UKBizDB.co.uk

SUBTVU LIMITED

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

This company is commonly known as Subtvu Limited. The company was founded 8 years ago and was given the registration number 09758453. The firm's registered office is in LONDON. You can find them at Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, Hants. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SUBTVU LIMITED
Company Number:09758453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars
  • 73120 - Media representation services
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, Hants, England, SE11 5JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vox Studios, W205, 1-45 Durham Street, London, England, SE11 5JH

Director04 January 2017Active
Vox Studios, Unit W205, 1-45 Durham Street, Vauxhall, London, England, SE11 5JH

Director06 May 2022Active
C/O Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, England, GL2 4NF

Director04 January 2017Active
Vox Studios, W205, 1-45 Durham Street, London, England, SE11 5JH

Director02 September 2015Active
Vox Studios, W205, 1-45 Durham Street, London, England, SE11 5JH

Director04 January 2017Active
Vox Studios, W205, 1-45 Durham Street, London, England, SE11 5JH

Director04 January 2017Active

People with Significant Control

Edco Capital Uk Limited
Notified on:20 July 2017
Status:Active
Country of residence:England
Address:C/O Arthur G Mead Limited, 4th Floor Fitzrovia House, London, England, W1T 6QW
Nature of control:
  • Voting rights 25 to 50 percent
Media 42 Limited
Notified on:20 July 2017
Status:Active
Country of residence:England
Address:Vox Studios, W205, 1-45 Durham Street, London, England, SE11 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Reginald Brown
Notified on:04 January 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Vox Studios, W205, 1-45 Durham Street, London, England, SE11 5JH
Nature of control:
  • Right to appoint and remove directors
Mr Robert Lynton Howells
Notified on:04 January 2017
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF
Nature of control:
  • Right to appoint and remove directors
Mr Edward Gareth Orr
Notified on:04 January 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Vox Studios, W205, 1-45 Durham Street, London, England, SE11 5JH
Nature of control:
  • Right to appoint and remove directors
Mr Paul Haller Portz
Notified on:04 January 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Vox Studios, W205, 1-45 Durham Street, London, England, SE11 5JH
Nature of control:
  • Right to appoint and remove directors
Mr Simon Phillip Lent
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Vox Studios, W205, 1-45 Durham Street, London, England, SE11 5JH
Nature of control:
  • 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
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-24Capital

Capital statement capital company with date currency figure.

Download
2023-11-24Capital

Legacy.

Download
2023-11-24Insolvency

Legacy.

Download
2023-11-24Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Capital

Capital allotment shares.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-03-04Incorporation

Memorandum articles.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Address

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

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.