UKBizDB.co.uk

TXTV LIMITED

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

This company is commonly known as Txtv Limited. The company was founded 18 years ago and was given the registration number 05755535. The firm's registered office is in HIGH WYCOMBE. You can find them at 7 Penn Road, Hazlemere, High Wycombe, Buckinghamshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TXTV LIMITED
Company Number:05755535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:7 Penn Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Highway, Station Road, Beaconsfield, England, HP9 1QQ

Director06 June 2007Active
13 The Highway, Station Road, Beaconsfield, England, HP9 1QQ

Director04 January 2007Active
13 The Highway, Station Road, Beaconsfield, England, HP9 1QQ

Director24 March 2006Active
7 Heol Y Felin, Rhiwbina, CF14 6NB

Secretary24 March 2006Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary24 March 2006Active
11 Loveridge Road, London, NW6 2DU

Director24 March 2006Active
Oakswood House, Hunts Hill Lane, Naphill, High Wycombe, HP14 4RJ

Director24 March 2006Active
7 Heol Y Felin, Rhiwbina, CF14 6NB

Director24 March 2006Active
181 Sheen Lane, London, SW14 8LE

Director12 February 2009Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director24 March 2006Active

People with Significant Control

Mr Jeremy Benson Gwilt
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:13 The Highway, Station Road, Beaconsfield, England, HP9 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Arlidge
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:13 The Highway, Station Road, Beaconsfield, England, HP9 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Bernard Henry Lang
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:13 The Highway, Station Road, Beaconsfield, England, HP9 1QQ
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Address

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

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type micro entity.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.