This company is commonly known as Tv Associates Limited. The company was founded 8 years ago and was given the registration number 09686790. The firm's registered office is in WINCHESTER. You can find them at Southgate Chambers, 37/39 Southgate Street, Winchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TV ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 09686790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southgate Chambers, 37/39 Southgate Street, Winchester, England, SO23 9EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goddards Farm, Hatherden, Andover, United Kingdom, SP11 0HJ | Director | 15 July 2015 | Active |
Southgate Chambers, 37/39 Southgate Street, Winchester, England, SO23 9EH | Director | 28 August 2015 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Corporate Secretary | 28 August 2015 | Active |
Hanover House, 14 Hanover Square, London, England, W1S 1HP | Director | 28 August 2015 | Active |
Hanover House, 14 Hanover Square, London, England, W1S 1HP | Director | 28 August 2015 | Active |
Mr Simon Courtenay Vyvyan | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southgate Chambers, 37/39 Southgate Street, Winchester, England, SO23 9EH |
Nature of control | : |
|
Ms Jane Lodge | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southgate Chambers, 37/39 Southgate Street, Winchester, England, SO23 9EH |
Nature of control | : |
|
Harbottle & Lewis Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hanover House, 14 Hanover Square, London, England, W1S 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Address | Change sail address company with old address new address. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Capital | Capital variation of rights attached to shares. | Download |
2019-09-10 | Capital | Capital name of class of shares. | Download |
2019-09-09 | Incorporation | Memorandum articles. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Resolution | Resolution. | Download |
2019-08-30 | Change of name | Change of name notice. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.