UKBizDB.co.uk

TV AND DVD SURPLUS LTD

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

This company is commonly known as Tv And Dvd Surplus Ltd. The company was founded 11 years ago and was given the registration number 08215816. The firm's registered office is in SURREY. You can find them at Dorna House Two 52 Guildford Road, West End, Surrey, . This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:TV AND DVD SURPLUS LTD
Company Number:08215816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:Dorna House Two 52 Guildford Road, West End, Surrey, United Kingdom, GU24 9PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
230, Blackfriars Road, London, England, SE1 8NW

Director14 September 2012Active
230, Blackfriars Road, London, England, SE1 8NW

Director17 November 2020Active
Dorna House Two, 52 Guildford Road, West End, Surrey, United Kingdom, GU24 9PW

Secretary14 September 2012Active
Dorna House Two, 52 Guildford Road, West End, Surrey, United Kingdom, GU24 9PW

Director30 March 2021Active
230, Blackfriars Road, London, England, SE1 8NW

Director14 September 2012Active
Dorna House Two, 52 Guildford Road, West End, Surrey, United Kingdom, GU24 9PW

Director22 September 2020Active

People with Significant Control

Portable Multimedia Limited
Notified on:09 January 2018
Status:Active
Country of residence:England
Address:230, Blackfriars Road, London, England, SE1 8NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Grant
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:5, The Square, Bagshot, GU19 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Graham Lambert
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:5, The Square, Bagshot, GU19 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-26Accounts

Accounts with accounts type small.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Address

Move registers to registered office company with new address.

Download
2023-09-15Address

Change sail address company with old address new address.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

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

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2022-03-28Accounts

Change account reference date company current shortened.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-10-09Incorporation

Memorandum articles.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.