This company is commonly known as Chs.tv Limited. The company was founded 17 years ago and was given the registration number 06129201. The firm's registered office is in LONDON. You can find them at 36 Clifford Road, , London, . This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | CHS.TV LIMITED |
---|---|---|
Company Number | : | 06129201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Clifford Road, London, England, E17 4JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Clifford Road, London, England, E17 4JE | Director | 06 December 2019 | Active |
8 Lee Road, London, UB6 7DD | Secretary | 25 September 2007 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 27 February 2007 | Active |
Prestige House, 26 Clifford Road, Walthamstow, London, E17 4JE | Director | 02 March 2012 | Active |
36, Clifford Road, London, England, E17 4JE | Director | 16 May 2019 | Active |
26, Clifford Road, Walthamstow, London, England, E17 4JE | Director | 06 September 2013 | Active |
26, Clifford Road, Walthamstow, London, England, E17 4JE | Director | 06 September 2013 | Active |
Prestige House, 26 Clifford Road, Walthamstow, London, E17 4JE | Director | 09 March 2012 | Active |
60 Aubert Park, London, N5 1TS | Director | 25 September 2007 | Active |
36, Clifford Road, London, England, E17 4JE | Director | 02 March 2018 | Active |
Prestige House, 26 Clifford Road, Walthamstow, London, E17 4JE | Director | 11 June 2012 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 27 February 2007 | Active |
Mr Mohammed Iqbal Malik | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Clifford Road, London, England, E17 4JE |
Nature of control | : |
|
Mr Tazidur Rahman Choudhury | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Clifford Road, London, England, E17 4JE |
Nature of control | : |
|
Mr Farhan Masud Khan | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Clifford Road, London, England, E17 4JE |
Nature of control | : |
|
Mr Tazidur Rahman Choudhury | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Clifford Road, London, England, E17 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.