UKBizDB.co.uk

GTV SCREEN MEDIA LIMITED

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

This company is commonly known as Gtv Screen Media Limited. The company was founded 24 years ago and was given the registration number 03947033. The firm's registered office is in LONDON. You can find them at 68 Webster Gardens, Ealing, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:GTV SCREEN MEDIA LIMITED
Company Number:03947033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:68 Webster Gardens, Ealing, London, W5 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Webster Gardens, London, W5 5NH

Secretary22 May 2008Active
Old Sussex, Seafield Road, East Preston, Littlehampton, England, BN16 1NA

Director17 May 2005Active
Copp Farm, Peak Forest, Buxton, SK17 8EW

Secretary05 April 2000Active
33 Trade Winds Court, Asher Way, London, E1W 2JB

Secretary09 November 2001Active
31 Bottom O Th Moor, Bolton, BL6 6QF

Secretary15 April 2003Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary14 March 2000Active
Lower Lodge, Chorley Old Road, Horwich, Bolton, BL6 6RF

Director17 May 2005Active
Lower Lodge, Chorley Old Road, Horwich, Bolton, BL6 6RF

Director05 April 2000Active
The Old Barn, 34b Ringdufferin Road, Downpatrick, BT30 9PH

Director01 January 2008Active
27 Cornwallis Crescent, Bristol, BS8 4PH

Director09 April 2001Active
Vale End, Church Lane Pannal, Harrogate, HG3 1NJ

Director17 May 2005Active
Copp Farm, Peak Forest, Buxton, SK17 8EW

Director05 April 2000Active
Copp Farm, Peak Forest, Buxton, SK17 8EW

Director05 April 2000Active
6b, South Pallant, Chichester, United Kingdom, PO19 1SY

Director08 January 2009Active
12 Riding Close, Sale, Manchester, M33 2ZP

Director05 April 2000Active
99 Gloucester Court, Richmond, TW9 3DZ

Director17 May 2005Active
33 Trade Winds Court, Asher Way, London, E1W 2JB

Director09 April 2001Active
63b Chartfield Avenue, London, SW15 6HN

Director27 January 2009Active
31 Bottom O Th Moor, Bolton, BL6 6QF

Director08 January 2009Active
30, Rannoch Road, Holywood, Northern Ireland, BT18 0NB

Director01 May 2008Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director14 March 2000Active

People with Significant Control

Mr Robert Lynton Howells
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Old Sussex, Seafield Road, Littlehampton, England, BN16 1NA
Nature of control:
  • Right to appoint and remove directors
Media 42 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Sussex, Seafield Road, Littlehampton, England, BN16 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.