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

EVERYONE TV DEVICES LIMITED

TRIPTYCH BANKSIDE, 6TH FLOOR, 185 PARK STREET, LONDON, SE1 9SH,
Company Registration Number
06250097
Private Limited Company
Active

Company Overview

About Everyone Tv Devices Ltd
EVERYONE TV DEVICES LIMITED was founded on 2007-05-16 and has its registered office in London. The organisation's status is listed as "Active". Everyone Tv Devices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVERYONE TV DEVICES LIMITED
 
Legal Registered Office
TRIPTYCH BANKSIDE, 6TH FLOOR
185 PARK STREET
LONDON
SE1 9SH
Other companies in W1T
 
Previous Names
FREESAT (UK) LIMITED15/06/2023
Filing Information
Company Number 06250097
Company ID Number 06250097
Date formed 2007-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB916978765  
Last Datalog update: 2024-03-07 01:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYONE TV DEVICES 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 EVERYONE TV DEVICES LIMITED

Current Directors
Officer Role Date Appointed
PAV BADALA
Company Secretary 2015-01-02
TOM WILLIAM ANSELL
Director 2017-11-01
MAGNUS HUGH BROOKE
Director 2014-02-04
BALRAJ SAMRA
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOSEPH SWORDS
Director 2015-04-22 2017-11-01
PAUL ANTHONY THORNTON-JONES
Director 2017-09-01 2017-09-01
REBECCA HOYLE
Director 2012-09-26 2016-08-11
KATHERINE WEN
Director 2013-03-26 2015-04-22
ALISTAIR JAMES THOM
Company Secretary 2011-07-25 2015-01-02
SUSAN JOHNSTON
Director 2013-01-30 2014-02-04
PAUL CHRISTOPHER DALE
Director 2011-03-15 2013-03-26
WILLIAM JONATHAN MEDLICOTT
Director 2007-06-07 2013-01-31
HELEN ELIZABETH NORMOYLE
Director 2010-11-16 2012-04-25
SIMON WINDER
Company Secretary 2008-09-01 2011-07-24
CAROLYN JULIE FAIRBAIRN
Director 2008-09-01 2011-03-15
SHARON BAYLAY
Director 2009-05-06 2010-11-16
JACQUELINE BRANDRETH - POTTER
Director 2008-09-01 2009-05-06
RICHARD JAMES WAGHORN
Director 2007-06-05 2009-01-01
SIMON LAURENCE HAYNES
Company Secretary 2007-05-16 2008-09-01
TIMOTHY DOUGLAS DAVIE
Director 2007-06-05 2008-09-01
BENJAMIN CHARLES MCOWEN WILSON
Director 2007-06-07 2008-09-01
EDWARD LAURENCE LUMB
Director 2007-05-16 2007-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM WILLIAM ANSELL DTV SERVICES LIMITED Director 2015-04-01 CURRENT 2002-05-09 Active
MAGNUS HUGH BROOKE DTT MULTIPLEX OPERATORS LIMITED Director 2017-06-09 CURRENT 2007-03-29 Active
MAGNUS HUGH BROOKE EVERYONE TV PLATFORMS LIMITED Director 2015-12-17 CURRENT 2015-11-19 Active
MAGNUS HUGH BROOKE SDN LIMITED Director 2012-05-21 CURRENT 1997-01-24 Active
MAGNUS HUGH BROOKE EVERYONE TV LIMITED Director 2011-05-09 CURRENT 2005-04-12 Active
MAGNUS HUGH BROOKE DIGITAL 3 AND 4 LIMITED Director 2009-01-12 CURRENT 1996-12-12 Active
MAGNUS HUGH BROOKE THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED Director 2008-06-17 CURRENT 2004-01-16 Active
BALRAJ SAMRA NATIONAL FILM AND TELEVISION SCHOOL(THE) Director 2015-03-24 CURRENT 1970-06-11 Active
BALRAJ SAMRA BBC STORE LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
BALRAJ SAMRA BBC COMMERCIAL LIMITED Director 2013-01-11 CURRENT 2002-06-18 Active
BALRAJ SAMRA ORMISTON ACADEMIES TRUST Director 2012-02-28 CURRENT 2009-08-05 Active
BALRAJ SAMRA BBC FREE TO VIEW (SATELLITE) LIMITED Director 2009-01-26 CURRENT 2007-05-16 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
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20Change of details for Digital Uk Trading Limited as a person with significant control on 2023-06-09
2023-06-15Company name changed freesat (uk) LIMITED\certificate issued on 15/06/23
2022-12-23CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 23-24 Newman Street London W1T 1PJ
2022-06-23AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-31Termination of appointment of Mahshid Hadavinia on 2022-01-31
2022-01-31Appointment of Eric William Robert Mitchell as company secretary on 2022-01-31
2022-01-31Appointment of Eric William Robert Mitchell as company secretary on 2022-01-31
2022-01-31AP03Appointment of Eric William Robert Mitchell as company secretary on 2022-01-31
2022-01-31TM02Termination of appointment of Mahshid Hadavinia on 2022-01-31
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-07-29RES01ADOPT ARTICLES 29/07/21
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29CC04Statement of company's objects
2021-07-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-28SH0108/07/21 STATEMENT OF CAPITAL GBP 102
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-14CH01Director's details changed for Mr Jonathan Nicholas Thompson on 2021-07-08
2021-07-14PSC07CESSATION OF BBC FREE TO VIEW (SATELLITE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-14PSC02Notification of Digital Uk Trading Limited as a person with significant control on 2021-07-08
2021-07-14AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS THOMPSON
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR FAZILAT JAN AFTAB
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BALRAJ SAMRA
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-11AP01DIRECTOR APPOINTED MS FAZILAT JAN AFTAB
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS HUGH BROOKE
2018-12-03AP01DIRECTOR APPOINTED MR PAUL ANTHONY THORNTON-JONES
2018-10-08AP03Appointment of Mahshid Hadavinia as company secretary on 2018-10-03
2018-10-08TM02Termination of appointment of Alistair Thom on 2018-10-03
2018-08-22AP03Appointment of Mr Alistair Thom as company secretary on 2018-08-22
2018-08-22TM02Termination of appointment of Pav Badala on 2018-08-22
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH SWORDS
2017-11-01AP01DIRECTOR APPOINTED MR TOM WILLIAM ANSELL
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY THORNTON-JONES
2017-09-08AP01DIRECTOR APPOINTED MR PAUL ANTHONY THORNTON-JONES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HOYLE
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0116/05/16 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WEN
2015-05-01AP01DIRECTOR APPOINTED MR CHRISTY JOSEPH SWORDS
2015-01-09AP03Appointment of Mr Pav Badala as company secretary on 2015-01-02
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR THOM
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0116/05/14 FULL LIST
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSTON
2014-02-21AP01DIRECTOR APPOINTED MR MAGNUS HUGH BROOKE
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0116/05/13 FULL LIST
2013-06-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-01AP01DIRECTOR APPOINTED MS KATHERINE WEN
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DALE
2013-03-08AP01DIRECTOR APPOINTED MRS SUSAN JOHNSTON
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEDLICOTT
2012-10-29AP01DIRECTOR APPOINTED REBECCA HOYLE
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30AR0116/05/12 FULL LIST
2012-05-30AD02SAIL ADDRESS CHANGED FROM: FOURTH FLOOR, 58-60 BERNERS STREET LONDON W1T 3NQ ENGLAND
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN NORMOYLE
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM FOURTH FLOOR 58-60 BERNERS STREET LONDON W1T 3NQ
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-25AP03SECRETARY APPOINTED MR ALISTAIR JAMES THOM
2011-07-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON WINDER
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-30AR0116/05/11 FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FAIRBAIRN
2011-04-18AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER DALE
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-20AP01DIRECTOR APPOINTED MS HELEN ELIZABETH NORMOYLE
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BAYLAY
2010-05-24AR0116/05/10 FULL LIST
2010-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-21AD02SAIL ADDRESS CREATED
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE BRANDRETH - POTTER
2009-06-08288aDIRECTOR APPOINTED SHARON BAYLAY
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WAGHORN
2009-01-19288aDIRECTOR APPOINTED BALRAJ SAMRA
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY SIMON HAYNES
2008-09-10288aSECRETARY APPOINTED SIMON PAUL WINDER
2008-09-10288aDIRECTOR APPOINTED JACQUELINE BRANDRETH - POTTER
2008-09-10288aDIRECTOR APPOINTED CAROLYN JULIE FAIRBAIRN
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DAVIE
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN MCOWEN WILSON
2008-07-28363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-03-11225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008
2007-12-22287REGISTERED OFFICE CHANGED ON 22/12/07 FROM: 35 VINE STREET LONDON EC3N 2AA
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-2588(2)RAD 07/06/07--------- £ SI 50@1=50 £ IC 50/100
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-06-1888(2)RAD 05/06/07--------- £ SI 49@1=49 £ IC 1/50
2007-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to EVERYONE TV DEVICES 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 EVERYONE TV DEVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-03 Outstanding G.P.E. (NEWMAN STREET) LIMITED
RENT SECURITY DEPOSIT DEED 2007-11-07 Outstanding CLERICAL MEDICAL INVESTMENTS GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 EVERYONE TV DEVICES LIMITED

Intangible Assets
Patents
We have not found any records of EVERYONE TV DEVICES LIMITED registering or being granted any patents
Domain Names

EVERYONE TV DEVICES LIMITED owns 3 domain names.

ukfreesat.co.uk   freesat-tv.co.uk   freesat.co.uk  

Trademarks

Trademark applications by EVERYONE TV DEVICES LIMITED

EVERYONE TV DEVICES LIMITED is the Original Applicant for the trademark FREETIME SHOWCASE ™ (UK00003037373) through the UKIPO on the 2014-01-10
Trademark classes: Apparatus for recording, transmission, reproduction or reception of sound, images, or audio visual content; electrical or electric apparatus for use in the reception of satellite, terrestrial or cable broadcasts; televisions; television receivers including a decoder; digital set-top boxes; set-top box apparatus including a decoder and an interactive viewing guide; recorded television programmes; data recordings namely audio, video, still and moving images and text; computer software for use in downloading, storing, reproducing and organising data recordings, namely audio, video, still and moving images and text; downloadable electronic publications. Interactive viewing guides; electronic mail services; providing access to live television and data recordings namely audio, video, still and moving images and text including by means of the Internet, set top boxes, mobile telephone, tablet devices and games consoles; provision of information and advisory services relating to any of the aforesaid services. Entertainment, information and education services in the nature of audio, video, still and moving images and text; production, presentation and distribution of audio, video, still and moving images and text; publishing services (including electronic publishing services); providing guides, directories, reviews, ratings and recommendations in the fields of entertainment, information and education; viewing guide services; the provision of discussion forums; non-downloadable electronic publications; provision of information and advisory services relating to any of the aforesaid services.
Income
Government Income
We have not found government income sources for EVERYONE TV DEVICES 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 (60200 - Television programming and broadcasting activities) as EVERYONE TV DEVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVERYONE TV DEVICES 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 EVERYONE TV DEVICES 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 EVERYONE TV DEVICES 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.