Company Information for YOURTV LTD
4 MARLBOROUGH COTTAGES, MENSTON, ILKLEY, LS29 6DA,
|
Company Registration Number
03329404
Private Limited Company
Active |
Company Name | ||
---|---|---|
YOURTV LTD | ||
Legal Registered Office | ||
4 MARLBOROUGH COTTAGES MENSTON ILKLEY LS29 6DA Other companies in CV36 | ||
Previous Names | ||
|
Company Number | 03329404 | |
---|---|---|
Company ID Number | 03329404 | |
Date formed | 1997-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 23:22:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART REED |
||
NICHOLAS DAVIS |
||
LINDA MARGARET GLOVER |
||
DEANNA ELIZABETH MYRA HALLETT |
||
JAMES RONALD MANSON |
||
IAN MICHAEL WARRINGTON |
||
NICHOLAS HUGH WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART REED |
Director | ||
MICHAEL THOMAS LYONS |
Director | ||
MAVIS KEEBLE |
Company Secretary | ||
JANE GRANT |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARGE WHARF MANAGEMENT LIMITED | Director | 2014-09-14 | CURRENT | 1998-05-26 | Active | |
VEN2 MEDIA LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Dissolved 2014-06-24 | |
I HEARD IT ON MY RADIO LIMITED | Director | 2008-08-07 | CURRENT | 2008-08-07 | Dissolved 2016-07-19 | |
FOLDER MEDIA LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
OCTAGON RADIO ANALYSES SYSTEMS LIMITED | Director | 2005-01-01 | CURRENT | 2003-01-10 | Active - Proposal to Strike off | |
LUDOVICA LIMITED | Director | 2002-10-24 | CURRENT | 2002-10-24 | Dissolved 2014-03-04 | |
HALLETT ARENDT MARKETING AND RESEARCH LIMITED | Director | 1991-12-06 | CURRENT | 1986-01-15 | Active | |
BIN CLEANERS LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
SWING RECRUITMENT LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2014-11-25 | |
SWING MEDIA RECRUITMENT LTD | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
VEN2 MEDIA LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Nicholas Davis on 2021-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM 48, Offas Way Wheathampstead St. Albans Hertfordshire AL4 8PD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Linda Margaret Glover on 2020-11-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 48, OFFAS WAY OFFAS WAY WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8PD ENGLAND | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 2, LOWER CHADDESLEY COTTAGES LOWER CHADDESLEY KIDDERMINSTER DY10 4QN ENGLAND | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 23000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/16 FROM C/O Lin Glover 11 South Street Harborne Birmingham B17 0DB England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/16 FROM C/O Stuart Reed the Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART REED | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 23000 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS LYONS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 23000 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 12/08/12 STATEMENT OF CAPITAL GBP 5015 | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SIR MICHAEL THOMAS LYONS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/12 FROM C/O Jane Grant the Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG England | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVIS | |
AP01 | DIRECTOR APPOINTED MS DEANNA ELIZABETH MYRA HALLETT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HUGH WHEELER | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 4000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE GRANT | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 4000 | |
AP01 | DIRECTOR APPOINTED MR JAMES RONALD MANSON | |
AP01 | DIRECTOR APPOINTED MS LINDA MARGARET GLOVER | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL WARRINGTON | |
AR01 | 07/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART REED | |
AP03 | SECRETARY APPOINTED MR STUART REED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAVIS KEEBLE | |
RES15 | CHANGE OF NAME 04/02/2011 | |
CERTNM | COMPANY NAME CHANGED PR SUPPORT LIMITED CERTIFICATE ISSUED ON 09/02/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 07/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O JANE GRANT THE OLD STABLES BURMINGTON MANOR BURMINGTON SHIPSTON-ON-STOUR WARWICKSHIRE CV36 5AG | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 18 HIGH STREET, BARFORD WARWICK WARWICKSHIRE CV35 8BU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE GRANT / 11/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAVIS KEBBLE / 11/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 13-15 DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/00 | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/10/98 | |
363s | RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities
Creditors Due After One Year | 2012-04-01 | £ 2,975 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOURTV LTD
Called Up Share Capital | 2012-04-01 | £ 5,015 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 315 |
Current Assets | 2012-04-01 | £ 1,315 |
Debtors | 2012-04-01 | £ 1,000 |
Shareholder Funds | 2012-04-01 | £ 1,660 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as YOURTV LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |