UKBizDB.co.uk

TVMANIA UK LIMITED

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

This company is commonly known as Tvmania Uk Limited. The company was founded 24 years ago and was given the registration number 03856295. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:TVMANIA UK LIMITED
Company Number:03856295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director23 March 2014Active
4a Tai Tam Crescent, 18 Tai Tam Road, Tai Tam, Hong Kong,

Secretary11 October 1999Active
Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB

Secretary02 March 2007Active
Flat 8 7/F Block K, Chun Man Court, Homantin Kowloon, Hong Kong,

Secretary12 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 October 1999Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director01 April 2012Active
Flat A 6th Floor, Lap Tak Building, 209 Lockhart Road, Hong Kong,

Director11 October 1999Active
Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB

Director02 March 2007Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director23 June 2014Active
34 Gaping Lane, Hitchin, SG5 2JQ

Director27 January 2003Active
Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB

Director02 March 2007Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director01 April 2012Active
4a Tai Tam Crescent, 18 Tai Tam Road, Tai Tam, Hong Kong,

Director11 October 1999Active
Room 915 Block 2, Upper Ngau Tau Kok Estate, Kowloon, Hongkong,

Director17 August 2001Active
Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB

Director02 March 2007Active
Unit 1108 Lippo Sun Plaza, 28 Canton Road, Tsim Sha Tsui, Hong Kong,

Director27 January 2003Active
Apartment 2b, 32 Crescent Villa, Discovery Bay Lantau, Hong Kong,

Director12 July 2001Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director27 January 2003Active
Flat 8 7/F Block K, Chun Man Court, Homantin Kowloon, Hong Kong,

Director12 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 October 1999Active

People with Significant Control

Gbg International Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Westworks, London, United Kingdom, W12 7FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Address

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

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-11-05Address

Move registers to sail company with new address.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-12-20Address

Move registers to sail company with new address.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Address

Change sail address company with new address.

Download
2017-03-06Accounts

Accounts with accounts type full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type full.

Download
2016-01-27Address

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

Download

Copyright © 2024. All rights reserved.