UKBizDB.co.uk

VOLTAGE TV PRODUCTIONS LIMITED

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

This company is commonly known as Voltage Tv Productions Limited. The company was founded 11 years ago and was given the registration number 08450825. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:VOLTAGE TV PRODUCTIONS LIMITED
Company Number:08450825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Television Centre, 101 Wood Lane, London, England, W12 7FA

Secretary07 November 2022Active
1 Television Centre, 101 Wood Lane, London, England, W12 7FA

Director07 November 2022Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director26 April 2013Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director19 March 2013Active
1 Television Centre, 101 Wood Lane, London, England, W12 7FA

Corporate Director07 November 2022Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director01 April 2016Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director12 December 2014Active

People with Significant Control

Bbc Studios Distribution Limited
Notified on:07 November 2022
Status:Active
Country of residence:England
Address:1 Television Centre, 101 Wood Lane, London, England, W12 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjay Singhal
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Nam
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-11-25Officers

Appoint person secretary company with name date.

Download
2022-11-25Address

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

Download
2022-11-25Officers

Appoint corporate director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Accounts

Change account reference date company previous shortened.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.