TVS TELEVISION LIMITED
Status | DISSOLVED |
Company No. | 00591652 |
Category | Private Limited Company |
Incorporated | 08 Oct 1957 |
Age | 66 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2018 |
Years | 6 years, 2 months, 18 days |
SUMMARY
TVS TELEVISION LIMITED is an dissolved private limited company with number 00591652. It was incorporated 66 years, 8 months, 29 days ago, on 08 October 1957 and it was dissolved 6 years, 2 months, 18 days ago, on 18 April 2018. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2018
Action Date: 24 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-24
Documents
Change sail address company with old address new address
Date: 16 Dec 2016
Category: Address
Type: AD02
Old address: 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
New address: 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
Documents
Move registers to sail company with new address
Date: 16 Dec 2016
Category: Address
Type: AD03
New address: 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
Documents
Resolution
Date: 18 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-15
Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
New address: 1 More London Place London SE1 2AF
Documents
Change sail address company with new address
Date: 15 Nov 2016
Category: Address
Type: AD02
New address: 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
Documents
Liquidation voluntary declaration of solvency
Date: 11 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 26 Oct 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Capital
Type: SH19
Date: 2016-10-26
Capital : 0.01 GBP
Documents
Legacy
Date: 26 Oct 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/10/16
Documents
Resolution
Date: 26 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 15 Aug 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 15 Aug 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 05 Jul 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 21 Sep 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 21 Sep 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 01 Jul 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 29 Aug 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 29 Aug 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 26 Jun 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Withers
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mine Ozkan Hifzi
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Dominic Dunn
Documents
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gale
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Caroline Bernadette Elizabeth Withers
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Tillbrook
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Bernadette Elizabeth Withers
Documents
Legacy
Date: 18 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
Documents
Legacy
Date: 18 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
Documents
Legacy
Date: 18 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-31
Officer name: Gillian Elizabeth James
Documents
Appoint person director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Christine Tillbrook
Documents
Termination director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Tillbrook
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mackenzie
Documents
Appoint person director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Christine Tillbrook
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-31
Old address: 160 Great Portland Street London W1W 5QA
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 09 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 08 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 26
Documents
Legacy
Date: 01 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
Documents
Legacy
Date: 26 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
Documents
Termination director company with name
Date: 22 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virgin Media Secretaries Limited
Documents
Legacy
Date: 21 May 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 22
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virgin Media Directors Limited
Documents
Termination secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Virgin Media Secretaries Limited
Documents
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Mario Mackenzie
Documents
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Charles Gale
Documents
Appoint person secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gillian Elizabeth James
Documents
Legacy
Date: 29 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 25
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 23
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 21 Sep 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Accounts with accounts type full
Date: 07 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 May 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 10 Feb 2005
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
Number: | RS007611 |
Status: | ACTIVE |
Category: | Registered Society |
UNIT 10 CHELSEA WHARF,LONDON,SW10 0QJ
Number: | 06832125 |
Status: | ACTIVE |
Category: | Private Limited Company |
673 LEEDS ROAD,HUDDERSFIELD,HD2 1YY
Number: | 10546230 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 AVENUE ROAD,HOLT,NR25 6RD
Number: | 10416417 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC VALUE MANAGEMENT LIMITED
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 03240118 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 09697938 |
Status: | ACTIVE |
Category: | Private Limited Company |