Active
Company Information for VOLTAGE TV PRODUCTIONS LIMITED
1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FA,
|
Company Registration Number
08450825
Private Limited Company
Active |
Company Name | ||
---|---|---|
VOLTAGE TV PRODUCTIONS LIMITED | ||
Legal Registered Office | ||
1 TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FA Other companies in WD6 | ||
Previous Names | ||
|
Company Number | 08450825 | |
---|---|---|
Company ID Number | 08450825 | |
Date formed | 2013-03-19 | |
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 | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-07 15:40:20 |
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 |
---|---|---|
STEVEN NAM |
||
DYLAN SCHLOSBERG |
||
IVOR JOSEPH SCHLOSBERG |
||
SANJAY SINGHAL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IBIZA DESIGNS LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
YELLOW MOON TOURS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active | |
HIGHFIELDS GROVE MANAGEMENT LIMITED | Director | 2008-10-22 | CURRENT | 1986-11-26 | Active | |
ELECTRIC AIRWAVES LIMITED | Director | 2003-04-01 | CURRENT | 2003-03-10 | Active | |
LIME COMMUNICATIONS LIMITED | Director | 2002-08-30 | CURRENT | 1999-07-26 | Active | |
I J S ASSOCIATES LIMITED | Director | 2001-05-28 | CURRENT | 2001-05-15 | Active | |
THE GRIERSON TRUST | Director | 2014-04-10 | CURRENT | 2003-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES | ||
Director's details changed for Mr Steven Nam on 2023-11-17 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084508250007 | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH01 | 07/11/22 STATEMENT OF CAPITAL GBP 12.29 | |
AP03 | Appointment of Jackline Ryland as company secretary on 2022-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/22 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom | |
AP02 | Appointment of Bbc Studios Corporate Services Ltd as director on 2022-11-07 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES GARSIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYLAN SCHLOSBERG | |
PSC02 | Notification of Bbc Studios Distribution Limited as a person with significant control on 2022-11-07 | |
PSC07 | CESSATION OF SANJAY SINGHAL AS A PERSON OF SIGNIFICANT CONTROL | |
Previous accounting period shortened from 31/05/22 TO 31/03/22 | ||
Previous accounting period shortened from 31/05/22 TO 31/03/22 | ||
AA01 | Previous accounting period shortened from 31/05/22 TO 31/03/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084508250006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084508250007 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084508250005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084508250005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084508250006 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084508250005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084508250004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM 5 Elstree Gate Borehamwood Herts WD6 1JD | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Dylan Schlosberg on 2018-03-21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084508250001 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084508250003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084508250002 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 11.87 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 11.87 | |
SH01 | 21/04/16 STATEMENT OF CAPITAL GBP 11.87 | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 22/03/16 STATEMENT OF CAPITAL GBP 11.44 | |
AP01 | DIRECTOR APPOINTED MR DYLAN SCHLOSBERG | |
CH01 | Director's details changed for Mr Sanjay Singhal on 2016-03-19 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084508250002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084508250003 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 11.33 | |
SH01 | 15/04/15 STATEMENT OF CAPITAL GBP 11.33 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 14/05/15 | |
SH01 | 14/04/15 STATEMENT OF CAPITAL GBP 10.20 | |
AR01 | 19/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IVOR JOSEPH SCHLOSBERG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SINGHAL / 27/11/2014 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084508250001 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/04/2013 | |
AP01 | DIRECTOR APPOINTED MR STEVEN NAM | |
AA01 | CURREXT FROM 31/03/2014 TO 31/05/2014 | |
SH01 | 26/04/13 STATEMENT OF CAPITAL GBP 10 | |
RES15 | CHANGE OF NAME 30/04/2013 | |
CERTNM | COMPANY NAME CHANGED MISCHIEF TV PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 30/04/13 | |
SH01 | 23/04/13 STATEMENT OF CAPITAL GBP 8.5 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
|
|
|
|
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 VOLTAGE TV PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as VOLTAGE TV PRODUCTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85069000 | Parts of primary cells and primary batteries, n.e.s. | |||
85069000 | Parts of primary cells and primary batteries, n.e.s. |
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. |