UKBizDB.co.uk

CTV OUTSIDE BROADCASTS LIMITED

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

This company is commonly known as Ctv Outside Broadcasts Limited. The company was founded 19 years ago and was given the registration number 05401804. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:CTV OUTSIDE BROADCASTS LIMITED
Company Number:05401804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Unit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QL

Secretary01 October 2005Active
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QL

Director02 June 2020Active
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QL

Director10 February 2017Active
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QL

Director10 February 2017Active
Lisdoddelaan 76, Amsterdam, The Netherlands, FOREIGN

Secretary26 May 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary23 March 2005Active
Stukkenlaan 4, Huizen, The Netherlands,

Director26 May 2005Active
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QL

Director04 July 2005Active
Livius 23, Wijk Bij Duurs Tede, The Netherlands,

Director26 May 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director23 March 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director23 March 2005Active

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
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-06-07Officers

Change person secretary company with change date.

Download
2020-06-07Officers

Change person director company with change date.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-27Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.