UKBizDB.co.uk

TELEVIDEO LIMITED

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

This company is commonly known as Televideo Limited. The company was founded 47 years ago and was given the registration number 01268803. The firm's registered office is in SHEFFIELD. You can find them at The Riverside, Furnival Road, Sheffield, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:TELEVIDEO LIMITED
Company Number:01268803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities
  • 59113 - Television programme production activities
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:The Riverside, Furnival Road, Sheffield, England, S4 7YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avenue Farm, Old Hay Lane Dore, Sheffield, S17 3AT

Secretary24 February 2005Active
Avenue Farm, Old Hay Lane Dore, Sheffield, S17 3AT

Director-Active
Avenue Farm, Old Hay Lane, Sheffield, United Kingdom, S17 3AT

Director07 October 2010Active
23 Rosamond Close, Sheffield, S17 4LU

Secretary08 July 1996Active
35 Kenwood Park Road, Sheffield, S7 1NE

Secretary-Active
18 River Bank, Oughtibridge, Sheffield, S35 0GW

Director06 April 2006Active
23 Rosamond Close, Sheffield, S17 4LU

Director-Active
98 Laverdene Avenue, Totley, Sheffield, S17 4HF

Director-Active

People with Significant Control

Mrs Vivien Scivill
Notified on:04 December 2019
Status:Active
Date of birth:October 1964
Nationality:British
Address:The Hart Shaw Building, Europa Link, Sheffield, S9 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Scivill
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:The Hart Shaw Building, Europa Link, Sheffield, S9 1XU
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Insolvency

Liquidation in administration progress report.

Download
2023-11-07Insolvency

Liquidation in administration result creditors meeting.

Download
2023-10-17Insolvency

Liquidation in administration proposals.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Address

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

Download
2023-08-30Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Mortgage

Mortgage charge part both with charge number.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Address

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

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.