UKBizDB.co.uk

EVOLUTIONS TELEVISION LIMITED

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

This company is commonly known as Evolutions Television Limited. The company was founded 19 years ago and was given the registration number 05250283. The firm's registered office is in LONDON. You can find them at Medius House, 2 Sheraton Street, London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:EVOLUTIONS TELEVISION LIMITED
Company Number:05250283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:Medius House, 2 Sheraton Street, London, W1F 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Director02 November 2004Active
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Director16 December 2004Active
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Director05 December 2011Active
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Director15 November 2017Active
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Director16 December 2004Active
34 Grove Road, London, SW19 1BJ

Secretary05 October 2005Active
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Secretary04 November 2008Active
119 Florence Road, London, N4 4DL

Secretary02 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 October 2004Active
34 Grove Road, London, SW19 1BJ

Director05 October 2005Active
24, Purley Rise, Purley On Thames, RG8 8AE

Director22 December 2008Active
Long Meadows, Eaton, Abingdon, OX13 5PS

Director16 December 2004Active
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Director04 November 2008Active
St Breock Place, Wadebridge, PL27 7JS

Director16 December 2004Active
119 Florence Road, London, N4 4DL

Director02 November 2004Active
17 Albion Street, London, W2 2AS

Director16 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 October 2004Active

People with Significant Control

Digital Post Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Medius House, 2 Sheraton Street, London, England, W1F 8BH
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-27Gazette

Gazette dissolved liquidation.

Download
2022-07-27Insolvency

Liquidation in administration move to dissolution.

Download
2022-03-22Insolvency

Liquidation in administration progress report.

Download
2022-01-27Insolvency

Liquidation in administration extension of period.

Download
2021-09-06Insolvency

Liquidation in administration progress report.

Download
2021-04-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-03-13Insolvency

Liquidation in administration result creditors meeting.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination secretary company with name termination date.

Download
2021-02-15Insolvency

Liquidation in administration proposals.

Download
2021-02-11Insolvency

Liquidation in administration appointment of administrator.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-28Address

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

Download
2021-01-28Address

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

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Accounts

Change account reference date company current extended.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.