TVS TELEVISION LIMITED

TVS TELEVISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTVS TELEVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00591652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TVS TELEVISION LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TVS TELEVISION LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TVS TELEVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN TELEVISION LIMITEDOct 08, 1957Oct 08, 1957

    What are the latest accounts for TVS TELEVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TVS TELEVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 24, 2017

    12 pagesLIQ03

    Register inspection address has been changed from 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    1 pagesAD02

    Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    1 pagesAD03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2016

    LRESSP

    Appointment of a voluntary liquidator

    pages600

    Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on Nov 15, 2016

    1 pagesAD01

    Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    1 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pagesSH20

    Statement of capital on Oct 26, 2016

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    14 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 11 in full

    1 pagesMR04

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 10,000,000
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    13 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of TVS TELEVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    151393800001
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishChief Financial Officer179134020002
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishSolicitor182167230001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    CHAPPLE GILL, Jane Margaret
    5 Chevening Road
    SE10 0LB London
    Secretary
    5 Chevening Road
    SE10 0LB London
    British59459680001
    GALE, Robert Charles
    18 Bockhampton Road
    KT2 5JU Kingston Upon Thames
    Surrey
    Secretary
    18 Bockhampton Road
    KT2 5JU Kingston Upon Thames
    Surrey
    BritishSec/Cd47275240001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Secretary
    165 Cranley Gardens
    N10 3AE London
    BritishAccountant37860010002
    SIDDELL, Anne Claire
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    Secretary
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    British9945720001
    STERN, Michael Peter
    Basement Flat 19 Cumberland Street
    Pimlico
    SW1V 4LS London
    Secretary
    Basement Flat 19 Cumberland Street
    Pimlico
    SW1V 4LS London
    British44803250001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ADAM, Richard John
    Omega
    Wayfarers Park Shootersway Lane
    HP4 3UR Berkhamsted
    Hertfordshire
    Director
    Omega
    Wayfarers Park Shootersway Lane
    HP4 3UR Berkhamsted
    Hertfordshire
    BritishCompany Director/Accountant67133560001
    AGNEW, Rudolph Joseph Ion, Sir
    64 Eaton Terrace
    SW1W 8TZ London
    Director
    64 Eaton Terrace
    SW1W 8TZ London
    United KingdomBritishCompany Director35702610001
    BROOK, Anthony Donald
    18 Brookvale Road
    Highfield
    SO17 1QP Southampton
    Hampshire
    Director
    18 Brookvale Road
    Highfield
    SO17 1QP Southampton
    Hampshire
    BritishCompany Director3581010001
    BUCKLEY, John
    16 Spindlewood Close
    Bassett
    SO16 3QD Southampton
    Director
    16 Spindlewood Close
    Bassett
    SO16 3QD Southampton
    BritishCompany Executive29239880002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    CURTIS, Timothy Malise
    Horseshoe Cottage
    Longbottom Biddesden
    SP11 9DR Andover
    Hampshire
    Director
    Horseshoe Cottage
    Longbottom Biddesden
    SP11 9DR Andover
    Hampshire
    BritishCompany Director10381640005
    ELTON, Peter John
    Salternshill Farmhouse
    Bucklers Hard Beaulieu
    SO42 Brockenhurst
    Hampshire
    Director
    Salternshill Farmhouse
    Bucklers Hard Beaulieu
    SO42 Brockenhurst
    Hampshire
    BritishCompany Director37066100003
    FLEET, Kenneth George
    The Senate House
    Canonbury Lane
    SW1Y 5AD London
    Director
    The Senate House
    Canonbury Lane
    SW1Y 5AD London
    BritishJournalist1551320001
    FOX, John Arthur
    Kirkstone 10 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    Director
    Kirkstone 10 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    BritishCompany Director3581030001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishAccountant96956740001
    GALE, Robert Charles
    18 Bockhampton Road
    KT2 5JU Kingston Upon Thames
    Surrey
    Director
    18 Bockhampton Road
    KT2 5JU Kingston Upon Thames
    Surrey
    BritishSec/Cd47275240001
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New ZealanderCompany Manager51102310001
    LESCURE, Pierre
    8 Avenue Raphael
    FOREIGN Paris
    75016
    France
    Director
    8 Avenue Raphael
    FOREIGN Paris
    75016
    France
    FrenchCompany Director75863270002
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    BritishAccountant28242190001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    BritishAccountant37860010002
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritishSolicitor47785600002
    MALLET, Etienne
    Le Potager Des Cotes
    FOREIGN 78350 Iouy En Josas
    France
    Director
    Le Potager Des Cotes
    FOREIGN 78350 Iouy En Josas
    France
    FrenchCompany Director29239890001
    NEWTON, Paul
    17 Lansdowne Road
    TN1 2NG Tunbridge Wells
    Kent
    Director
    17 Lansdowne Road
    TN1 2NG Tunbridge Wells
    Kent
    BritishManaging Director77155140002
    OPIE, Lisa Moreen
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    Director
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    United KingdomBritishTelevision Executive88563310001
    SHARPLES, Pamela, Lady
    Nunswell House
    Higher Coombe
    SP7 9LR Shaftesbury
    Dorset
    Director
    Nunswell House
    Higher Coombe
    SP7 9LR Shaftesbury
    Dorset
    BritishCompany Director29239900002
    SIDDELL, Anne Claire
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    Director
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    United KingdomBritishSolicitor9945720001
    SINGER, Adam Nicholas
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    Director
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    BritishCompany Director35783020005
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002

    Who are the persons with significant control of TVS TELEVISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4125315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TVS TELEVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jun 29, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Mar 03, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • May 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On May 10, 2005
    Delivered On May 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any of the chargors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Mar 02, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever
    Short particulars
    All stocks shares and securities of any kind whatsoever whether marketable or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Mar 16, 2000Registration of a charge (395)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Aug 27, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the transaction documents (as defined in the debenture)
    Short particulars
    All the undertaking goodwill property assets and rights of such chargor as specified in the debenture (the "charged assets"). See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank(In It's Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Sep 12, 1997Registration of a charge (395)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 08, 1990
    Delivered On Oct 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1990Registration of a charge
    • Dec 21, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1990
    Delivered On Oct 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plaza cinema, summers street, and northam road, southampton. Title no: hp 3394.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1990Registration of a charge
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1990
    Delivered On Oct 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at mount pleasant wharf, southampton. Title no: hp 206485.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1990Registration of a charge
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1990
    Delivered On Oct 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on west side of northam road, southampton. Title no: hp 21001.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1990Registration of a charge
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1990
    Delivered On Oct 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of summers street, northam. Title no: hp 175787.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1990Registration of a charge
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1990
    Delivered On Oct 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The log and timber pond situated at northam, southampton, hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1990Registration of a charge
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1990
    Delivered On Oct 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land off mount pleasant road, southampton, hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1990Registration of a charge
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 12, 1983
    Delivered On Aug 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 1983Registration of a charge
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 25, 1982
    Delivered On Nov 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H buildings situate at mount pleasant road, southampton hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 1982Registration of a charge
    Legal charge
    Created On Oct 25, 1982
    Delivered On Nov 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at mount pleasant wharf southampton hampshire t/n:- hp 206485.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 1982Registration of a charge
    Legal charge
    Created On Sep 17, 1982
    Delivered On Sep 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H. the log pond or timber pond situate at northam southampton hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 29, 1982Registration of a charge
    Legal charge
    Created On Sep 09, 1982
    Delivered On Sep 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on north east side of russell street, dover, kent T.no. K 87810.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1982Registration of a charge
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1982
    Delivered On Sep 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plaza cinema summers street, southampton hampshire T.no. Hp 3394.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1982Registration of a charge
    Legal charge
    Created On Sep 09, 1982
    Delivered On Sep 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 7 the butts centre reading, berkshire T.no. Bk 176868.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1982Registration of a charge
    Legal charge
    Created On Sep 09, 1982
    Delivered On Sep 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on west northam rd, southampton, hampshire T.no. Hp 21001.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1982Registration of a charge
    Legal charge
    Created On Sep 09, 1982
    Delivered On Sep 20, 1952
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H office premises 3RD floor, peter house, oxford street manchester greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1952Registration of a charge
    Legal charge
    Created On Jul 06, 1982
    Delivered On Jul 14, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the north-west side of summers street northam hampshire T.no. Hp 175787.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1982Registration of a charge

    Does TVS TELEVISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2018Dissolved on
    Oct 25, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0