UKBizDB.co.uk

REACH WORLD TELEVISION (RWTV) NETWORK LIMITED

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

This company is commonly known as Reach World Television (rwtv) Network Limited. The company was founded 5 years ago and was given the registration number 11943590. The firm's registered office is in LONDON. You can find them at 352 Dowdeswell Close, , London, Wandsworth. This company's SIC code is 59112 - Video production activities.

Company Information

Name:REACH WORLD TELEVISION (RWTV) NETWORK LIMITED
Company Number:11943590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59113 - Television programme production activities
  • 59120 - Motion picture, video and television programme post-production activities
  • 59132 - Video distribution activities

Office Address & Contact

Registered Address:352 Dowdeswell Close, London, Wandsworth, SW15 5RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barclay Christian Centre, 752 High Road Leyton, London, England, E10 6AA

Director12 April 2019Active
Unit 1a 17 Argall Avenue, Leyton, England, E10 7QE

Secretary12 April 2019Active
Unit 1a 17 Argall Avenue, Leyton, England, E10 7QE

Director12 April 2019Active

People with Significant Control

Mr Kofi Ankomah
Notified on:24 May 2023
Status:Active
Date of birth:July 1967
Nationality:Ghanaian
Country of residence:England
Address:352, Dowdeswell Close, London, England, SW15 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Kofi Ankomah
Notified on:12 April 2019
Status:Active
Date of birth:September 1967
Nationality:Ghanaian
Country of residence:England
Address:352, Dowdeswell Close, London, England, SW15 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Veronica Falodun
Notified on:12 April 2019
Status:Active
Date of birth:April 1970
Nationality:Nigerian
Country of residence:England
Address:Unit 1a 17 Argall Avenue, Leyton, England, E10 7QE
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 (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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Gazette

Gazette filings brought up to date.

Download
2022-03-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-07-23Address

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

Download
2019-04-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.