UKBizDB.co.uk

CENTRAL TELEVISION LIMITED

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

This company is commonly known as Central Television Limited. The company was founded 43 years ago and was given the registration number 01549469. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRAL TELEVISION LIMITED
Company Number:01549469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director02 January 2014Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary03 June 1994Active
Asby House Manor Road, Sulgrave, Banbury, OX17 2RZ

Secretary03 November 1993Active
Millbeck, Kirklington, Bedale, DL8 2LX

Secretary-Active
Wood Cottage, Earls Common, Droitwich, WR9 7LD

Secretary09 November 1993Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary30 January 2004Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director01 January 1995Active
Wardington Lodge, Wardington, Banbury, OX17 1SE

Director03 November 1993Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
Eden House 39a Alderbrook Road, Solihull, B91 1NW

Director03 November 1993Active
Millbeck, Kirklington, Bedale, DL8 2LX

Director-Active
Skewkirk Hall, Tockwith, YO5

Director-Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director30 September 1998Active
The Grange, Kington Flyford Flavel, Worcester, WR7 4DQ

Director-Active
The Old Vicarage, Hambleton, Selby, YO8

Director-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director01 July 2008Active
27 Springhill Road, Begbroke, OX5 1RX

Director-Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director30 January 2004Active

People with Significant Control

Itv Broadcasting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The London Television Centre, Upper Ground, London, England, SE1 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

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

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type dormant.

Download
2014-02-11Officers

Appoint person director company with name.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.