UKBizDB.co.uk

THE INDEPENDENT EURO TV DEPARTMENT LIMITED

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

This company is commonly known as The Independent Euro Tv Department Limited. The company was founded 23 years ago and was given the registration number 04052066. The firm's registered office is in LONDON. You can find them at Studio 2 Royal Victoria Patriotic Building, John Archer Way, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE INDEPENDENT EURO TV DEPARTMENT LIMITED
Company Number:04052066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Studio 2 Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Ellerton Road, Wandsworth, London, SW18 3NQ

Secretary29 August 2001Active
47, Ellerton Road, Wandsworth, London, United Kingdom, SW18 3NQ

Director30 March 2010Active
28 Hawthorne Road, Bickley, Bromley, BR1 2HH

Secretary14 August 2000Active
141, Wardour Street, London, United Kingdom, W1F 0UT

Corporate Secretary01 August 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 August 2000Active
47 Ellerton Road, London, SW18 3NQ

Director14 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 August 2000Active

People with Significant Control

Nicola Susan Webster
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:47, Ellerton Road, London, United Kingdom, SW18 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Howard Stansfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:47, Ellerton Road, London, United Kingdom, SW18 3NQ
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 (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
2023-08-31Address

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

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.