Company Information for CONNECT TV LIMITED
CRAWLEY COURT, CRAWLEY, WINCHESTER, HAMPSHIRE, SO21 2QA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CONNECT TV LIMITED | ||
Legal Registered Office | ||
CRAWLEY COURT CRAWLEY WINCHESTER HAMPSHIRE SO21 2QA Other companies in SO21 | ||
Previous Names | ||
|
Company Number | 07403839 | |
---|---|---|
Company ID Number | 07403839 | |
Date formed | 2010-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 16:25:26 |
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 | ||
---|---|---|---|---|
CONNECT TV (SCOTLAND) LTD | LEVEL 5, 9 HAYMARKET SQUARE EDINBURGH EH3 8RY | Active | Company formed on the 2011-07-18 | |
![]() |
CONNECT TV PTY LTD | VIC 3004 | External administration (in receivership/liquidation | Company formed on the 2006-05-26 |
![]() |
CONNECT TV HOLDINGS PTY LTD | Active | Company formed on the 2021-07-02 | |
![]() |
CONNECT TV INCORPORATED | 527 RIVERDALE AVE 6S YONKERS NY 10705 | Active | Company formed on the 2022-05-31 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY MAVOR |
||
SIMON PIERS BERESFORD-WYLIE |
||
PAUL GRAHAM STRATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MICHAEL GILES |
Company Secretary | ||
LILIANA SOLOMON |
Director | ||
PHILIP DAVID MOSES |
Director | ||
JOHN HAROLD CRESSWELL |
Director | ||
CHARLES ALEXANDER JOHN CONSTABLE |
Director | ||
VIBEKE HANSEN |
Director | ||
MARTIN HARRIS |
Director | ||
RICHARD HARRIS |
Director | ||
LUKE KENNEDY |
Director | ||
JONATHAN BRUCE CAMPBELL MARSHALL |
Director | ||
PHILIP MALCOLM WALDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ON TOWER UK 5 LIMITED | Director | 2015-08-01 | CURRENT | 2000-03-27 | Active | |
INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2015-08-01 | CURRENT | 1992-10-13 | Active | |
ON TOWER UK 1 LIMITED | Director | 2015-08-01 | CURRENT | 2000-02-10 | Active | |
ARQIVA MOBILE TV LIMITED | Director | 2015-08-01 | CURRENT | 2000-11-14 | Active | |
INMEDIA COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 11 LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-15 | Active | |
ARQIVA FINANCING NO 1 LIMITED | Director | 2015-08-01 | CURRENT | 2007-03-05 | Active | |
ARQIVA SENIOR FINANCE LIMITED | Director | 2015-08-01 | CURRENT | 2012-07-03 | Active | |
ARQIVA GROUP HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2012-09-19 | Active | |
ARQIVA PP FINANCING PLC | Director | 2015-08-01 | CURRENT | 2013-06-04 | Active | |
SCANNERS (EUROPE) LIMITED | Director | 2015-08-01 | CURRENT | 1993-07-06 | Active | |
SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED | Director | 2015-08-01 | CURRENT | 1997-06-25 | Active | |
SPECTRUM INTERACTIVE (UK) LIMITED | Director | 2015-08-01 | CURRENT | 1998-01-28 | Active | |
NOW DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1998-04-16 | Active | |
NWP SPECTRUM HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2002-04-09 | Active | |
SPECTRUM INTERACTIVE LIMITED | Director | 2015-08-01 | CURRENT | 2002-05-16 | Active | |
NOW DIGITAL (OXFORD) LIMITED | Director | 2015-08-01 | CURRENT | 2007-07-16 | Active | |
SELECTIVE MEDIA LIMITED | Director | 2015-08-01 | CURRENT | 2008-04-29 | Active | |
PRIMROSE NO.1 LIMITED | Director | 2015-08-01 | CURRENT | 2009-10-16 | Active | |
CONNECT TV (SCOTLAND) LTD | Director | 2015-08-01 | CURRENT | 2011-07-18 | Active | |
ARQIVA SATELLITE LIMITED | Director | 2015-08-01 | CURRENT | 1987-11-12 | Active | |
ARQIVA LIMITED | Director | 2015-08-01 | CURRENT | 1990-04-02 | Active | |
ON TOWER UK 4 LIMITED | Director | 2015-08-01 | CURRENT | 1979-11-13 | Active | |
ARQIVA MUXCO LIMITED | Director | 2015-08-01 | CURRENT | 1989-01-10 | Active | |
ARQIVA MOBILE BROADCAST LIMITED | Director | 2015-08-01 | CURRENT | 1993-05-11 | Active - Proposal to Strike off | |
ARQIVA MEDIA LIMITED | Director | 2015-08-01 | CURRENT | 1993-06-11 | Active | |
ON TOWER UK 3 LIMITED | Director | 2015-08-01 | CURRENT | 1994-02-28 | Active | |
ARQIVA COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 1994-05-13 | Active | |
ON TOWER UK 2 LIMITED | Director | 2015-08-01 | CURRENT | 1994-10-06 | Active | |
ARQIVA WIRELESS LIMITED | Director | 2015-08-01 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
ARQIVA DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
ON TOWER UK LIMITED | Director | 2015-08-01 | CURRENT | 1996-05-09 | Active | |
ARQIVA HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 1996-08-27 | Active | |
ARQIVA MOBILE LIMITED | Director | 2015-08-01 | CURRENT | 1996-09-06 | Active - Proposal to Strike off | |
ARQIVA PUBLIC SAFETY LIMITED | Director | 2015-08-01 | CURRENT | 1997-03-27 | Active | |
ABHL DIGITAL LIMITED | Director | 2015-08-01 | CURRENT | 1998-04-01 | Active | |
ABHL DIGITAL RADIO LIMITED | Director | 2015-08-01 | CURRENT | 1998-06-02 | Active | |
ARQIVA TRANSMISSION LIMITED | Director | 2015-08-01 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
NOW DIGITAL (SOUTHERN) LIMITED | Director | 2015-08-01 | CURRENT | 1998-10-21 | Active | |
ARQIVA TELECOMS INVESTMENT LIMITED | Director | 2015-08-01 | CURRENT | 1999-01-18 | Active | |
ARQIVA BROADCAST LIMITED | Director | 2015-08-01 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
INMEDIA COMMUNICATIONS GROUP LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ABHL MULTIPLEX LIMITED | Director | 2015-08-01 | CURRENT | 2004-05-26 | Active | |
ARQIVA UK BROADCAST HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2004-10-08 | Active | |
CAPABLUE LTD | Director | 2015-08-01 | CURRENT | 2009-07-14 | Active | |
ARQIVA SWING LIMITED | Director | 2015-08-01 | CURRENT | 2010-01-29 | Active | |
ARQIVA GROUP PARENT LIMITED | Director | 2015-08-01 | CURRENT | 2012-05-28 | Active | |
ARQIVA GROUP INTERMEDIATE LIMITED | Director | 2015-08-01 | CURRENT | 2012-07-02 | Active | |
ARQIVA FINANCING PLC | Director | 2015-08-01 | CURRENT | 2012-12-19 | Active | |
J F M G LIMITED | Director | 2015-08-01 | CURRENT | 1996-12-30 | Active | |
ARQIVA FINANCE LIMITED | Director | 2015-08-01 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
CAST COMMUNICATIONS LIMITED | Director | 2015-08-01 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 10 LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-15 | Active | |
MACROPOLITAN LIMITED | Director | 2015-08-01 | CURRENT | 2005-03-23 | Active | |
ON TOWER UK 5 LIMITED | Director | 2017-01-03 | CURRENT | 2000-03-27 | Active | |
ARQIVA (SCOTLAND) LIMITED | Director | 2017-01-03 | CURRENT | 2009-09-14 | Active | |
INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED | Director | 2017-01-03 | CURRENT | 1992-10-13 | Active | |
DIGITAL ONE LIMITED | Director | 2017-01-03 | CURRENT | 1998-03-25 | Active | |
ON TOWER UK 1 LIMITED | Director | 2017-01-03 | CURRENT | 2000-02-10 | Active | |
ARQIVA MOBILE TV LIMITED | Director | 2017-01-03 | CURRENT | 2000-11-14 | Active | |
INMEDIA COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 11 LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-15 | Active | |
SCANNERS (EUROPE) LIMITED | Director | 2017-01-03 | CURRENT | 1993-07-06 | Active | |
SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED | Director | 2017-01-03 | CURRENT | 1997-06-25 | Active | |
SPECTRUM INTERACTIVE (UK) LIMITED | Director | 2017-01-03 | CURRENT | 1998-01-28 | Active | |
NOW DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1998-04-16 | Active | |
NWP SPECTRUM HOLDINGS LIMITED | Director | 2017-01-03 | CURRENT | 2002-04-09 | Active | |
SPECTRUM INTERACTIVE LIMITED | Director | 2017-01-03 | CURRENT | 2002-05-16 | Active | |
NOW DIGITAL (OXFORD) LIMITED | Director | 2017-01-03 | CURRENT | 2007-07-16 | Active | |
SELECTIVE MEDIA LIMITED | Director | 2017-01-03 | CURRENT | 2008-04-29 | Active | |
PRIMROSE NO.1 LIMITED | Director | 2017-01-03 | CURRENT | 2009-10-16 | Active | |
CONNECT TV (SCOTLAND) LTD | Director | 2017-01-03 | CURRENT | 2011-07-18 | Active | |
ARQIVA SATELLITE LIMITED | Director | 2017-01-03 | CURRENT | 1987-11-12 | Active | |
ON TOWER UK 4 LIMITED | Director | 2017-01-03 | CURRENT | 1979-11-13 | Active | |
ARQIVA MUXCO LIMITED | Director | 2017-01-03 | CURRENT | 1989-01-10 | Active | |
ARQIVA MOBILE BROADCAST LIMITED | Director | 2017-01-03 | CURRENT | 1993-05-11 | Active - Proposal to Strike off | |
ARQIVA MEDIA LIMITED | Director | 2017-01-03 | CURRENT | 1993-06-11 | Active | |
ON TOWER UK 3 LIMITED | Director | 2017-01-03 | CURRENT | 1994-02-28 | Active | |
ARQIVA COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 1994-05-13 | Active | |
ON TOWER UK 2 LIMITED | Director | 2017-01-03 | CURRENT | 1994-10-06 | Active | |
ARQIVA WIRELESS LIMITED | Director | 2017-01-03 | CURRENT | 1995-05-12 | Active - Proposal to Strike off | |
ARQIVA DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
ARQIVA MOBILE LIMITED | Director | 2017-01-03 | CURRENT | 1996-09-06 | Active - Proposal to Strike off | |
ARQIVA PUBLIC SAFETY LIMITED | Director | 2017-01-03 | CURRENT | 1997-03-27 | Active | |
ABHL DIGITAL LIMITED | Director | 2017-01-03 | CURRENT | 1998-04-01 | Active | |
ABHL DIGITAL RADIO LIMITED | Director | 2017-01-03 | CURRENT | 1998-06-02 | Active | |
ARQIVA TRANSMISSION LIMITED | Director | 2017-01-03 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
NOW DIGITAL (SOUTHERN) LIMITED | Director | 2017-01-03 | CURRENT | 1998-10-21 | Active | |
ARQIVA BROADCAST LIMITED | Director | 2017-01-03 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
INMEDIA COMMUNICATIONS GROUP LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ABHL MULTIPLEX LIMITED | Director | 2017-01-03 | CURRENT | 2004-05-26 | Active | |
CAPABLUE LTD | Director | 2017-01-03 | CURRENT | 2009-07-14 | Active | |
ARQIVA SWING LIMITED | Director | 2017-01-03 | CURRENT | 2010-01-29 | Active | |
J F M G LIMITED | Director | 2017-01-03 | CURRENT | 1996-12-30 | Active | |
ARQIVA FINANCE LIMITED | Director | 2017-01-03 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
CAST COMMUNICATIONS LIMITED | Director | 2017-01-03 | CURRENT | 2004-04-07 | Active | |
ARQIVA NO 10 LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-15 | Active | |
MACROPOLITAN LIMITED | Director | 2017-01-03 | CURRENT | 2005-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Filing exemption statement of guarantee by parent company for period ending 30/06/24 | ||
Notice of agreement to exemption from filing of accounts for period ending 30/06/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES | ||
Notice of agreement to exemption from filing of accounts for period ending 30/06/23 | ||
Filing exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES | ||
DIRECTOR APPOINTED MR NATHAN ANDREW HODGE | ||
Notice of agreement to exemption from filing of accounts for period ending 30/06/22 | ||
Notice of agreement to exemption from filing of accounts for period ending 30/06/21 | ||
Notice of agreement to exemption from filing of accounts for period ending 30/06/21 | ||
Filing exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Filing exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA DICK | |
TM02 | Termination of appointment of Katrina Dick on 2022-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KATRINA DICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN | |
AP03 | Appointment of Ms Katrina Dick as company secretary on 2022-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/21 | |
TM02 | Termination of appointment of Jeremy Mavor on 2022-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Rachael Whitaker on 2021-07-01 | |
AP03 | Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/20 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AP03 | Appointment of Ms Rachael Whitaker as company secretary on 2021-03-31 | |
TM02 | Termination of appointment of Jeremy Mavor on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
AP03 | Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of William Michael Giles on 2018-01-01 | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON | |
AP01 | DIRECTOR APPOINTED PAUL GRAHAM STRATTON | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MOSES | |
AP01 | DIRECTOR APPOINTED MRS LILIANA SOLOMON | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 12/10/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CONSTABLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 12/10/14 FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13 | |
AR01 | 12/10/13 FULL LIST | |
AR01 | 12/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES ALEXANDER JOHN CONSTABLE | |
AP01 | DIRECTOR APPOINTED PHILIP DAVID MOSES | |
AP01 | DIRECTOR APPOINTED MR JOHN HAROLD CRESSWELL | |
AA01 | CURREXT FROM 31/03/2013 TO 30/06/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 15 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED WILLIAM MICHAEL GILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WALDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIBEKE HANSEN | |
REGISTERED OFFICE CHANGED ON 18/09/12 FROM , 15 Bunhill Row, London, EC1Y 8LP, United Kingdom | ||
REGISTERED OFFICE CHANGED ON 18/09/12 FROM , 15 Bunhill Row, London, EC1Y 8LP, United Kingdom | ||
AP01 | DIRECTOR APPOINTED RICHARD HARRIS | |
AP01 | DIRECTOR APPOINTED MR MARTIN HARRIS | |
AP01 | DIRECTOR APPOINTED MS VIBEKE HANSEN | |
AP01 | DIRECTOR APPOINTED MR LUKE KENNEDY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BRUCE CAMPBELL MARSHALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/03/2012 | |
AR01 | 12/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM WALDER / 11/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM MOORING 6 MILLINERS HOUSE EASTFIELDS AVENUE LONDON SW18 1LP ENGLAND | |
REGISTERED OFFICE CHANGED ON 28/11/11 FROM , Mooring 6 Milliners House, Eastfields Avenue, London, SW18 1LP, England | ||
REGISTERED OFFICE CHANGED ON 28/11/11 FROM , Mooring 6 Milliners House, Eastfields Avenue, London, SW18 1LP, England | ||
RES15 | CHANGE OF NAME 19/09/2011 | |
CERTNM | COMPANY NAME CHANGED REACH TV LIMITED CERTIFICATE ISSUED ON 29/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities
|
|
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 CONNECT TV LIMITED
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as CONNECT TV LIMITED are:
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. |