UKBizDB.co.uk

CHANNEL MUM LIMITED

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

This company is commonly known as Channel Mum Limited. The company was founded 9 years ago and was given the registration number 09315479. The firm's registered office is in READING. You can find them at Aquis House, 49 - 51 Blagrave Street, Reading, Berkshire. This company's SIC code is 59112 - Video production activities.

Company Information

Name:CHANNEL MUM LIMITED
Company Number:09315479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Aquis House, 49 - 51 Blagrave Street, Reading, Berkshire, England, RG1 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Director04 April 2018Active
Aquis House, 49 - 51 Blagrave Street, Reading, England, RG1 1PL

Director18 November 2014Active
42b, Berkeley Road, London, United Kingdom, N8 8RU

Director18 November 2014Active
Aquis House, 49 - 51 Blagrave Street, Reading, England, RG1 1PL

Director04 April 2018Active
3-7 Herbal Hill, London, United Kingdom, EC1R 5EJ

Director18 August 2016Active
Heathersett, Chilworth Road, Chilworth, Southampton, England, SO16 7JX

Director01 October 2019Active
Aquis House, 49 - 51 Blagrave Street, Reading, England, RG1 1PL

Director10 August 2015Active

People with Significant Control

Northern 2 Vct Plc
Notified on:18 August 2016
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Voting rights 25 to 50 percent
Northern Venture Trust Plc
Notified on:18 August 2016
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Voting rights 25 to 50 percent
Northern 3 Vct Plc
Notified on:18 August 2016
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Voting rights 25 to 50 percent
Nvm Nominees Limited
Notified on:18 August 2016
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Siobhan Freegard
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Irish
Country of residence:England
Address:Aquis House, 49 - 51 Blagrave Street, Reading, England, RG1 1PL
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-01Resolution

Resolution.

Download
2022-11-16Address

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

Download
2022-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Incorporation

Memorandum articles.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-08Capital

Second filing capital allotment shares.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Capital

Capital alter shares consolidation.

Download
2021-01-28Capital

Capital name of class of shares.

Download
2021-01-28Capital

Capital variation of rights attached to shares.

Download
2021-01-20Capital

Capital allotment shares.

Download
2021-01-12Incorporation

Memorandum articles.

Download
2021-01-12Resolution

Resolution.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

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

Download

Copyright © 2024. All rights reserved.