UKBizDB.co.uk

TV TECHNOLOGIES LIMITED

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

This company is commonly known as Tv Technologies Limited. The company was founded 24 years ago and was given the registration number 03854266. The firm's registered office is in BIRKEHEAD. You can find them at 116 Tvtechnologies Limited, 116 Cleveland Street, Birkehead, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TV TECHNOLOGIES LIMITED
Company Number:03854266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:116 Tvtechnologies Limited, 116 Cleveland Street, Birkehead, United Kingdom, CH41 3RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kexby, Lodge, Kexby, York, YO41 5LA

Secretary24 August 2010Active
Kexby, Lodge, Kexby, York, United Kingdom, YO41 5LA

Director24 November 2009Active
Cleveland House, 116 Cleveland Street, Birkenhead, England, CH41 3RB

Director06 April 2021Active
577 Woodchurch Road, Prenton, Wirral, CH43 3AL

Secretary06 October 2004Active
33 Coombe Road, Wirral, CH61 4UN

Secretary06 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 October 1999Active
577 Woodchurch Road, Prenton, Wirral, CH43 3AL

Director06 October 2004Active
33 Coombe Road, Wirral, CH61 4UN

Director06 October 1999Active
Kexby, Lodge, Kexby, York, YO41 5LA

Director06 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 October 1999Active

People with Significant Control

Mr Steven Mark Estabrooks
Notified on:31 March 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Suite G3a, Egerton House, 2 Tower Road, Birkenhead, England, CH41 1FN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Denise Anne Wilson
Notified on:01 July 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:116, Tvtechnologies Limited, Birkehead, United Kingdom, CH41 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Douglas Estabrooks
Notified on:01 July 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Suite G3a, Egerton House, 2 Tower Road, Birkenhead, England, CH41 1FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Address

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

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-04-21Capital

Capital allotment shares.

Download
2020-04-17Resolution

Resolution.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Address

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

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Capital

Capital allotment shares.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.