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.
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 | : |
|
Registered Address | : | Holborn Studios, Daisy, 49-50 Eagle Wharf Road, London, N1 7ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwell Hill Cottage, Darwell Hill, Netherfield, Nr Battle, United Kingdom, TN33 9QL | Secretary | 19 March 2004 | Active |
Holborn Studios, 49-50 Eagle Wharf Road, London, United Kingdom, N1 7ED | Director | 02 January 2014 | Active |
Studio 18, Holborn Studios, Eagle Wharf Road, London, England, N1 7ED | Director | 02 January 2014 | Active |
Studio 18, Holborn Studios, Eagle Wharf Road, London, England, N1 7ED | Director | 21 February 2022 | Active |
137, St James's Drive, Wandsworth Common, London, England, SW17 7RP | Director | 19 March 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 March 2004 | Active |
Studio 18, Holborn Studios, Eagle Wharf Road, London, England, N1 7ED | Director | 23 March 2016 | Active |
75, Island Wall, Whitstable, CT5 1EL | Director | 01 February 2008 | Active |
Studio 18, Holborn Studios, Eagle Wharf Road, London, England, N1 7ED | Director | 01 May 2009 | Active |
68 Basingfield Road, Thames Ditton, KT7 0PB | Director | 19 March 2004 | Active |
Studio 18, Holborn Studios, Eagle Wharf Road, London, England, N1 7ED | Director | 21 February 2011 | Active |
Halls Cross Cottage, Hooe, TN33 9HA | Director | 19 March 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Incorporation | Memorandum articles. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2023-01-18 | Capital | Capital name of class of shares. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-17 | Capital | Capital allotment shares. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Capital | Capital allotment shares. | Download |
2023-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person secretary company with change date. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.