Company Information for TV MEDIA CONSULTANTS LIMITED
63 NUTFIELD ROAD, REDHILL, SURREY, RH1 3ER,
|
Company Registration Number
05312059
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TV MEDIA CONSULTANTS LIMITED | |
Legal Registered Office | |
63 NUTFIELD ROAD REDHILL SURREY RH1 3ER Other companies in RH1 | |
Company Number | 05312059 | |
---|---|---|
Company ID Number | 05312059 | |
Date formed | 2004-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 07:07:14 |
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 |
---|---|---|
FRANCHISE ACCOUNTING SERVICES LTD |
||
GEOFF GEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EIWA (LONDON) LTD | Company Secretary | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
MA (LONDON) HOLDINGS LTD | Company Secretary | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
BLUSH MANAGEMENT LIMITED | Company Secretary | 2017-05-02 | CURRENT | 2005-03-16 | Active | |
FAYGATE GARAGE LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
JOHN JENKINS (WIMBLEDON) DAIRIES LIMITED | Company Secretary | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
BATTLEBRIDGE CABLE SOLUTIONS LIMITED | Company Secretary | 2016-11-16 | CURRENT | 2016-11-16 | Active | |
RUSSELL (MERSTHAM) LIMITED | Company Secretary | 2016-11-16 | CURRENT | 2016-11-16 | Active - Proposal to Strike off | |
PIP MANAGEMENT HOLDINGS LIMITED | Company Secretary | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
ALDERSTEAD RESIDENTIAL LIMITED | Company Secretary | 2016-09-17 | CURRENT | 2016-09-17 | Active - Proposal to Strike off | |
SUSIE BAILEY LIMITED | Company Secretary | 2016-09-17 | CURRENT | 2016-09-17 | Active | |
JOSH AND SUSIE BAILEY LIMITED | Company Secretary | 2016-09-17 | CURRENT | 2016-09-17 | Active | |
COMPLETE PROPERTY IMPROVEMENTS LIMITED | Company Secretary | 2016-07-12 | CURRENT | 2016-07-12 | Dissolved 2018-05-22 | |
COMPLETE HOME IMPROVEMENTS (LONDON) LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
BUILT BY CORNERSTONE LTD | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
GEORGE COMMERCIAL SERVICES LIMITED | Company Secretary | 2015-07-06 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
KGO (LONDON) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
JBO (LONDON) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
CCB FUELS LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2016-05-31 | |
MICHAEL O'CALLAGHAN (PURLEY) DAIRIES LIMITED | Company Secretary | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
V & A JOBS UK LTD | Company Secretary | 2014-11-01 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
EFFORTLESS FLOORING LIMITED | Company Secretary | 2014-09-03 | CURRENT | 2013-09-03 | Active | |
FROSTY'S SOUTH EAST LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
SUFFOLK DAIRIES LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2013-12-06 | Active | |
SMALL PROPERTY LTD | Company Secretary | 2013-08-08 | CURRENT | 2013-08-08 | Active | |
5 TELFOURD WAY LTD | Company Secretary | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
BERNIE BLUHM CONSULTING LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
THE LITTLE GREEN CAFE LTD | Company Secretary | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-09-06 | |
FAS SPARE 6 LIMITED | Company Secretary | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
ALIGN4 LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
THE HOT DOG HOUSE LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2012-07-02 | Dissolved 2016-01-05 | |
AIR SUPPLY CONSULTING LTD | Company Secretary | 2012-03-14 | CURRENT | 2010-09-16 | Active | |
IN-HOUSE TRAINING (REDHILL) LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2016-05-31 | |
JOHN STOACKLEY (EPSOM) DAIRIES LIMITED | Company Secretary | 2011-11-24 | CURRENT | 2011-11-24 | Dissolved 2015-10-13 | |
JEFF SKILTON (PURLEY) DAIRIES LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2010-10-11 | Active - Proposal to Strike off | |
EDWARD JONES (EPSOM) DAIRIES LIMITED | Company Secretary | 2011-10-04 | CURRENT | 2011-10-04 | Active - Proposal to Strike off | |
SHOPPER INSIGHT LIMITED | Company Secretary | 2011-09-26 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
CRAWLEY'S DAIRY COMPANY LIMITED | Company Secretary | 2011-09-14 | CURRENT | 2011-09-14 | Active - Proposal to Strike off | |
ROBERT BROUGHTON (PURLEY) DAIRIES LIMITED | Company Secretary | 2011-04-20 | CURRENT | 2011-04-20 | Active - Proposal to Strike off | |
ANTHONY SPENCER (PURLEY) DAIRIES LIMITED | Company Secretary | 2011-01-20 | CURRENT | 2011-01-20 | Active - Proposal to Strike off | |
FROSTY'S LIMITED | Company Secretary | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2015-09-22 | |
SPARKLE LAUNDRETTE (MERSTHAM) LTD | Company Secretary | 2010-11-22 | CURRENT | 2010-11-22 | Active | |
GIACOMO GUICCIARDINI (PURLEY) DAIRIES LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-07-05 | |
STEPHEN SMITH (PURLEY) DAIRIES LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2015-09-15 | |
TLP BUSINESS SOLUTIONS LIMITED | Company Secretary | 2010-07-14 | CURRENT | 2010-07-14 | Active - Proposal to Strike off | |
JEFFREY RICHARDS (EPSOM) DAIRIES LIMITED | Company Secretary | 2010-01-30 | CURRENT | 2010-01-30 | Dissolved 2015-04-14 | |
WENDY ARNOLD & CO LTD | Company Secretary | 2009-11-25 | CURRENT | 2009-11-25 | Active | |
GORDAN SACHI VICTORIA RUPERT LIMITED | Company Secretary | 2009-11-12 | CURRENT | 2009-11-12 | Active | |
DENNIS ANDERSON (STREATHAM) DAIRIES LIMITED | Company Secretary | 2009-10-21 | CURRENT | 2009-10-21 | Active - Proposal to Strike off | |
MAURICE O'LEARY (PURLEY) DAIRIES LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2009-10-14 | Active - Proposal to Strike off | |
LEAN6 LIMITED | Company Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Dissolved 2013-11-19 | |
PROFESSIONALS IN EDUCATION LTD | Company Secretary | 2008-05-16 | CURRENT | 2008-05-16 | Dissolved 2013-11-19 | |
GARY COOLE (ADDLESTONE) DAIRIES LIMITED | Company Secretary | 2005-08-18 | CURRENT | 2005-08-18 | Active - Proposal to Strike off | |
FRANCHISE ACCOUNTING SECRETARIES LTD | Company Secretary | 2005-01-18 | CURRENT | 2005-01-18 | Active | |
PHILIP CONNOLLY (YIEWSLEY) DAIRIES LIMITED | Company Secretary | 2004-11-22 | CURRENT | 2004-11-22 | Active - Proposal to Strike off | |
STEVE LEWINGTON (REIGATE) DAIRIES LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2004-09-27 | Dissolved 2015-09-29 | |
EDUCATORS ABROAD LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2004-01-12 | Active | |
A NICHOLSON LIMITED | Company Secretary | 2003-12-29 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
RIGHT TURN DRIVER TUITION LIMITED | Company Secretary | 2003-10-16 | CURRENT | 2003-10-16 | Dissolved 2017-05-16 | |
JAMES DIXON (SURBITON) DAIRIES LTD | Company Secretary | 2003-09-25 | CURRENT | 2003-09-25 | Dissolved 2015-04-07 | |
PHILIP HUGHES (HOUNSLOW) DAIRIES LTD | Company Secretary | 2003-09-25 | CURRENT | 2003-09-25 | Active - Proposal to Strike off | |
JOHN DIGGES (ERITH) DAIRIES LTD | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2016-11-01 | |
JOHN TURNER (REIGATE) DAIRIES LTD | Company Secretary | 2003-02-26 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
LEE HUGHES (WALTON) DAIRIES LTD | Company Secretary | 2003-02-26 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
MICK LENNON (WIMBLEDON) DAIRIES LTD | Company Secretary | 2003-02-25 | CURRENT | 2003-02-25 | Dissolved 2014-09-23 | |
CHRIS COLWILL (SANDOWN) DAIRIES LTD | Company Secretary | 2003-02-25 | CURRENT | 2003-02-25 | Dissolved 2015-04-28 | |
LES ARMSTRONG (YIEWSLEY) DAIRIES LTD | Company Secretary | 2003-02-25 | CURRENT | 2003-02-25 | Active - Proposal to Strike off | |
PAUL GRIFFITHS (YIEWSLEY) DAIRIES LTD | Company Secretary | 2003-02-25 | CURRENT | 2003-02-25 | Dissolved 2018-07-10 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Geoff Geach as a person with significant control on 2021-03-25 | |
CH01 | Director's details changed for Geoff Geach on 2021-03-25 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FRANCHISE ACCOUNTING SECRETARIES LTD on 2021-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/21 FROM 48 Nutfield Road Redhill Surrey RH1 3EP United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES | |
PSC04 | Change of details for Mr Geoffrey Ernest Geach as a person with significant control on 2019-12-03 | |
PSC07 | CESSATION OF PATRICIA GEACH AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Franchise Accounting Secretaries Ltd as company secretary on 2019-12-17 | |
TM02 | Termination of appointment of Franchise Accounting Services Ltd on 2019-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/19 FROM Franchise Accounting Services Ltd 48 Nutfield Road Merstham Redhill Surrey RH1 3EP | |
CH01 | Director's details changed for Geoff Geach on 2019-12-03 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Geoffrey Ernest Geach as a person with significant control on 2018-01-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES | |
SH01 | 05/01/18 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF GEACH / 13/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCHISE ACCOUNTING SERVICES LTD / 13/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: FRANCHISE ACCOUNTING SERVICES 1 & 2 GROVEHILL HOUSE GROVEHILL ROAD REDHILL SURREY RH1 6TW | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 9 THE RIDINGS REIGATE SURREY RH2 0JE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-01 | £ 17,342 |
---|
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 MEDIA CONSULTANTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 13,372 |
Current Assets | 2012-01-01 | £ 16,327 |
Debtors | 2012-01-01 | £ 2,955 |
Fixed Assets | 2012-01-01 | £ 2,346 |
Shareholder Funds | 2012-01-01 | £ 1,331 |
Tangible Fixed Assets | 2012-01-01 | £ 2,346 |
Debtors and other cash assets
TV MEDIA CONSULTANTS LIMITED owns 1 domain names.
tvmediaconsultants.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TV MEDIA CONSULTANTS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |