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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3581, Larch Lane, Jackson, United States, 63755 | Director | 04 December 2023 | Active |
3581, Larch Lane, Jackson, United States, 63755 | Director | 04 December 2023 | Active |
3581, Larch Lane, Jackson, United States, 63755 | Director | 04 December 2023 | Active |
50, Kennedy Plaza, Providence, Usa, | Secretary | 28 April 2011 | Active |
102a Kingsgate Avenue, Kingsgate, Broadstairs, CT10 3LH | Secretary | - | Active |
Flat 6, Kingsgate Court, 99 Kingsgate Avenue, Broadstairs, United Kingdom, CT10 3LH | Secretary | 29 August 2004 | Active |
1871 Conway Hills Drive, Hebron, Usa, | Director | 29 August 2004 | Active |
50, Kennedy Plaza, Providence, United States, | Director | 28 April 2011 | Active |
50, Kennedy Plaza, Providence, United States, | Director | 28 April 2011 | Active |
50, Kennedy Plaza, Providence, Usa, | Director | 01 July 2011 | Active |
Unit V, Continebntal Approach, Westwood Industrial Estate, Margate, United Kingdom, CT9 4JG | Director | 31 July 2015 | Active |
537, Termar Court, Walton, Usa, 41094 | Director | 01 February 2010 | Active |
Nortek, Inc., 50 Kennedy Plaza, Providence, Usa, | Director | 21 March 2013 | Active |
102a Kingsgate Avenue, Kingsgate, Broadstairs, CT10 3LH | Director | 31 December 1991 | Active |
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 | Director | 19 April 2012 | Active |
Flat 6, Kingsgate Court, 99 Kingsgate Avenue, Broadstairs, United Kingdom, CT10 3LH | Director | 29 August 2004 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 02 December 2015 | Active |
Unit V Continental Approach, Westward Industrial Estate, Margate, United Kingdom, CT9 4JG | Director | 31 July 2015 | Active |
Unit V Continental Approach, Westward Industrial Estate, Margate, United Kingdom, CT9 4JG | Director | 31 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Address | Move registers to sail company with new address. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-01-26 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Address | Change sail address company with old address new address. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Incorporation | Memorandum articles. | Download |
2023-12-16 | Resolution | Resolution. | Download |
2023-12-12 | Capital | Capital name of class of shares. | Download |
2023-12-08 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.