UKBizDB.co.uk

CLGDOTTV LIMITED

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

This company is commonly known as Clgdottv Limited. The company was founded 10 years ago and was given the registration number 08999370. The firm's registered office is in RAMSGATE. You can find them at 50 Queen Street, , Ramsgate, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CLGDOTTV LIMITED
Company Number:08999370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:50 Queen Street, Ramsgate, England, CT11 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Well House, Station Road, St. Margarets-At-Cliffe, Dover, England, CT15 6AY

Director16 April 2014Active
48 Main Street, Ravenglass, England, CA18 1SD

Director29 June 2017Active
Hillside, Albion Street, Chipping Norton, United Kingdom, OX7 5BH

Director16 April 2014Active

People with Significant Control

Mr Joseph Tibbetts
Notified on:29 June 2017
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:48 Main Street, Ravenglass, England, CA18 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Andrew Mathieson
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:19 Cotshill Gardens, Chipping Norton, England, OX7 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Victoria Mary Sargent
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:147 Green Lanes, Wylde Green, Sutton Coldfield, England, B73 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Resolution

Resolution.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Address

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

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-04-27Address

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

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.