This company is commonly known as T.v.cartoons Limited. The company was founded 74 years ago and was given the registration number 00480625. The firm's registered office is in CROYDON. You can find them at 792 Wickham Road, , Croydon, Surrey. This company's SIC code is 59131 - Motion picture distribution activities.
Name | : | T.V.CARTOONS LIMITED |
---|---|---|
Company Number | : | 00480625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1950 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 792 Wickham Road, Croydon, Surrey, CR0 8EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
792, Wickham Road, Croydon, CR0 8EA | Director | 25 March 2012 | Active |
792, Wickham Road, Croydon, CR0 8EA | Director | 01 September 2018 | Active |
792, Wickham Road, Croydon, CR0 8EA | Secretary | 31 January 2012 | Active |
19 Harriet House, London Road, Hemel Hempstead, HP3 9GE | Secretary | - | Active |
792, Wickham Road, Croydon, CR0 8EA | Director | 01 August 2012 | Active |
West Lodge Valley Road, Falkham Green, Longfield, DA3 8NF | Director | - | Active |
19 Harriet House, London Road, Hemel Hempstead, HP3 9GE | Director | 06 January 1998 | Active |
R6 Napanee, Ontario K7r 3li, Canada, | Director | - | Active |
Mrs Nicola Drinan | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 792, Wickham Road, Croydon, CR0 8EA |
Nature of control | : |
|
Ms Giulietta Coates | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 792, Wickham Road, Croydon, CR0 8EA |
Nature of control | : |
|
Mrs Christine Jacqueline Coates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | 792, Wickham Road, Croydon, CR0 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.