UKBizDB.co.uk

THE HERITAGE CHANNEL LIMITED

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

This company is commonly known as The Heritage Channel Limited. The company was founded 14 years ago and was given the registration number 07134155. The firm's registered office is in LONDON. You can find them at 4th Floor, 44 Albemarle Street, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:THE HERITAGE CHANNEL LIMITED
Company Number:07134155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 44 Albemarle Street, London, England, W1S 4JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Selwood Place, Selwood Place, London, England, SW7 3QL

Director22 January 2010Active
18, Savile Row, London, W1S 3PW

Secretary22 January 2010Active
35, Vine Street, London, United Kingdom, EC3N 2AA

Corporate Secretary02 November 2010Active
14-18, City Road, Cardiff, United Kingdom, CF24 3DL

Director22 January 2010Active

People with Significant Control

Mr Michael Rodney Carrington
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:4th Floor, 44 Albemarle Street, London, England, W1S 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Elizabeth Nobrega De Araujo Tsakiroglou
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:Brazilian
Country of residence:England
Address:4th Floor, 44 Albemarle Street, London, England, W1S 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne-Louise Reilly-Akers
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:Australian
Country of residence:England
Address:4th Floor, 44 Albemarle Street, London, England, W1S 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Robin Akers
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:4th Floor, 44 Albemarle Street, London, England, W1S 4JJ
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 (6 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
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-07Accounts

Accounts with accounts type dormant.

Download
2017-06-07Address

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

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Address

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

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type micro entity.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.