UKBizDB.co.uk

ROYAL TELEVISION SOCIETY

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

This company is commonly known as Royal Television Society. The company was founded 93 years ago and was given the registration number 00249462. The firm's registered office is in LONDON. You can find them at 3 Dorset Rise, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ROYAL TELEVISION SOCIETY
Company Number:00249462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1930
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:3 Dorset Rise, London, EC4Y 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Micheldever Road, London, England, SE12 8LX

Secretary13 September 2022Active
3, Dorset Rise, London, EC4Y 8EN

Director03 November 2016Active
3, Dorset Rise, London, EC4Y 8EN

Director15 November 2018Active
16, Micheldever Road, London, England, SE12 8LX

Director13 September 2022Active
Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN

Director04 July 2011Active
3, Dorset Rise, London, EC4Y 8EN

Director01 December 2020Active
Bbc, New Broadcasting House, Portland Place, London, United Kingdom, W1U 1AA

Director14 February 2023Active
3, Dorset Rise, London, England, EC4Y 8EN

Director09 November 2012Active
Channel 4 Television, The Majestic, City Square, Leeds, England, LS1 2EF

Director29 June 2021Active
3, Dorset Rise, London, EC4Y 8EN

Director05 February 2019Active
3, Dorset Rise, London, EC4Y 8EN

Director03 November 2015Active
15 St Albans Mansions, Kensington Court Place, London, W8 5QH

Secretary14 April 1993Active
2 Heol Fair, Llandaf, Cardiff, CF5 2EE

Secretary23 March 2005Active
3, Dorset Rise, London, England, EC4Y 8EN

Secretary18 June 2002Active
8 Beechcroft St Georges Drive, Edgbaston, B15 3TP

Secretary-Active
1 Hill Close, Woking, GU21 4TE

Director06 January 1999Active
5 Millside Place, Isleworth, TW7 6BU

Director01 January 1999Active
124 Cholmley Gardens, Fortune Green Road, London, NW6 1AA

Director12 May 1992Active
Flat 1, 354 Lordship Lane, London, SE22 8LZ

Director21 May 2003Active
17 Manse Road, Newtownards, BT23 4TP

Director04 April 1995Active
Chart, Hare Lane End, Little Kingshill, Great Missenden, HP16 0EX

Director12 May 1992Active
15 Ferndale Road, London, SW4 7RJ

Director22 April 1999Active
10 Tredegar Road, London, E3 2EH

Director-Active
65 Lakewood Road, Chandlers Ford, Eastleigh, SO53 5AE

Director14 April 1993Active
66b Ledbury Road, London, W11 2AJ

Director12 May 1994Active
7b Eton Place, Plymouth, PL1 5DS

Director09 December 1998Active
The Spinny Bryants Bottom Road, Great Missenden, HP16 0JU

Director-Active
5 Buckton Close, Diggle, Oldham, OL3 5NE

Director11 February 1999Active
15 Cecil Road, Prenton, Birkenhead, CH42 9PF

Director02 February 2002Active
113 Bouverie Road, London, N16 0AD

Director18 June 2002Active
11 Waungron Road, Llandaf, Caerdydd, CF5 2JJ

Director14 April 1993Active
Quinnies, High Street Cookham, Maidenhead, SL6 9SJ

Director22 April 1999Active
The Tudor House, East Meon, Petersfield, GU32 1PD

Director08 April 1997Active
1 Westbourne Gardens, Glasgow, G12 9XE

Director22 April 1999Active
5 North View, London, SW19 4UJ

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-09-07Accounts

Accounts with accounts type group.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type group.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type group.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Incorporation

Memorandum articles.

Download
2020-07-14Resolution

Resolution.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.