UKBizDB.co.uk

ASIA T.V. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asia T.v. Limited. The company was founded 32 years ago and was given the registration number 02716006. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:ASIA T.V. LIMITED
Company Number:02716006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 128 Wigmore Street, London, United Kingdom, W1U 3SB

Secretary10 August 2009Active
3rd Floor, 128 Wigmore Street, London, United Kingdom, W1U 3SB

Director26 May 2011Active
16 Eastleigh Avenue, Harrow, HA2 0UF

Secretary30 April 1999Active
6 Bruce Grove, Tottenham, London, N17 6RA

Secretary05 February 1993Active
98 Shaftesbury Avenue, Kenton, Harrow, HA3 0RE

Secretary13 April 1995Active
41, Chalton Street, London, NW1 1JD

Secretary31 October 2005Active
13 Alban Avenue, St Albans, AL3 5SX

Secretary22 May 1992Active
33 Chancery Lane, London, WC2A 1ZZ

Secretary19 December 1992Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary19 May 1992Active
16 Eastleigh Avenue, Harrow, HA2 0UF

Director30 April 1999Active
2 Frognal Way, London, NW3 6XE

Director15 July 1992Active
5 Graham Road, Purley, CR8 2EN

Director02 March 1994Active
2301, E Lamar Blvd, 140 Arlington, Tx 76006, United Kingdom, USA

Director06 September 2004Active
Jolly Maker Apts 1 Bungalow No 1, World Trade Centre, Colaba Bombay, India, 400005

Director30 December 1994Active
19 Palmerston Court, Mount Park Road, Harrow On The Hill, HA1 3TL

Director14 June 2001Active
14 Graham Court, Eastcote Lane, Northolt, UB5 4HT

Director15 May 2000Active
Lower Ground Floor, One George Yard, London, England, EC3V 9DF

Director02 November 2015Active
11, Berkley Close, Potters Bar, United Kingdom, EN6 2LG

Director28 May 2013Active
3rd Floor, 128 Wigmore Street, London, United Kingdom, W1U 3SB

Director21 December 2015Active
Koat Area Modasa, Gujarat 383315, India, FOREIGN

Director22 September 1993Active
Hygeia Building, 3rd Floor, 66-68 College Road, Harrow, HA1 1BE

Director22 March 1996Active
Unit 7, Belvue Business Centre, Belvue Road, Northolt, United Kingdom, UB5 5QQ

Director31 July 2004Active
Unit 7, Belvue Business Centre, Belvue Road, Northolt, United Kingdom, UB5 5QQ

Director30 December 1994Active
107 Southfield Road, Enfield, EN3 4BT

Director26 February 1993Active
Flat 3 The Polygon 89, Avenue Road, London, NW8 6JB

Director01 April 2010Active
206 Wymering Road, London, W9 2NA

Director15 July 1992Active
80 Girton Avenue, Kinsbury, NW9 9UD

Director19 December 1997Active
Unit 7, Belvue Business Centre, Belvue Road, Northolt, United Kingdom, UB5 5QQ

Director11 June 1997Active
Unit 7, Belvue Business Centre, Belvue Road, Northolt, United Kingdom, UB5 5QQ

Director20 March 2009Active
5 Kewferry Drive, Northwood, HA6 2NT

Director30 December 1994Active
13 Alban Avenue, St Albans, AL3 5SX

Director22 May 1992Active
18 Peita Crescent, Mona Vale, Australia, 2103

Director30 December 1994Active
Greywell Lodge, Itchel Lane Crondall, Farnham, GU10 5PR

Director14 June 2001Active
33 Chancery Lane, London, WC2A 1ZZ

Director19 December 1992Active
15 Raymond Road, London, SW19 4AD

Director22 May 1992Active

People with Significant Control

Dr Subhash Chandra
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:Indian
Country of residence:United Kingdom
Address:Hygeia Building, 3rd Floor, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Capital

Capital statement capital company with date currency figure.

Download
2024-02-13Capital

Legacy.

Download
2024-02-13Insolvency

Legacy.

Download
2024-02-13Resolution

Resolution.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-21Address

Change registered office address company with date old address new address.

Download
2023-04-21Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person secretary company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type full.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.