UKBizDB.co.uk

WESTCOUNTRY TELEVISION LIMITED

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

This company is commonly known as Westcountry Television Limited. The company was founded 34 years ago and was given the registration number 02495073. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESTCOUNTRY TELEVISION LIMITED
Company Number:02495073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director02 January 2014Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary31 December 1996Active
1 Copperwood Close, Ashburton, Newton Abbot, TQ13 7JQ

Secretary01 June 1992Active
22 Shelburne Road, High Wycombe, HP12 3NJ

Secretary-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary30 January 2004Active
70 Woodsford Square, London, W14 8DS

Director14 July 2004Active
Penberth, St Buryan, Penzance, TR19 6HJ

Director10 April 1992Active
Ferry House 38 Ferry Road, Barnes, London, SW13 9PW

Director02 June 1997Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
32 Sussex Road, Southsea, Portsmouth, PO5 3EX

Director26 March 1993Active
Pen An Mor, 39 Esplanade, Fowey, PL23 1HY

Director-Active
Langstone, West Hill, Ottery St Mary, EX11 1UX

Director-Active
Shamrock Cottage, Foxcovert Lane, Knutsford, WA16 9QP

Director17 November 2004Active
2nd Floor, 19 Hyde Park Square, London, W2 2JR

Director-Active
5 Copse Hill, Wimbledon, London, SW20 0NB

Director14 July 2004Active
52 Lockeridge, Marlborough, SN8 4EL

Director-Active
16 The Chenies, Petts Wood, Orpington, BR6 0ED

Director-Active
Langdale Meavy Lane, Yelverton, PL20 6AP

Director16 January 2003Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director11 November 2008Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director31 December 1996Active
Manor Cottage, Lower Netherton, Newton Abbot, TQ12 4RL

Director29 September 1995Active
Buckfield Bonds Lane, Woodbury Salterton, EX5 1QF

Director-Active
9 Highgate Spinney, Crescent Road, London, N8 8AR

Director-Active
11 Redan Street, London, W14 0AB

Director29 September 1995Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director15 May 2009Active
137, Plimsoll Road, London, N4 2ED

Director09 September 2008Active
48 Church Crescent, Muswell Hill, London, N10 3NE

Director31 December 1996Active
3 The Grove, Stoke, Plymouth, PL3 4AL

Director-Active
Coham House, Black Torrington, Beaworthy, EX21 5HT

Director16 December 2002Active
32a Campden Hill Gardens, London, W8 7AZ

Director23 April 1993Active
11 George Lane, Plympton St Maurice, Plymouth, PL7 1LJ

Director07 March 1997Active
Mayfield, Knipp Hill, Cobham, KT11 2PE

Director14 July 2004Active
14b Bovington Avenue, Fulham, London, SW6

Director01 January 1994Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director03 May 2007Active
Hempstead Oast Hempstead Farm, Hempstead Road, Uckfield, TN22 3DL

Director10 April 1992Active

People with Significant Control

Itv Broadcasting Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Address

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

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type dormant.

Download
2018-07-13Address

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

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-09-09Accounts

Accounts with accounts type dormant.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type dormant.

Download
2014-02-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.