UKBizDB.co.uk

EASEL TV LIMITED

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

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.

Company Information

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:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 16 Laystall Street, London, England, EC1R 4PF

Director23 April 2009Active
4th Floor, 16 Laystall Street, London, England, EC1R 4PF

Director29 February 2024Active
4th Floor, 16 Laystall Street, London, England, EC1R 4PF

Director23 April 2009Active
4th Floor, 16 Laystall Street, London, England, EC1R 4PF

Director29 February 2024Active
4th Floor, 16 Laystall Street, London, England, EC1R 4PF

Director29 February 2024Active
6, Damask Close, Tring, United Kingdom, HP23 5UA

Secretary23 April 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary23 April 2009Active
21, Beverley Road, London, England, W4 2LP

Director16 September 2019Active
20, Stukeley Street, London, England, WC2B 5LR

Director29 March 2017Active
33, Glencairn Drive, London, England, W5 1RT

Director23 April 2009Active

People with Significant Control

Accedo Broadband Ab
Notified on:29 February 2024
Status:Active
Country of residence:Sweden
Address:Magnus Ladulasgatan, 63, Stockholm, Sweden, 11827
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Capital

Capital name of class of shares.

Download
2024-03-21Capital

Capital variation of rights attached to shares.

Download
2024-03-13Capital

Capital name of class of shares.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-08Incorporation

Memorandum articles.

Download
2024-03-08Capital

Capital variation of rights attached to shares.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Address

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

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-02-23Capital

Capital name of class of shares.

Download
2024-02-20Capital

Capital name of class of shares.

Download
2024-01-20Officers

Elect to keep the secretaries register information on the public register.

Download
2024-01-20Officers

Elect to keep the directors residential address register information on the public register.

Download
2024-01-20Officers

Elect to keep the directors register information on the public register.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.