UKBizDB.co.uk

NOTICEBOARDTV LTD

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

This company is commonly known as Noticeboardtv Ltd. The company was founded 14 years ago and was given the registration number 07065069. The firm's registered office is in DIDCOT. You can find them at Reception Didcot Enterprise Centre, Hawksworth, Southmead Industrial Park, Didcot, Oxfordshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:NOTICEBOARDTV LTD
Company Number:07065069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Reception Didcot Enterprise Centre, Hawksworth, Southmead Industrial Park, Didcot, Oxfordshire, OX11 7PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Didcot Enterprise Centre, Hawksworth Road, Southmead Industrial Park, Didcot, England, OX11 7PH

Director03 November 2009Active
Didcot Enterprise Centre, Hawksworth Road, Southmead Industrial Park, Didcot, England, OX11 7PH

Director03 November 2009Active
Didcot Enterprise Centre, Hawksworth Road, Southmead Industrial Estate, Didcot, England, OX11 7PH

Director03 November 2009Active

People with Significant Control

Mr Alan Smedley Travers
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Unit 2, Franklins House, Bicester, England, OX26 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Rees
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:United Kingdom
Address:Reception, Didcot Enterprise Centre, Hawksworth, Didcot, OX11 7PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Paul Norton
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Unit 2, Franklins House, Bicester, England, OX26 6JU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Address

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

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Accounts

Change account reference date company current shortened.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Accounts

Change account reference date company previous extended.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.