Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TELEVISION CONSULTANCY LIMITED
Company Information for

THE TELEVISION CONSULTANCY LIMITED

C/O THE ECONOMIST GROUP THE ADELPHI, 1-11 JOHN ADAM STREET, LONDON, WC2N 6HT,
Company Registration Number
03588331
Private Limited Company
Active

Company Overview

About The Television Consultancy Ltd
THE TELEVISION CONSULTANCY LIMITED was founded on 1998-06-25 and has its registered office in London. The organisation's status is listed as "Active". The Television Consultancy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE TELEVISION CONSULTANCY LIMITED
 
Legal Registered Office
C/O THE ECONOMIST GROUP THE ADELPHI
1-11 JOHN ADAM STREET
LONDON
WC2N 6HT
Other companies in SW1A
 
Filing Information
Company Number 03588331
Company ID Number 03588331
Date formed 1998-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 05:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TELEVISION CONSULTANCY LIMITED
Is this data useful to you?
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.

Company Officers of THE TELEVISION CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
ANNA MACDONALD SAMUELSSON
Company Secretary 2012-03-14
OSCAR KOLYA MEISEN GRUT
Director 2017-05-12
SHANE PAUL NAUGHTON
Director 2016-02-16
CHRISTOPHER JOHN STIBBS
Director 2012-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WORTHINGTON
Director 2013-10-11 2017-05-12
NICHOLAS MINTER-GREEN
Director 2002-02-01 2016-02-16
NIGEL TIMOTHY LUDLOW
Director 2012-03-14 2013-10-01
ANDREW RASHBASS
Director 2012-03-14 2013-07-18
ADAM CLYNE
Director 2010-02-16 2012-03-14
SARAH HARRIS
Director 2010-02-16 2012-03-14
GREG LAPPAGE
Director 2010-02-16 2012-03-14
JAMES MYERS
Director 2009-04-24 2012-03-14
SAMIR SHAH
Director 2008-07-23 2012-03-14
SAMIR SHAH
Company Secretary 2009-04-24 2010-06-24
GARETH YOUNG
Director 2010-02-16 2010-02-16
MARC AIDAN DE LEUW
Company Secretary 2008-07-23 2009-04-08
ELAINE MARGARET DAVIS
Director 1998-07-22 2009-04-08
MARC AIDAN DE LEUW
Director 1998-06-25 2009-04-08
NICHOLAS MARK DAVIS
Company Secretary 2008-03-20 2008-07-23
JOANNA NICOLE KESSEL
Company Secretary 2002-07-01 2008-07-23
MARC AIDAN DE LEUW
Director 2008-07-23 2008-07-23
MARK AIDEN LEUW
Company Secretary 1998-06-25 2002-07-01
KATRINA SICHEL
Director 2000-03-22 2002-01-17
JOANNA NICOLE KESSEL
Director 1998-06-25 2000-03-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-06-25
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-25 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSCAR KOLYA MEISEN GRUT DARTFORD PRINTING LIMITED Director 2017-05-12 CURRENT 1994-02-01 Active - Proposal to Strike off
OSCAR KOLYA MEISEN GRUT THE RADIO CONSULTANCY LIMITED Director 2017-05-12 CURRENT 1999-01-26 Active - Proposal to Strike off
OSCAR KOLYA MEISEN GRUT THE BROADCAST CONSULTANCY LIMITED Director 2017-05-12 CURRENT 2003-12-05 Active - Proposal to Strike off
OSCAR KOLYA MEISEN GRUT ECONOMIST PUBLICATIONS LIMITED(THE) Director 2017-05-12 CURRENT 1983-12-06 Active - Proposal to Strike off
OSCAR KOLYA MEISEN GRUT TVC PUBLIC RELATIONS LIMITED Director 2017-05-12 CURRENT 2005-10-10 Active - Proposal to Strike off
OSCAR KOLYA MEISEN GRUT THE DIGITAL NEWS AGENCY LIMITED Director 2017-05-12 CURRENT 2007-12-12 Active - Proposal to Strike off
OSCAR KOLYA MEISEN GRUT TVC GROUP LIMITED Director 2017-05-12 CURRENT 2008-06-12 Active
OSCAR KOLYA MEISEN GRUT THE ECONOMIST GROUP (BRAZIL HOLDINGS) LIMITED Director 2017-05-12 CURRENT 2014-08-06 Active
OSCAR KOLYA MEISEN GRUT THE ECONOMIST GROUP LIMITED Director 2017-05-12 CURRENT 1991-09-04 Active
OSCAR KOLYA MEISEN GRUT THE ECONOMIST BOOKS LIMITED Director 2017-05-12 CURRENT 1983-12-07 Active
OSCAR KOLYA MEISEN GRUT THE ECONOMIST GROUP OPERATIONS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
OSCAR KOLYA MEISEN GRUT THE ECONOMIST GROUP (SERVICES) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
OSCAR KOLYA MEISEN GRUT THE ECONOMIST NEWSPAPER (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
OSCAR KOLYA MEISEN GRUT ECONOMIST DIGITAL SERVICES LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
OSCAR KOLYA MEISEN GRUT THE ECONOMIST GROUP (US HOLDINGS) LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active - Proposal to Strike off
OSCAR KOLYA MEISEN GRUT EUROFINANCE CONFERENCES LIMITED Director 2006-03-01 CURRENT 1995-01-30 Active
OSCAR KOLYA MEISEN GRUT RYDER STREET PROPERTIES (MANAGEMENT) LIMITED Director 2005-04-01 CURRENT 1986-02-04 Active - Proposal to Strike off
OSCAR KOLYA MEISEN GRUT RYDER STREET PROPERTIES LIMITED Director 2005-04-01 CURRENT 1959-04-16 Active
OSCAR KOLYA MEISEN GRUT THE ECONOMIST GROUP (INVESTMENTS) LIMITED Director 2002-07-01 CURRENT 2001-11-09 Active
OSCAR KOLYA MEISEN GRUT THE ECONOMIST OVERSEAS (HOLDINGS) LIMITED Director 2002-07-01 CURRENT 1987-07-14 Active
SHANE PAUL NAUGHTON THE ECONOMIST INTELLIGENCE UNIT LIMITED Director 2017-05-12 CURRENT 1983-10-19 Active
SHANE PAUL NAUGHTON DARTFORD PRINTING LIMITED Director 2017-05-12 CURRENT 1994-02-01 Active - Proposal to Strike off
SHANE PAUL NAUGHTON ECONOMIST PUBLICATIONS LIMITED(THE) Director 2017-05-12 CURRENT 1983-12-06 Active - Proposal to Strike off
SHANE PAUL NAUGHTON SIGNAL & NOISE LIMITED Director 2017-05-12 CURRENT 2006-06-09 Active
SHANE PAUL NAUGHTON THE ECONOMIST BOOKS LIMITED Director 2017-05-12 CURRENT 1983-12-07 Active
SHANE PAUL NAUGHTON THE ECONOMIST GROUP OPERATIONS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
SHANE PAUL NAUGHTON THE ECONOMIST GROUP (INVESTMENTS) LIMITED Director 2016-10-21 CURRENT 2001-11-09 Active
SHANE PAUL NAUGHTON THE ECONOMIST GROUP (US HOLDINGS) LIMITED Director 2016-10-21 CURRENT 2008-12-11 Active - Proposal to Strike off
SHANE PAUL NAUGHTON EUROFINANCE CONFERENCES LIMITED Director 2016-10-21 CURRENT 1995-01-30 Active
SHANE PAUL NAUGHTON BAZIAN LTD Director 2016-10-21 CURRENT 1999-03-02 Active
SHANE PAUL NAUGHTON THE ECONOMIST GROUP LIMITED Director 2016-10-21 CURRENT 1991-09-04 Active
SHANE PAUL NAUGHTON THE ECONOMIST OVERSEAS (HOLDINGS) LIMITED Director 2016-10-21 CURRENT 1987-07-14 Active
SHANE PAUL NAUGHTON THE ECONOMIST GROUP (SERVICES) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
SHANE PAUL NAUGHTON THE ECONOMIST NEWSPAPER (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
SHANE PAUL NAUGHTON THE RADIO CONSULTANCY LIMITED Director 2016-02-16 CURRENT 1999-01-26 Active - Proposal to Strike off
SHANE PAUL NAUGHTON THE BROADCAST CONSULTANCY LIMITED Director 2016-02-16 CURRENT 2003-12-05 Active - Proposal to Strike off
SHANE PAUL NAUGHTON TVC PUBLIC RELATIONS LIMITED Director 2016-02-16 CURRENT 2005-10-10 Active - Proposal to Strike off
SHANE PAUL NAUGHTON TVC GROUP LIMITED Director 2016-02-16 CURRENT 2008-06-12 Active
SHANE PAUL NAUGHTON THE DIGITAL NEWS AGENCY LIMITED Director 2016-01-16 CURRENT 2007-12-12 Active - Proposal to Strike off
CHRISTOPHER JOHN STIBBS THE ECONOMIST GROUP (SERVICES) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
CHRISTOPHER JOHN STIBBS THE ECONOMIST NEWSPAPER (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
CHRISTOPHER JOHN STIBBS THE RADIO CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1999-01-26 Active - Proposal to Strike off
CHRISTOPHER JOHN STIBBS THE BROADCAST CONSULTANCY LIMITED Director 2012-03-14 CURRENT 2003-12-05 Active - Proposal to Strike off
CHRISTOPHER JOHN STIBBS THE DIGITAL NEWS AGENCY LIMITED Director 2012-03-14 CURRENT 2007-12-12 Active - Proposal to Strike off
CHRISTOPHER JOHN STIBBS TVC GROUP LIMITED Director 2012-03-14 CURRENT 2008-06-12 Active
CHRISTOPHER JOHN STIBBS EUROFINANCE CONFERENCES LIMITED Director 2006-01-24 CURRENT 1995-01-30 Active
CHRISTOPHER JOHN STIBBS ECONOMIST NEWSPAPER LIMITED(THE) Director 2005-07-26 CURRENT 1929-01-14 Active
CHRISTOPHER JOHN STIBBS THE ECONOMIST GROUP (INVESTMENTS) LIMITED Director 2005-07-13 CURRENT 2001-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM The Adelphi 1 - 11 John Adam Street London WC2N 6HT England
2023-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/23 FROM The Adelphi 1 - 11 John Adam Street London WC2N 6HT England
2023-01-26Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-26Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-26AD04Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-30Director's details changed for Lara Salame Boro on 2022-08-23
2022-09-30CH01Director's details changed for Lara Salame Boro on 2022-08-23
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MARCUS KUMAR ROY
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SHANE PAUL NAUGHTON
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-04AP03Appointment of Fola Sanu as company secretary on 2019-10-11
2019-10-17TM02Termination of appointment of Anna Macdonald Samuelsson on 2019-10-10
2019-09-03AP01DIRECTOR APPOINTED LARA SALAME BORO
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN STIBBS
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM 25 st James's Street London SW1A 1HG
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-09PSC02Notification of Tvc Group Limited as a person with significant control on 2016-04-06
2017-05-23AP01DIRECTOR APPOINTED MR OSCAR KOLYA MEISEN GRUT
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WORTHINGTON
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 123.53
2016-07-22AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-22AD03Registers moved to registered inspection location of 20 Cabot Square London E14 4QW
2016-07-22AD02Register inspection address changed to 20 Cabot Square London E14 4QW
2016-02-17AP01DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MINTER-GREEN
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10CC04Statement of company's objects
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 123.53
2015-07-23AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-23CH01Director's details changed for Mr Christopher John Stibbs on 2014-04-25
2015-07-23AD04Register(s) moved to registered office address 25 st James's Street London SW1A 1HG
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 123.53
2014-07-23AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-23AD03Registers moved to registered inspection location of 20 Cabot Square London E14 4QW
2014-07-22AD02Register inspection address changed to 20 Cabot Square London E14 4QW
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21AP01DIRECTOR APPOINTED MICHAEL JOHN WORTHINGTON
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LUDLOW
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RASHBASS
2013-07-05AR0124/06/13 FULL LIST
2013-02-20MISCSECTION 519
2013-02-08MISCSECTION 519
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03AR0124/06/12 FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN STIBBS
2012-04-03AP01DIRECTOR APPOINTED MR ANDREW RASHBASS
2012-04-03AP01DIRECTOR APPOINTED NIGEL TIMOTHY LUDLOW
2012-04-03AP03SECRETARY APPOINTED ANNA MACDONALD SAMUELSSON
2012-03-30AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 11 CROSS KEYS CLOSE LONDON W1U 2DJ UNITED KINGDOM
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR SHAH
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CLYNE
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARRIS
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GREG LAPPAGE
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MYERS
2011-10-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-27AR0124/06/11 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR SHAH / 01/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MYERS / 01/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MINTER-GREEN / 01/10/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MINTER-GREEN / 01/08/2010
2010-06-24AR0124/06/10 FULL LIST
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY SAMIR SHAH
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH YOUNG
2010-03-09AP01DIRECTOR APPOINTED MR GREG LAPPAGE
2010-03-09AP01DIRECTOR APPOINTED MS SARAH HARRIS
2010-03-09AP01DIRECTOR APPOINTED MR ADAM CLYNE
2010-03-09AP01DIRECTOR APPOINTED MR GARETH YOUNG
2010-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-01363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MINTER-GREEN / 01/06/2009
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MYERS / 14/05/2009
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY MARC DE LEUW
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR MARC DE LEUW
2009-04-30288aDIRECTOR APPOINTED MR JAMES MYERS
2009-04-29288aSECRETARY APPOINTED MR SAMIR SHAH
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR ELAINE DAVIS
2008-11-11225CURRSHO FROM 31/07/2009 TO 30/06/2009
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2008-09-03363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARC LEUW / 03/09/2008
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR MARC DE LEUW
2008-08-07288aDIRECTOR APPOINTED SAMIR SHAH
2008-08-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-06RES01ADOPT ARTICLES 23/07/2008
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY JOANNA KESSEL
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DAVIS
2008-08-04225PREVEXT FROM 30/06/2008 TO 31/07/2008
2008-08-04288aSECRETARY APPOINTED MARC AIDAN DE LEUW
2008-08-04288aDIRECTOR APPOINTED MARC AIDAN DE LEUW
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities



Licences & Regulatory approval
We could not find any licences issued to THE TELEVISION CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE TELEVISION CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-25 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-25 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2006-05-12 Outstanding 26 NEW CAVENDISH STREET LIMITED
DEBENTURE 2004-01-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE TELEVISION CONSULTANCY LIMITED registering or being granted any patents
Domain Names

THE TELEVISION CONSULTANCY LIMITED owns 15 domain names.

avivatv.co.uk   b-roll.co.uk   ilovebus.co.uk   iheartbus.co.uk   radioconsultancy.co.uk   theyomkippurappeal.co.uk   tvconsultancy.co.uk   tvcsport.co.uk   tvcgroup.co.uk   digitalnewsagency.co.uk   instagran.co.uk   londonsportsagency.co.uk   swimmerqt.co.uk   broadcastsportsagency.co.uk   broll.co.uk  

Trademarks
We have not found any records of THE TELEVISION CONSULTANCY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CASH DEPOSIT DEED MELLCREST PROPERTIES LIMITED 2006-07-15 Outstanding

We have found 1 mortgage charges which are owed to THE TELEVISION CONSULTANCY LIMITED

Income
Government Income
We have not found government income sources for THE TELEVISION CONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as THE TELEVISION CONSULTANCY LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where THE TELEVISION CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TELEVISION CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TELEVISION CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.