UKBizDB.co.uk

SWEET TV LIMITED

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

This company is commonly known as Sweet Tv Limited. The company was founded 35 years ago and was given the registration number 02363828. The firm's registered office is in EASTLEIGH. You can find them at Northover House 132a Bournemouth Road, Bournemouth Road, Eastleigh, Hants. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:SWEET TV LIMITED
Company Number:02363828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Northover House 132a Bournemouth Road, Bournemouth Road, Eastleigh, Hants, England, SO53 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northover House, 132a Bournemouth Road, Bournemouth Road, Eastleigh, England, SO53 3AL

Secretary30 April 1999Active
Northover House, 132a Bournemouth Road, Bournemouth Road, Eastleigh, England, SO53 3AL

Director30 April 1999Active
Northover House, 132a Bournemouth Road, Bournemouth Road, Eastleigh, England, SO53 3AL

Director19 January 1995Active
16 Heathcote Place, Hursley, Winchester, SO21 2LH

Secretary01 February 1996Active
32 Old Kennels Lane, Winchester, SO22 4JR

Secretary-Active
53 Romsey Road, Winchester, SO22 5DE

Director19 January 1995Active
16 Heathcote Place, Hursley, Winchester, SO21 2LH

Director-Active
32 Old Kennels Lane, Winchester, SO22 4JR

Director-Active
56 Western Road, Winchester, SO22 5AH

Director12 February 1996Active
Green Ridges Firs Road, Alderbury, Salisbury, SP5 3BD

Director-Active
Green Ridges Firs Road, Alderbury, Salisbury, SP5 3BD

Director-Active

People with Significant Control

Mr Joseph Peter Conlan
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Northover House, 132a Bournemouth Road, Eastleigh, England, SO53 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Anne Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Northover House, 132a Bournemouth Road, Eastleigh, England, SO53 3AL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person secretary company with change date.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2021-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Address

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

Download
2020-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Address

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

Download

Copyright © 2024. All rights reserved.