UKBizDB.co.uk

SUPERLA.TV LIMITED

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

This company is commonly known as Superla.tv Limited. The company was founded 11 years ago and was given the registration number 08176564. The firm's registered office is in PRESTON. You can find them at Abacus House, Rope Walk, Garstang, Preston, Lancashire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SUPERLA.TV LIMITED
Company Number:08176564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Abacus House, Rope Walk, Garstang, Preston, Lancashire, England, PR3 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director21 April 2021Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director13 June 2019Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director13 August 2012Active
2, Ashgate Road, Chesterfield, United Kingdom, S40 4AA

Director13 August 2012Active

People with Significant Control

Inter Face Ip Ltd
Notified on:04 May 2023
Status:Active
Country of residence:England
Address:C/O Towers & Gornall Ltd, River View, Garstang, Preston, England, PR3 1WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Warrington
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Samuel Burgess
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:2, Ashgate Road, Chesterfield, United Kingdom, S40 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Address

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

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Resolution

Resolution.

Download
2021-08-03Incorporation

Memorandum articles.

Download
2021-08-02Capital

Capital name of class of shares.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-23Capital

Capital allotment shares.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.