This company is commonly known as Westward Television Limited. The company was founded 27 years ago and was given the registration number 03223798. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | WESTWARD TELEVISION LIMITED |
---|---|---|
Company Number | : | 03223798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1996 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Leicester Square, London, WC2H 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX | Director | 31 December 2017 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
52 Tydeman Road, Portishead, BS20 7LS | Secretary | 17 September 1999 | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 05 September 2005 | Active |
3 Veitch Gardens, Alphington, Exeter, EX2 8AB | Secretary | 19 August 1996 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 28 November 2008 | Active |
114 Rivermead Road, St Leonards, Exeter, EX2 4RL | Nominee Secretary | 12 July 1996 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
Hydecross, Cross Lane, Marlborough, SN8 1JZ | Director | 27 May 1999 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 July 2008 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 29 June 2005 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
The Willows, Springwood Park, Tonbridge, TN11 9LZ | Director | 08 November 2001 | Active |
3 Veitch Gardens, Alphington, Exeter, EX2 8AB | Director | 19 August 1996 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 28 November 2008 | Active |
1 Alfred Street, The Hoe, Plymouth, PL1 2RP | Director | 19 August 1996 | Active |
Burston Farm, Dulverton, Taunton, TA22 9LL | Nominee Director | 12 July 1996 | Active |
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN | Director | 27 May 1999 | Active |
Orchard Media Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Leicester Square, London, United Kingdom, WC2H 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-24 | Dissolution | Dissolution application strike off company. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-24 | Officers | Appoint person director company with name date. | Download |
2015-11-23 | Officers | Termination director company with name termination date. | Download |
2015-11-23 | Officers | Termination director company with name termination date. | Download |
2015-11-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.