UKBizDB.co.uk

THOMSON BROADBAND UK LIMITED

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

This company is commonly known as Thomson Broadband Uk Limited. The company was founded 58 years ago and was given the registration number 00871445. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:THOMSON BROADBAND UK LIMITED
Company Number:00871445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director15 September 2021Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary-Active
1-5, Rue Jeanne D'Arc, Issy Les Moulineaux, France, 92130

Secretary18 November 2011Active
18 Rue De Roi De Rome, Rueil Malmaison, 92500, France, FOREIGN

Secretary17 March 2001Active
1, Avenue Alfred Belmontet, Saint Cloud, France, 92210

Secretary04 November 2008Active
10-12 Rue De Saigon 75166, Paris, France, FOREIGN

Secretary12 February 2004Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary04 April 2013Active
78, Rue De Miromesnil, Paris, France, 75008

Secretary20 July 2011Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director29 June 1993Active
4 Rue Des Bois, Ville D'Avray, France,

Director07 July 2008Active
Building 1, 3rd Floor Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BY

Director25 March 2010Active
1 Framewood Manor, Framewood Road Fulmer, Stoke Poges, SL2 4QR

Director-Active
4 Heathside Close, Northwood, HA6 2EQ

Director31 March 1993Active
Cyfarthfa, 2 Ridgeway Meadow, Saundersfoot, SA69 9LF

Director21 June 2002Active
Sandacres, The Willows Chesham Bois, Amersham, HP6 5NT

Director-Active
1-5, Rue Jeanne D'Arc, Issy Les Moulineaux, France,

Director11 February 2009Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director15 October 2013Active
28 Rue De L'Hermitage, Versailles, France,

Director22 July 2003Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director04 May 2012Active
102 Avenue Du Roule, Neuilly- Sur- Seine, France,

Director21 June 2002Active
30 Field Way, Rickmansworth, WD3 7EJ

Director01 December 2006Active
Building 1, 3rd Floor Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BY

Director11 February 2009Active
Longcroft Browns Lane, Hastoe Tring, HP23 6LX

Director21 June 2002Active
7-9, Sente Des Bruyeres, La Celle St Cloud, France, 78170

Director21 June 2002Active

People with Significant Control

Vantiva Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-03-15Capital

Capital allotment shares.

Download
2018-03-08Resolution

Resolution.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Change person director company with change date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.