UKBizDB.co.uk

THE TELEVISION CORPORATION LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Secretary29 June 2021Active
Coed Farm, Llandyfaelog, Carmarthen, SA17 5TP

Director18 January 2006Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Director18 January 2006Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Director14 January 2010Active
Acorns Oak End Way, Gerrards Cross, SL9 8DA

Secretary15 January 1997Active
Tinopolis Centre, Park Street, Llanelli, SA15 3YE

Secretary20 January 2010Active
14 St Pauls Road, Richmond, TW9 2HH

Secretary-Active
39 Clavering Avenue, Barnes, London, SW13 8DX

Secretary16 May 2001Active
Long House Farm, Penrhos, Raglan, NP5 2DE

Director03 October 2001Active
105 Hamri Street, Ghajnsielem, Gozo,

Director02 October 1996Active
12 Franconia Road, London, SW4 9ND

Director04 October 2004Active
164 Haverstock Hill, London, NW3 2AT

Director06 November 2001Active
14 St Pauls Road, Richmond, TW9 2HH

Director-Active
14 Hammersmith Terrace, Chiswick Mall, London, W6 9TS

Director03 October 2001Active
65 Ashley Gardens, Westminster, London, SW1P 1QG

Director04 November 1996Active
149 Gloucester Avenue, London, NW1 8LA

Director01 July 2004Active
Field House 8 Danes Way, Oxshott, KT22 0LX

Director30 May 2002Active
Garnbyg, Carmel, SA14 7FN

Director18 January 2006Active
Lovel Dene, Woodside, Windsor Forest, SL4 2DP

Director01 May 1996Active
Broad Oaks, Lewes Road, Haywards Heath, RH17 7SP

Director27 November 1995Active
13 Spencer Road, Strawberry Hill, Twickenham, TW2 5TH

Director09 January 1998Active
Clare Hollow, Albany Close Blackhills, Esher, KT10 9JR

Director-Active
18 Elm Grove Road, Ealing, London, W5 3JJ

Director10 April 2003Active
6 Westover Road, London, SW18 2RG

Director29 September 2003Active
The Old House 11 Parsonage Lane, Market Lavington, Devizes, SN10 4AA

Director05 October 2000Active
6 Billing Street, London, SW10 9UR

Director25 October 1993Active
Battlesden House, Battlesden, MK17 9HW

Director25 January 2000Active
Aldborough Manor, Boroughbridge, YO51 9EP

Director27 November 1995Active
Norwood Farmhouse, Elvedon Road, Cobham, KT11 1BS

Director-Active
Y Berllan, Peterston Super Ely, Cardiff, CF5 6LH

Director18 January 2006Active
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

Director19 January 1998Active
232 St Margarets Road, Twickenham, TW1 1NL

Director01 July 2005Active
97 Albert Bridge Road, Battersea, London, SW11 4PF

Director14 March 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-20Accounts

Legacy.

Download
2023-06-20Other

Legacy.

Download
2023-06-20Other

Legacy.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-06-22Other

Legacy.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-05Accounts

Legacy.

Download
2021-08-05Other

Legacy.

Download
2021-08-05Other

Legacy.

Download
2021-07-25Accounts

Legacy.

Download
2021-07-25Other

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-09Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.