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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 128 Wigmore Street, London, United Kingdom, W1U 3SB | Secretary | 10 August 2009 | Active |
3rd Floor, 128 Wigmore Street, London, United Kingdom, W1U 3SB | Director | 26 May 2011 | Active |
16 Eastleigh Avenue, Harrow, HA2 0UF | Secretary | 30 April 1999 | Active |
6 Bruce Grove, Tottenham, London, N17 6RA | Secretary | 05 February 1993 | Active |
98 Shaftesbury Avenue, Kenton, Harrow, HA3 0RE | Secretary | 13 April 1995 | Active |
41, Chalton Street, London, NW1 1JD | Secretary | 31 October 2005 | Active |
13 Alban Avenue, St Albans, AL3 5SX | Secretary | 22 May 1992 | Active |
33 Chancery Lane, London, WC2A 1ZZ | Secretary | 19 December 1992 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 19 May 1992 | Active |
16 Eastleigh Avenue, Harrow, HA2 0UF | Director | 30 April 1999 | Active |
2 Frognal Way, London, NW3 6XE | Director | 15 July 1992 | Active |
5 Graham Road, Purley, CR8 2EN | Director | 02 March 1994 | Active |
2301, E Lamar Blvd, 140 Arlington, Tx 76006, United Kingdom, USA | Director | 06 September 2004 | Active |
Jolly Maker Apts 1 Bungalow No 1, World Trade Centre, Colaba Bombay, India, 400005 | Director | 30 December 1994 | Active |
19 Palmerston Court, Mount Park Road, Harrow On The Hill, HA1 3TL | Director | 14 June 2001 | Active |
14 Graham Court, Eastcote Lane, Northolt, UB5 4HT | Director | 15 May 2000 | Active |
Lower Ground Floor, One George Yard, London, England, EC3V 9DF | Director | 02 November 2015 | Active |
11, Berkley Close, Potters Bar, United Kingdom, EN6 2LG | Director | 28 May 2013 | Active |
3rd Floor, 128 Wigmore Street, London, United Kingdom, W1U 3SB | Director | 21 December 2015 | Active |
Koat Area Modasa, Gujarat 383315, India, FOREIGN | Director | 22 September 1993 | Active |
Hygeia Building, 3rd Floor, 66-68 College Road, Harrow, HA1 1BE | Director | 22 March 1996 | Active |
Unit 7, Belvue Business Centre, Belvue Road, Northolt, United Kingdom, UB5 5QQ | Director | 31 July 2004 | Active |
Unit 7, Belvue Business Centre, Belvue Road, Northolt, United Kingdom, UB5 5QQ | Director | 30 December 1994 | Active |
107 Southfield Road, Enfield, EN3 4BT | Director | 26 February 1993 | Active |
Flat 3 The Polygon 89, Avenue Road, London, NW8 6JB | Director | 01 April 2010 | Active |
206 Wymering Road, London, W9 2NA | Director | 15 July 1992 | Active |
80 Girton Avenue, Kinsbury, NW9 9UD | Director | 19 December 1997 | Active |
Unit 7, Belvue Business Centre, Belvue Road, Northolt, United Kingdom, UB5 5QQ | Director | 11 June 1997 | Active |
Unit 7, Belvue Business Centre, Belvue Road, Northolt, United Kingdom, UB5 5QQ | Director | 20 March 2009 | Active |
5 Kewferry Drive, Northwood, HA6 2NT | Director | 30 December 1994 | Active |
13 Alban Avenue, St Albans, AL3 5SX | Director | 22 May 1992 | Active |
18 Peita Crescent, Mona Vale, Australia, 2103 | Director | 30 December 1994 | Active |
Greywell Lodge, Itchel Lane Crondall, Farnham, GU10 5PR | Director | 14 June 2001 | Active |
33 Chancery Lane, London, WC2A 1ZZ | Director | 19 December 1992 | Active |
15 Raymond Road, London, SW19 4AD | Director | 22 May 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-13 | Capital | Legacy. | Download |
2024-02-13 | Insolvency | Legacy. | Download |
2024-02-13 | Resolution | Resolution. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Change person secretary company with change date. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.