Warning: file_put_contents(c/6fdbb27c3f237bcbe008f3f487038db0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Collectv Ltd, HP6 5TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE COLLECTV LTD

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

This company is commonly known as The Collectv Ltd. The company was founded 10 years ago and was given the registration number 08701279. The firm's registered office is in AMERSHAM. You can find them at 37 Oakfield Close, Hervines Road, Amersham, Buckinghamshire. This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:THE COLLECTV LTD
Company Number:08701279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:37 Oakfield Close, Hervines Road, Amersham, Buckinghamshire, England, HP6 5TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Mole Business Park, Randalls Road, Leatherhead, England, KT22 7BA

Director23 September 2013Active
Unit 13, Mole Business Park, Randalls Road, Leatherhead, England, KT22 7BA

Director23 September 2013Active
37, Oakfield Close, Hervines Road, Amersham, England, HP6 5TA

Director23 September 2013Active

People with Significant Control

Mr Christopher James Swan
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:37, Oakfield Close, Amersham, England, HP6 5TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Soraya Laura Robertson
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:11, Kingsmill Business Park, Kingston Upon Thames, England, KT1 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Sarson
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Unit 13, Mole Business Park, Leatherhead, England, KT22 7BA
Nature of control:
  • Ownership of shares 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 (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
2024-06-06Accounts

Accounts with accounts type total exemption full.

Download
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Address

Change sail address company with old address new address.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Address

Change sail address company with old address new address.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Address

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

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Address

Change sail address company with old address new address.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-04-26Address

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

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.