UKBizDB.co.uk

COMPANY TELEVISION (NORTHERN IRELAND) LIMITED

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

This company is commonly known as Company Television (northern Ireland) Limited. The company was founded 24 years ago and was given the registration number 03930883. The firm's registered office is in LONDON. You can find them at Berkshire House, 168-173 High Holborn, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:COMPANY TELEVISION (NORTHERN IRELAND) LIMITED
Company Number:03930883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Berkshire House, 168-173 High Holborn, London, WC1V 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary12 November 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director21 November 2014Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director01 May 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director12 November 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director01 March 2012Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary19 September 2019Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary31 August 2013Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary30 April 2015Active
24 St Johns Villas, London, N19 3EG

Secretary22 February 2000Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary10 January 2011Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary12 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 2000Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director31 August 2013Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director30 April 2015Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director12 October 2004Active
24 St Johns Villas, London, N19 3EG

Director22 February 2000Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director10 January 2011Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director12 October 2004Active
29 Nelson Road, Harrow, HA1 3ET

Director01 December 2000Active
22 Groveway, London, SW9 0AR

Director22 February 2000Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director12 October 2004Active
82 Disraeli Road, London, SW15 2DX

Director01 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 2000Active

People with Significant Control

Dlg Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkshire House, 168 - 173 High Holborn, London, England, WC1V 7AA
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 (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
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Mortgage

Mortgage satisfy charge full.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Officers

Appoint person director company with name date.

Download
2015-11-12Officers

Termination director company with name termination date.

Download
2015-11-12Officers

Appoint person secretary company with name date.

Download
2015-11-12Officers

Termination secretary company with name termination date.

Download
2015-08-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.