This company is commonly known as The Television Corporation Limited. The company was founded 50 years ago and was given the registration number 01162501. The firm's registered office is in LLANELLI. You can find them at Tinopolis Centre, Park Street, Llanelli, Carmarthenshire. This company's SIC code is 59113 - Television programme production activities.
Name | : | THE TELEVISION CORPORATION LIMITED |
---|---|---|
Company Number | : | 01162501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1974 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Secretary | 29 June 2021 | Active |
Coed Farm, Llandyfaelog, Carmarthen, SA17 5TP | Director | 18 January 2006 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 18 January 2006 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 14 January 2010 | Active |
Acorns Oak End Way, Gerrards Cross, SL9 8DA | Secretary | 15 January 1997 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Secretary | 20 January 2010 | Active |
14 St Pauls Road, Richmond, TW9 2HH | Secretary | - | Active |
39 Clavering Avenue, Barnes, London, SW13 8DX | Secretary | 16 May 2001 | Active |
Long House Farm, Penrhos, Raglan, NP5 2DE | Director | 03 October 2001 | Active |
105 Hamri Street, Ghajnsielem, Gozo, | Director | 02 October 1996 | Active |
12 Franconia Road, London, SW4 9ND | Director | 04 October 2004 | Active |
164 Haverstock Hill, London, NW3 2AT | Director | 06 November 2001 | Active |
14 St Pauls Road, Richmond, TW9 2HH | Director | - | Active |
14 Hammersmith Terrace, Chiswick Mall, London, W6 9TS | Director | 03 October 2001 | Active |
65 Ashley Gardens, Westminster, London, SW1P 1QG | Director | 04 November 1996 | Active |
149 Gloucester Avenue, London, NW1 8LA | Director | 01 July 2004 | Active |
Field House 8 Danes Way, Oxshott, KT22 0LX | Director | 30 May 2002 | Active |
Garnbyg, Carmel, SA14 7FN | Director | 18 January 2006 | Active |
Lovel Dene, Woodside, Windsor Forest, SL4 2DP | Director | 01 May 1996 | Active |
Broad Oaks, Lewes Road, Haywards Heath, RH17 7SP | Director | 27 November 1995 | Active |
13 Spencer Road, Strawberry Hill, Twickenham, TW2 5TH | Director | 09 January 1998 | Active |
Clare Hollow, Albany Close Blackhills, Esher, KT10 9JR | Director | - | Active |
18 Elm Grove Road, Ealing, London, W5 3JJ | Director | 10 April 2003 | Active |
6 Westover Road, London, SW18 2RG | Director | 29 September 2003 | Active |
The Old House 11 Parsonage Lane, Market Lavington, Devizes, SN10 4AA | Director | 05 October 2000 | Active |
6 Billing Street, London, SW10 9UR | Director | 25 October 1993 | Active |
Battlesden House, Battlesden, MK17 9HW | Director | 25 January 2000 | Active |
Aldborough Manor, Boroughbridge, YO51 9EP | Director | 27 November 1995 | Active |
Norwood Farmhouse, Elvedon Road, Cobham, KT11 1BS | Director | - | Active |
Y Berllan, Peterston Super Ely, Cardiff, CF5 6LH | Director | 18 January 2006 | Active |
Chilham Castle, Chilham, Canterbury, | Director | - | Active |
Dairy Farm Cottage, North Houghton, Stockbridge, SO20 6LF | Director | - | Active |
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB | Director | 19 January 1998 | Active |
232 St Margarets Road, Twickenham, TW1 1NL | Director | 01 July 2005 | Active |
97 Albert Bridge Road, Battersea, London, SW11 4PF | Director | 14 March 1996 | Active |
Tinopolis Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Tinopolis Centre, Park Street, Llanelli, Wales, SA15 3YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-20 | Accounts | Legacy. | Download |
2023-06-20 | Other | Legacy. | Download |
2023-06-20 | Other | Legacy. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-22 | Accounts | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-05 | Accounts | Legacy. | Download |
2021-08-05 | Other | Legacy. | Download |
2021-08-05 | Other | Legacy. | Download |
2021-07-25 | Accounts | Legacy. | Download |
2021-07-25 | Other | Legacy. | Download |
2021-07-09 | Other | Legacy. | Download |
2021-07-09 | Other | Legacy. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-09 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.