Company Information for TV TECHNOLOGIES LIMITED
SUITE G3A, EGERTON HOUSE, 2 TOWER ROAD, BIRKENHEAD, CH41 1FN,
|
Company Registration Number
03854266
Private Limited Company
Active |
Company Name | ||
---|---|---|
TV TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
SUITE G3A, EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD CH41 1FN Other companies in CH41 | ||
Previous Names | ||
|
Company Number | 03854266 | |
---|---|---|
Company ID Number | 03854266 | |
Date formed | 1999-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 24/12/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB741928027 |
Last Datalog update: | 2024-01-05 07:44:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TV Technologies LLC | 999 18th Street Suite 2500 Denver CO 80202 | Delinquent | Company formed on the 2011-02-24 | |
TV Technologies LLC | 4100 East Mississippi #1700 Denver CO 80246 | Delinquent | Company formed on the 2005-05-09 | |
TV TECHNOLOGIES PTY LTD | NSW 2450 | Dissolved | Company formed on the 1999-02-24 |
Officer | Role | Date Appointed |
---|---|---|
GARY ESTABROOKS |
||
GARY DOUGLAS ESTABROOKS |
||
DENISE ANNE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK ESTABROOKS |
Company Secretary | ||
STEVEN MARK ESTABROOKS |
Director | ||
ANTONY DEREK SMITH |
Company Secretary | ||
ANTONY DEREK SMITH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROCOM AUDIO VISUAL LIMITED | Director | 2018-05-16 | CURRENT | 2017-10-26 | Active | |
VISUAL IMPACT GROUP LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
GOLF DIRECT ONLINE LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Active | |
ASSOCIATED BUILDING SERVICES (NORTHWEST) LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Dissolved 2015-10-06 | |
POINT OF SALE MANAGEMENT LIMITED | Director | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2016-02-23 | |
EASI RENTAL LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
PORT SUNLIGHT GOLF CENTRE LIMITED | Director | 2004-01-15 | CURRENT | 1985-06-21 | Dissolved 2016-12-26 | |
CLEVELAND FINANCIAL SERVICES LIMITED | Director | 2002-11-01 | CURRENT | 2002-11-01 | Active | |
THE RED ROSE GROUP (NORTH WEST) LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
YORK SERVICES LIMITED | Director | 2011-04-28 | CURRENT | 2005-05-11 | Active | |
EASI RENTAL LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
ASSOCIATED INDUSTRIES LIMITED | Director | 1991-12-31 | CURRENT | 1984-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/21 FROM 116 Tvtechnologies Limited 116 Cleveland Street Birkehead CH41 3RB United Kingdom | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK ESTABROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE ANNE WILSON | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK ESTABROOKS | |
PSC07 | CESSATION OF DENISE ANNE WILSON AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 31/03/20 STATEMENT OF CAPITAL GBP 1006 | |
RES01 | ADOPT ARTICLES 17/04/20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/19 FROM 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES | |
SH01 | 01/04/19 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 25/03/18 TO 24/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/03/16 TO 25/03/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038542660002 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/03/15 TO 26/03/15 | |
AA01 | Previous accounting period shortened from 28/03/15 TO 27/03/15 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | Previous accounting period shortened from 29/03/14 TO 28/03/14 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/13 TO 29/03/13 | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/13 FROM 1 Abbots Quay Monks Ferry Birkenhead Merseyside L41 5LH | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/12 TO 30/03/12 | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS ESTABROOKS / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE ANNE WILSON / 06/10/2009 | |
AP03 | SECRETARY APPOINTED MR GARY ESTABROOKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN ESTABROOKS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GARY DOUGLAS ESTABROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ESTABROOKS | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE ANNE WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK ESTABROOKS / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHAMELEON AUDIO VISUAL SYSTEMS L IMITED CERTIFICATE ISSUED ON 22/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 | |
363a | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 8,868 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 192,267 |
Creditors Due Within One Year | 2012-03-31 | £ 199,523 |
Creditors Due Within One Year | 2012-03-31 | £ 199,523 |
Creditors Due Within One Year | 2011-03-31 | £ 148,885 |
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 TV TECHNOLOGIES LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 8,865 |
Cash Bank In Hand | 2012-03-31 | £ 10,075 |
Cash Bank In Hand | 2012-03-31 | £ 10,075 |
Cash Bank In Hand | 2011-03-31 | £ 14,778 |
Current Assets | 2013-03-31 | £ 160,414 |
Current Assets | 2012-03-31 | £ 202,764 |
Current Assets | 2012-03-31 | £ 202,764 |
Current Assets | 2011-03-31 | £ 161,178 |
Debtors | 2013-03-31 | £ 142,777 |
Debtors | 2012-03-31 | £ 183,075 |
Debtors | 2012-03-31 | £ 183,075 |
Debtors | 2011-03-31 | £ 146,400 |
Shareholder Funds | 2012-03-31 | £ 15,697 |
Shareholder Funds | 2012-03-31 | £ 15,697 |
Shareholder Funds | 2011-03-31 | £ 12,293 |
Stocks Inventory | 2013-03-31 | £ 8,772 |
Stocks Inventory | 2012-03-31 | £ 9,614 |
Stocks Inventory | 2012-03-31 | £ 9,614 |
Tangible Fixed Assets | 2013-03-31 | £ 28,029 |
Tangible Fixed Assets | 2012-03-31 | £ 12,456 |
Tangible Fixed Assets | 2012-03-31 | £ 12,456 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Borough Council | |
|
Communications & Computing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |