This company is commonly known as Easel Tv Limited. The company was founded 15 years ago and was given the registration number 06885367. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | EASEL TV LIMITED |
---|---|---|
Company Number | : | 06885367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Fetter Lane, London, United Kingdom, EC4A 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 16 Laystall Street, London, England, EC1R 4PF | Director | 23 April 2009 | Active |
4th Floor, 16 Laystall Street, London, England, EC1R 4PF | Director | 29 February 2024 | Active |
4th Floor, 16 Laystall Street, London, England, EC1R 4PF | Director | 23 April 2009 | Active |
4th Floor, 16 Laystall Street, London, England, EC1R 4PF | Director | 29 February 2024 | Active |
4th Floor, 16 Laystall Street, London, England, EC1R 4PF | Director | 29 February 2024 | Active |
6, Damask Close, Tring, United Kingdom, HP23 5UA | Secretary | 23 April 2009 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 23 April 2009 | Active |
21, Beverley Road, London, England, W4 2LP | Director | 16 September 2019 | Active |
20, Stukeley Street, London, England, WC2B 5LR | Director | 29 March 2017 | Active |
33, Glencairn Drive, London, England, W5 1RT | Director | 23 April 2009 | Active |
Accedo Broadband Ab | ||
Notified on | : | 29 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Magnus Ladulasgatan, 63, Stockholm, Sweden, 11827 |
Nature of control | : |
|
Mr William James Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Damask Close, Tring, England, HP23 5UA |
Nature of control | : |
|
Mr Joseph Alan Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carrington House, 78 Ground Corner, Trowbridge, England, BA14 6RT |
Nature of control | : |
|
Mr Robert Benedict Walk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Glencairn Drive, London, England, W5 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Capital | Capital name of class of shares. | Download |
2024-03-21 | Capital | Capital variation of rights attached to shares. | Download |
2024-03-13 | Capital | Capital name of class of shares. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2024-03-08 | Incorporation | Memorandum articles. | Download |
2024-03-08 | Capital | Capital variation of rights attached to shares. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-04 | Officers | Termination secretary company with name termination date. | Download |
2024-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Capital | Capital allotment shares. | Download |
2024-02-23 | Capital | Capital name of class of shares. | Download |
2024-02-20 | Capital | Capital name of class of shares. | Download |
2024-01-20 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2024-01-20 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2024-01-20 | Officers | Elect to keep the directors register information on the public register. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.