This company is commonly known as Atv Network Limited. The company was founded 18 years ago and was given the registration number 05691952. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at D, 50 Ryal Walk, , Newcastle Upon Tyne, . This company's SIC code is 58190 - Other publishing activities.
Name | : | ATV NETWORK LIMITED |
---|---|---|
Company Number | : | 05691952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | D, 50 Ryal Walk, Newcastle Upon Tyne, England, NE3 3YF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Hand Bank, Maifield, Maifield, WF14 8EV | Director | 30 January 2006 | Active |
D, 50, Ryal Walk, Newcastle Upon Tyne, England, NE3 3YF | Director | 01 February 2011 | Active |
4 Okehampton Court, Harlow Green, Low Fell, Gateshead, NE9 6UQ | Secretary | 30 January 2006 | Active |
Fl 4 Block 50, Ryal Walk, Kenton, Ponteland Road, Newcastle Upon Tyne, United Kingdom, NE3 3TY | Secretary | 16 July 2007 | Active |
29, Burlison Gardens, Gateshead, United Kingdom, NE10 0EE | Director | 22 May 2010 | Active |
29, Burlison Gardens, Gateshead, United Kingdom, NE10 0EE | Director | 22 May 2010 | Active |
4 Okehampton Court, Harlow Green, Low Fell, Gateshead, NE9 6UQ | Director | 16 July 2007 | Active |
3, Beechwood Close, Peterborough, United Kingdom, PE1 4PN | Director | 31 January 2012 | Active |
4 Okehampton Court, Cromer Avenue, Low Fell, Gateshead, NE9 6UQ | Director | 30 January 2006 | Active |
3, Beechwood Close, Peterborough, United Kingdom, PE1 4PN | Director | 30 March 2012 | Active |
3 Beechwood Close, Dogsthorpe, Peterborough, PE1 4PN | Director | 13 October 2006 | Active |
91 Muswell Hill Broadway, Muswell Hill, London, N10 3RS | Director | 30 January 2006 | Active |
29, Burlison Gardens, Gateshead, United Kingdom, NE10 0EE | Director | 29 October 2014 | Active |
3, Beechwood Close, Peterborough, United Kingdom, PE1 4PN | Director | 02 November 2011 | Active |
29 Burlison Gardens, Felling, Gateshead, NE10 0EE | Director | 30 January 2006 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Corporate Director | 25 January 2016 | Active |
Associated Television Network Limited | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Michael Garrett | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | D, 50, Ryal Walk, Newcastle Upon Tyne, England, NE3 3YF |
Nature of control | : |
|
Mr Douglas Edward Bartholomew Lambert | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 7, Balmoral Road, Peterborough, England, PE4 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Address | Change registered office address company with date old address new address. | Download |
2016-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-26 | Officers | Appoint corporate director company with name date. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
2016-01-26 | Officers | Termination secretary company with name termination date. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.