 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 33 - Director → ME
2019-04-04 ~ 2021-11-18
IIF 75 - Secretary → ME
Person with significant control
2019-04-04 ~ 2021-11-18
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - 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 69 - Secretary → ME
Person with significant control
2018-03-12 ~ now
IIF 17 - 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 26 - Director → ME
2024-01-16 ~ dissolved
IIF 60 - Secretary → ME
Person with significant control
2024-01-16 ~ dissolved
IIF 3 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 3 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 3 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 3 - 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 34 - Director → ME
2019-04-05 ~ 2022-02-03
IIF 74 - Secretary → ME
Person with significant control
2019-04-05 ~ 2022-01-03
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - 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 70 - Secretary → ME
Person with significant control
2018-03-11 ~ 2022-01-03
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - 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 68 - Secretary → ME
Person with significant control
2018-03-16 ~ 2022-01-03
IIF 15 - 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 32 - Director → ME
2016-02-16 ~ dissolved
IIF 66 - 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 67 - Secretary → ME
Person with significant control
2018-03-22 ~ dissolved
IIF 16 - 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 31 - Director → ME
2018-05-02 ~ dissolved
IIF 62 - Secretary → ME
Person with significant control
2018-05-02 ~ dissolved
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove directors as a member of a firm → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 6 - 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 24 - Director → ME
2018-04-30 ~ 2020-04-16
IIF 57 - Secretary → ME
Person with significant control
2018-04-30 ~ now
IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 1 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 1 - Right to appoint or remove directors as a member of a firm → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - 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 29 - Director → ME
2018-04-30 ~ dissolved
IIF 63 - Secretary → ME
Person with significant control
2018-04-30 ~ dissolved
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 5 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - 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 40 - Director → ME
29
Fortis House, 160 London Road, Barking, England
Dissolved Corporate (1 parent)
Officer
2012-04-02 ~ dissolved
IIF 39 - Director → ME
2012-04-02 ~ dissolved
IIF 65 - 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 72 - Secretary → ME
32
6th Floor, 9 Appold Street, London
Liquidation Corporate (9 parents)
Officer
2005-05-04 ~ 2006-03-20
IIF 41 - 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 22 - 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 71 - 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 59 - Secretary → ME