UKBizDB.co.uk

OTV LTD.

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

This company is commonly known as Otv Ltd.. The company was founded 23 years ago and was given the registration number 04180041. The firm's registered office is in BARROW-IN-FURNESS. You can find them at 75-77 Buccleuch Street, , Barrow-in-furness, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:OTV LTD.
Company Number:04180041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:75-77 Buccleuch Street, Barrow-in-furness, England, LA14 1QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 27 Brunswick Terrace, Hove, United Kingdom, BN3 1HJ

Secretary19 July 2001Active
88b Portland Road, Portland Road, Hove, England, BN3 5DL

Director09 June 2023Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary15 March 2001Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director15 March 2001Active
88b, Portland Road, Hove, England, BN3 5DL

Director01 March 2022Active
18 Saunders Close, Gravesend, DA11 8SJ

Director19 July 2001Active
65a Headstone Gardens, Harrow, HA2 6PJ

Director01 September 2007Active
5 Rosebank Road, London, W7 2EW

Director19 July 2001Active
13, Old Hospital Close, London, SW12 8SR

Director01 September 2007Active
65 Embassy Court, Kingsway, Brighton, England, BN1 2PY

Director01 September 2007Active
Flat 4, 27 Brunswick Terrace, Hove, United Kingdom, BN3 1HJ

Director19 July 2001Active

People with Significant Control

Mr Matthew Goddard
Notified on:01 March 2022
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:88b, Portland Road, Hove, England, BN3 5DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Pestano
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:65 Embassy Court, Kingsway, Brighton, England, BN1 2PY
Nature of control:
  • Right to appoint and remove directors
Mr Karl Anthony Holden
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:United Kingdom
Address:18 Saunders Close, Gravesend, United Kingdom, DA11 8SJ
Nature of control:
  • Right to appoint and remove directors
Mr Matthew Clive Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:74, Duke Street, Barrow-In-Furness, England, LA14 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

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

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Address

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

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.