UKBizDB.co.uk

DEMO TV LIMITED

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

This company is commonly known as Demo Tv Limited. The company was founded 20 years ago and was given the registration number 05078870. The firm's registered office is in 49-50 EAGLE WHARF ROAD. You can find them at Holborn Studios, Daisy, 49-50 Eagle Wharf Road, London. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DEMO TV LIMITED
Company Number:05078870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Holborn Studios, Daisy, 49-50 Eagle Wharf Road, London, N1 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darwell Hill Cottage, Darwell Hill, Netherfield, Nr Battle, United Kingdom, TN33 9QL

Secretary19 March 2004Active
Holborn Studios, 49-50 Eagle Wharf Road, London, United Kingdom, N1 7ED

Director02 January 2014Active
Studio 18, Holborn Studios, Eagle Wharf Road, London, England, N1 7ED

Director02 January 2014Active
Studio 18, Holborn Studios, Eagle Wharf Road, London, England, N1 7ED

Director21 February 2022Active
137, St James's Drive, Wandsworth Common, London, England, SW17 7RP

Director19 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 March 2004Active
Studio 18, Holborn Studios, Eagle Wharf Road, London, England, N1 7ED

Director23 March 2016Active
75, Island Wall, Whitstable, CT5 1EL

Director01 February 2008Active
Studio 18, Holborn Studios, Eagle Wharf Road, London, England, N1 7ED

Director01 May 2009Active
68 Basingfield Road, Thames Ditton, KT7 0PB

Director19 March 2004Active
Studio 18, Holborn Studios, Eagle Wharf Road, London, England, N1 7ED

Director21 February 2011Active
Halls Cross Cottage, Hooe, TN33 9HA

Director19 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 March 2004Active

People with Significant Control

Dtv Trustees Limited
Notified on:12 January 2023
Status:Active
Country of residence:United Kingdom
Address:Holborn Studios, Daisy, London, United Kingdom, N1 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Stephen Alexander Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Studio 18, Holborn Studios, London, England, N1 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Gordon Muffett
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Studio 18, Holborn Studios, London, England, N1 7ED
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-18Capital

Capital name of class of shares.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Capital

Capital allotment shares.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Capital

Capital allotment shares.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Address

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

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person secretary company with change date.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.