UKBizDB.co.uk

ITALIA-UKTV LTD

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

This company is commonly known as Italia-uktv Ltd. The company was founded 5 years ago and was given the registration number 11478344. The firm's registered office is in LONDON. You can find them at International House, Constance Street, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:ITALIA-UKTV LTD
Company Number:11478344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:International House, Constance Street, London, England, E16 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Via E. De Filippo, Aversa, Caserta 80131, Italy,

Director22 August 2018Active
1/C, Via Sibilla, Napoli, Italy, 80124

Director22 August 2018Active
150, Via Monroe, Roma, Italy, 00128

Director07 November 2018Active
28, Mansfield Road, London, England, E17 6PJ

Director25 July 2019Active
Flat 9, 25- 29 Queensborough Terrace, London, England, W2 3SS

Director22 August 2018Active
5, Crofters Court, Balby, Doncaster, England, DN4 8TQ

Director18 September 2018Active
45, Brazier Crescent, Northolt, England, UB5 6FB

Director06 November 2018Active
45, Brazier Crescent, Northolt, United Kingdom, UB5 6FB

Director23 July 2018Active
28, Via Chianciano, Roma, Italy, 00189

Director12 October 2018Active
9, Via Monte Bianco, Monza, Italy, 20900

Director18 September 2018Active
5, Ealing Road, Northolt, England, UB5 6AE

Corporate Director21 May 2020Active
Samarkand, Tilsmore Road, Heathfield, England, TN21 0XT

Director27 November 2019Active
25, The Grove, Greenford, England, UB6 9BY

Director18 September 2018Active
Cleveland House, The Avenue, Bishopton, Stratford-Upon-Avon, England, CV37 0RH

Director05 November 2018Active
Residenza Fontanile 341, Segrate, Milano, Italy, 20090

Director06 November 2018Active
28, Mansfield Road, Walthamstow, England, E17 6PJ

Director21 August 2018Active
28, Mansfield Road, Walthamstow, England, E17 6PJ

Director23 July 2018Active
International House, Constance Street, London, England, E16 2DQ

Director17 April 2020Active

People with Significant Control

Mr Antonino Pilade
Notified on:23 July 2018
Status:Active
Date of birth:January 1976
Nationality:Italian
Country of residence:England
Address:28, Mansfield Road, Walthamstow, England, E17 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Olga Tommasecchia
Notified on:23 July 2018
Status:Active
Date of birth:September 1975
Nationality:Italian
Country of residence:United Kingdom
Address:45, Brazier Crescent, Northolt, United Kingdom, UB5 6FB
Nature of control:
  • Ownership of shares 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 (5 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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Dissolution

Dissolution application strike off company.

Download
2023-06-17Address

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

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint corporate director company with name date.

Download
2020-04-18Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Accounts

Accounts with accounts type dormant.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Address

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

Download
2019-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.