Warning: file_put_contents(c/77f4908c4ada7af75a2709e21269ff25.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ictv Brands Uk Limited, SK8 7BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICTV BRANDS UK LIMITED

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

This company is commonly known as Ictv Brands Uk Limited. The company was founded 7 years ago and was given the registration number 10620818. The firm's registered office is in CHEADLE. You can find them at Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ICTV BRANDS UK LIMITED
Company Number:10620818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, England, SK8 7BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director01 January 2020Active
25, Horsell Road, London, England, N5 1XL

Director31 March 2019Active
Suite 10 Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director12 May 2018Active
25, Horsell Road, London, England, N5 1XL

Director13 May 2019Active
25, Horsell Road, London, England, N5 1XL

Director05 July 2018Active
25, Horsell Road, London, England, N5 1XL

Director15 February 2017Active
Landmark House, Station Road, Cheadle Hulme, United Kingdom, SK8 7BS

Director28 February 2020Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director15 February 2017Active

People with Significant Control

Brand Street Market, Llc
Notified on:10 December 2019
Status:Active
Country of residence:United States
Address:53, Old Turnpike Road, Oldwick, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ictv Brands, Inc
Notified on:15 February 2017
Status:Active
Country of residence:United States
Address:Suite 306, 489 Devon Park Drive, Wayne 19087, United States,
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 (7 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
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-01-12Gazette

Gazette filings brought up to date.

Download
2023-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-02-02Resolution

Resolution.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Address

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

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.