Company Information for RPPTV LIMITED
GREENS COURT, WEST STREET, MIDHURST, GU29 9NQ,
|
Company Registration Number
05058880
Private Limited Company
Active |
Company Name | |
---|---|
RPPTV LIMITED | |
Legal Registered Office | |
GREENS COURT WEST STREET MIDHURST GU29 9NQ Other companies in GU29 | |
Company Number | 05058880 | |
---|---|---|
Company ID Number | 05058880 | |
Date formed | 2004-03-01 | |
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 | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB169810480 |
Last Datalog update: | 2024-03-06 17:02:34 |
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 |
---|---|---|
WILLIAM ANDREW BUCHANAN |
||
RUSSELL JAMES BRADBURY |
||
WILLIAM ANDREW BUCHANAN |
||
RICHARD PATRICK LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES MARY CALVERT |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EJUVE LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active | |
MIMOVI LIMITED | Director | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
PHYTOCEUTICAL LIMITED | Director | 1998-09-01 | CURRENT | 1998-09-01 | Active | |
THOUGHT MACHINE GROUP LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
CENTURY-TECH LIMITED | Director | 2015-04-07 | CURRENT | 2013-04-10 | Active | |
NG ENERGY LTD | Director | 2013-04-05 | CURRENT | 2013-03-21 | Liquidation | |
EQUANS EV SOLUTIONS LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-07 | Active | |
OVO SOFTWARE SERVICES LIMITED | Director | 2009-09-24 | CURRENT | 2009-09-24 | Active | |
HAWKLEY CORPORATION LIMITED | Director | 2002-07-20 | CURRENT | 2000-07-06 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 07/08/23 FROM The Harrow Cottage North Street Midhurst West Sussex GU29 9DJ | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK LITTLE | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD PATRICK LITTLE | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW BUCHANAN / 28/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES BRADBURY / 28/02/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM ANDREW BUCHANAN on 2011-02-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BUCHANAN / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES BRADBURY / 28/02/2010 | |
363a | Return made up to 28/02/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
88(2) | AD 23/10/08 GBP SI 100@1=100 GBP IC 100/200 | |
123 | GBP NC 100/200 23/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCES CALVERT | |
288a | DIRECTOR APPOINTED RUSSELL JAMES BRADBURY | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/10/04--------- £ SI 98@1=98 £ IC 2/100 | |
88(2)R | AD 01/03/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due After One Year | 2013-03-31 | £ 50,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 30,000 |
Creditors Due Within One Year | 2013-03-31 | £ 77,016 |
Creditors Due Within One Year | 2012-03-31 | £ 41,725 |
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 RPPTV LIMITED
Cash Bank In Hand | 2013-03-31 | £ 16,096 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,419 |
Current Assets | 2013-03-31 | £ 30,740 |
Current Assets | 2012-03-31 | £ 2,419 |
Debtors | 2013-03-31 | £ 14,644 |
Fixed Assets | 2013-03-31 | £ 47,893 |
Fixed Assets | 2012-03-31 | £ 48,333 |
Tangible Fixed Assets | 2013-03-31 | £ 1,115 |
Tangible Fixed Assets | 2012-03-31 | £ 1,673 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as RPPTV LIMITED are:
Category | Award/Grant | |
---|---|---|
Collaborative remote production processes for location based smart media creation and distribution by Hyper Local Social Housing Groups and their clients. : Feasibility Study | 2012-09-01 | £ 55,204 |
Cloud archive and production services focusing on local news and TV : Feasibility Study | 2011-05-01 | £ 15,459 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |