This company is commonly known as Entertainment Television Channels Limited. The company was founded 23 years ago and was given the registration number 04216231. The firm's registered office is in LONDON. You can find them at First Floor, 6 Square Rigger Row, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | ENTERTAINMENT TELEVISION CHANNELS LIMITED |
---|---|---|
Company Number | : | 04216231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 6 Square Rigger Row, London, England, SW11 3TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Modwen Road,, Waters Edge Business Park, Salford, United Kingdom, M5 3EZ | Secretary | 29 September 2022 | Active |
27 Modwen Road,, Waters Edge Business Park, Salford, United Kingdom, M5 3EZ | Director | 29 September 2022 | Active |
Flat 2,, Widecombe Court, Lyttelton Road East Finchley, London, N2 0HN | Secretary | 11 April 2008 | Active |
Crooksbury House Lodge, Crooksbury Road Tilford, Farnham, GU10 2AY | Secretary | 15 May 2003 | Active |
Chalfont Grove, Narcot Lane, Chalfont St. Peter, SL9 8TW | Secretary | 01 January 2010 | Active |
3 Sandlands Road, London, SW6 2BD | Secretary | 07 June 2001 | Active |
First Floor, 6 Square Rigger Row, London, England, SW11 3TZ | Secretary | 07 December 2012 | Active |
6, The Laurels, Tetsworth, Thame, OX9 7BH | Secretary | 12 December 2006 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 14 May 2001 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Corporate Secretary | 07 December 2012 | Active |
2 Orpen House, Trebovir Road, London, SW5 9LY | Director | 27 June 2001 | Active |
65, Petty France, London, SW1H 9EU | Director | 07 June 2001 | Active |
99 Old Church Lane, Stanmore, HA7 2RT | Director | 30 July 2001 | Active |
Crooksbury House Lodge, Crooksbury Road Tilford, Farnham, GU10 2AY | Director | 27 June 2001 | Active |
27 Modwen Road,, Waters Edge Business Park, Salford, United Kingdom, M5 3EZ | Director | 07 December 2012 | Active |
Goose Green, Station Road, Claverdon, CV35 8PH | Director | 21 January 2003 | Active |
7 Kelawei Road, Penang 10250, Malaysia, FOREIGN | Director | 21 January 2003 | Active |
50 Brompton Square, London, SW3 2AG | Director | 21 January 2003 | Active |
First Floor, 6 Square Rigger Row, London, England, SW11 3TZ | Director | 01 June 2014 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Director | 14 May 2001 | Active |
Mr Dan Cass | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Modwen Road,, Waters Edge Business Park, Salford, United Kingdom, M5 3EZ |
Nature of control | : |
|
That's Media Limited | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 27, Modwen Road, Salford, United Kingdom, M5 3EZ |
Nature of control | : |
|
Sme Enterprises & Investments Limited | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73, Wynter Street, London, England, SW11 2TU |
Nature of control | : |
|
Canis Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chalfont Grove, Narcot Lane, Gerrards Cross, England, SL9 8TW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.