UKBizDB.co.uk

TV ONE LIMITED

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

This company is commonly known as Tv One Limited. The company was founded 38 years ago and was given the registration number 01973948. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Creaseys Group Limited Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:TV ONE LIMITED
Company Number:01973948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Creaseys Group Limited Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3581, Larch Lane, Jackson, United States, 63755

Director04 December 2023Active
3581, Larch Lane, Jackson, United States, 63755

Director04 December 2023Active
3581, Larch Lane, Jackson, United States, 63755

Director04 December 2023Active
50, Kennedy Plaza, Providence, Usa,

Secretary28 April 2011Active
102a Kingsgate Avenue, Kingsgate, Broadstairs, CT10 3LH

Secretary-Active
Flat 6, Kingsgate Court, 99 Kingsgate Avenue, Broadstairs, United Kingdom, CT10 3LH

Secretary29 August 2004Active
1871 Conway Hills Drive, Hebron, Usa,

Director29 August 2004Active
50, Kennedy Plaza, Providence, United States,

Director28 April 2011Active
50, Kennedy Plaza, Providence, United States,

Director28 April 2011Active
50, Kennedy Plaza, Providence, Usa,

Director01 July 2011Active
Unit V, Continebntal Approach, Westwood Industrial Estate, Margate, United Kingdom, CT9 4JG

Director31 July 2015Active
537, Termar Court, Walton, Usa, 41094

Director01 February 2010Active
Nortek, Inc., 50 Kennedy Plaza, Providence, Usa,

Director21 March 2013Active
102a Kingsgate Avenue, Kingsgate, Broadstairs, CT10 3LH

Director31 December 1991Active
The Hayloft, 9a West End, Witney, OX28 1NG

Director-Active
Vine Farm, Marshborough, Sandwich, CT13 0PG

Director-Active
Vine Farm, Marshborough, Sandwich, CT13 0PG

Director-Active
102a Kingsgate Avenue, Kingsgate, Broadstairs, CT10 3LH

Director-Active
Duke Of Wellington, Woodside Green, Lenham, ME17 2ET

Director-Active
Unit V, Continental Approach, Westwood Industrial Estate, Margate, CT9 4JG

Director19 April 2012Active
Flat 6, Kingsgate Court, 99 Kingsgate Avenue, Broadstairs, United Kingdom, CT10 3LH

Director29 August 2004Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director02 December 2015Active
Unit V Continental Approach, Westward Industrial Estate, Margate, United Kingdom, CT9 4JG

Director31 July 2015Active
Unit V Continental Approach, Westward Industrial Estate, Margate, United Kingdom, CT9 4JG

Director31 July 2015Active

People with Significant Control

Mr Z. Anthony Ekmekjian
Notified on:04 December 2023
Status:Active
Date of birth:July 1982
Nationality:American
Country of residence:United States
Address:3581, Larch Lane, Jackson, United States, 63755
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ben L. Saltzman
Notified on:04 December 2023
Status:Active
Date of birth:July 1971
Nationality:American
Country of residence:United States
Address:3581, Larch Lane, Jackson, United States, 63755
Nature of control:
  • Voting rights 25 to 50 percent
Spitfire Creative Technologies Ltd
Notified on:05 March 2018
Status:Active
Country of residence:United Kingdom
Address:Unit V, Westwood Industrial Estate, Margate, United Kingdom, CT9 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Fliss
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:American
Country of residence:United Kingdom
Address:Unit V, Contintental Approach, Margate, United Kingdom, CT9 4JG
Nature of control:
  • Significant influence or control
Mr David Van-Horn
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:American
Country of residence:United Kingdom
Address:Unit V, Contintental Approach, Margate, United Kingdom, CT9 4JG
Nature of control:
  • Significant influence or control
Mr David Reynaga
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:English
Country of residence:United Kingdom
Address:Unit V, Contintental Approach, Margate, United Kingdom, CT9 4JG
Nature of control:
  • Significant influence or control
Mrs Denise Nemchev
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:American
Country of residence:United Kingdom
Address:Unit V, Contintental Approach, Margate, United Kingdom, CT9 4JG
Nature of control:
  • Significant influence or control
Spitfire Acquisition Worldwide Llc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:207, Thomas More Parkway, Crestview Hills, Usa, 41017
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-01-30Address

Move registers to sail company with new address.

Download
2024-01-29Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-26Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Address

Change sail address company with old address new address.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Incorporation

Memorandum articles.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-12Capital

Capital name of class of shares.

Download
2023-12-08Capital

Capital variation of rights attached to shares.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.