London
NW3 2SP
Director Name | Mr Mark Timothy Bishop |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 53 Alexander Crescent Caterham Surrey CR3 5ZG |
Director Name | Mr Kirstan Edward Pepler |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 The Greenhouse Mediacityuk Salford M50 2EQ |
Website | tveverywhere.co.uk |
---|
Registered Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Tv Everywhere LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
18 February 2022 | Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 18 February 2022 (1 page) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
19 October 2018 | Cessation of Kirstan Edward Pepler as a person with significant control on 16 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Kirstan Edward Pepler as a director on 16 October 2018 (1 page) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
8 August 2018 | Notification of Kirstan Pepler as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Kirstan Edward Pepler as a director on 8 August 2018 (2 pages) |
6 August 2018 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 6 August 2018 (1 page) |
28 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
27 August 2016 | Resolutions
|
27 August 2016 | Resolutions
|
26 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
20 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
23 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
6 February 2013 | Termination of appointment of Mark Bishop as a director (2 pages) |
6 February 2013 | Termination of appointment of Mark Bishop as a director (2 pages) |
28 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
7 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Incorporation (36 pages) |
10 November 2009 | Incorporation (36 pages) |