This company is commonly known as World Television Ltd.. The company was founded 33 years ago and was given the registration number 02590549. The firm's registered office is in LONDON. You can find them at 48 Hoxton Square, , London, . This company's SIC code is 59112 - Video production activities.
Name | : | WORLD TELEVISION LTD. |
---|---|---|
Company Number | : | 02590549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Hoxton Square, London, England, N1 6PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Stanwell St, Parnell,, Auckland 1052, New Zealand, | Director | 14 December 2012 | Active |
57, Southwark Street, London, England, SE1 1RU | Director | 14 December 2012 | Active |
9 Endeavour Street, Nelson, New Zealand, | Secretary | 11 March 1991 | Active |
15 Abbottsleigh Gardens, Caversham, RG4 6LA | Secretary | 21 October 2005 | Active |
40 Grange Ave, London, N12 8DL | Secretary | 24 February 2005 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 30 April 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 March 1991 | Active |
Flat 1, 76 Oakfield Road, London, N4 4LB | Director | 30 October 2001 | Active |
9 Endeavour Street, Nelson, New Zealand, | Director | 11 March 1991 | Active |
43 Half Moon Lane, London, SE24 9JX | Director | 14 July 2005 | Active |
9 Upper Hedgemead Road, Bath, BA1 5NE | Director | 24 August 2000 | Active |
Beavers, 4 Sandown Avenue, Esher, KT10 9NT | Director | 30 October 2001 | Active |
15 Abbottsleigh Gardens, Caversham, RG4 6LA | Director | 21 October 2005 | Active |
19 Southern Road, Fortis Green, London, N2 9LH | Director | 24 February 2005 | Active |
23 Ivor Place, London, NW1 6EU | Director | 01 September 2006 | Active |
35 Besbury Close, Dorridge, Solihull, B93 8NT | Director | 24 February 2005 | Active |
Flat 1, 97 Warwick Avenue, London, W9 2PP | Director | 03 November 2004 | Active |
485 Rue De Letraz, Gex, Ain, France, | Director | 11 March 1991 | Active |
40 Grange Ave, London, N12 8DL | Director | 24 February 2005 | Active |
Astley House, 33 Notting Hill Gate, London, W11 3JQ | Director | 23 February 2012 | Active |
Sølco Aps | ||
Notified on | : | 29 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 26, Sandbjergvej, Vedbaek 2950, Denmark, |
Nature of control | : |
|
Mr Peter John Sibley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Southwark Street, London, England, SE1 1RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-02 | Gazette | Gazette filings brought up to date. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-11-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.