UKBizDB.co.uk

T.V.CARTOONS LIMITED

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

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.

Company Information

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:
  • 59131 - Motion picture distribution activities
  • 59132 - Video distribution activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:792 Wickham Road, Croydon, Surrey, CR0 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
792, Wickham Road, Croydon, CR0 8EA

Director25 March 2012Active
792, Wickham Road, Croydon, CR0 8EA

Director01 September 2018Active
792, Wickham Road, Croydon, CR0 8EA

Secretary31 January 2012Active
19 Harriet House, London Road, Hemel Hempstead, HP3 9GE

Secretary-Active
792, Wickham Road, Croydon, CR0 8EA

Director01 August 2012Active
West Lodge Valley Road, Falkham Green, Longfield, DA3 8NF

Director-Active
19 Harriet House, London Road, Hemel Hempstead, HP3 9GE

Director06 January 1998Active
R6 Napanee, Ontario K7r 3li, Canada,

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Accounts

Change account reference date company previous shortened.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.