KRICKET TVC LIMITED
Licensed restaurants
KRICKET TVC LIMITED
Licensed restaurants
Contact & Details
Contact
Registered Address
31st Floor 40 Bank Street London E14 5NR
Full company profile for KRICKET TVC LIMITED (11035437), a dissolved company based in London, United Kingdom. Incorporated 27 Oct 2017. Licensed restaurants. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Cash in Bank
£137.10k
Net Assets
-£1.76M
Total Liabilities
£2.50M
Turnover
N/A
Employees
23
Debt Ratio
338%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher James Miller | Director | British | England | 27 Oct 2017 | Active |
| Richard Andrew Campbell | Director | British | United Kingdom | 27 Oct 2017 | Active |
| William George Salvin Bowlby | Director | British | United Kingdom | 27 Oct 2017 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Kricket Ltd.
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, 2 Television Centre, 101 Wood Lane, London (W12 7FR) HAMMERSMITH AND FULHAM | Leasehold | - | 12 Oct 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | |
| 15 Nov 2025 | Confirmation Statement | Confirmation statement made on 21 Oct 2025 with updates | |
| 26 Aug 2025 | Officers | Change to director Mr Christopher James Miller on 24 Jul 2025 | |
| 5 Mar 2025 | Insolvency | Liquidation Disclaimer Notice | |
| 25 Feb 2025 | Insolvency | Liquidation Voluntary Statement Of Affairs |
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Confirmation statement made on 21 Oct 2025 with updates
Change to director Mr Christopher James Miller on 24 Jul 2025
Liquidation Disclaimer Notice
Liquidation Voluntary Statement Of Affairs
Recent Activity
Latest Activity
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 weeks ago on 15 Apr 2026
Confirmation statement made on 21 Oct 2025 with updates
5 months ago on 15 Nov 2025
Change to director Mr Christopher James Miller on 24 Jul 2025
8 months ago on 26 Aug 2025
Liquidation Disclaimer Notice
1 years ago on 5 Mar 2025
Liquidation Voluntary Statement Of Affairs
1 years ago on 25 Feb 2025
