CTVC LIMITED
Overview
| Company Name | CTVC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01375941 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CTVC LIMITED?
- Television programme production activities (59113) / Information and communication
- Sound recording and music publishing activities (59200) / Information and communication
- Educational support services (85600) / Education
Where is CTVC LIMITED located?
| Registered Office Address | 5th Floor, 16-18 Kirby Street EC1N 8TS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CTVC LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOUNDATION FOR CHRISTIAN COMMUNICATION LIMITED(THE) | Jun 29, 1978 | Jun 29, 1978 |
What are the latest accounts for CTVC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CTVC LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for CTVC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Julie Anne Etchingham as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Huxley Cowen as a director on May 22, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew Neil Rithet Fleming on May 28, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Joseph Robert Newton as a director on Mar 06, 2025 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Ms Rebecca Marie Porter as a secretary on Aug 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Henry Rees as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Appointment of Rev Christopher Jamison as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Crockatt King as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Alison Booth as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Philip Berry as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Crosby as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Fowell Buxton as a director on Jul 07, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 12 Warwick Square London SW1V 2AA England to 16-18 Kirby Street London EC1N 8TS | 1 pages | AD02 | ||||||||||
Termination of appointment of Stephanie Edwards as a secretary on Mar 02, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from 12 Warwick Square London SW1V 2AA to 5th Floor, 16-18 Kirby Street London EC1N 8TS on Dec 05, 2022 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Who are the officers of CTVC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PORTER, Rebecca Marie | Secretary | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | 325937310001 | |||||||
| BERRY, Michael Philip | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | 279141980001 | |||||
| CLAY, Lindsey Anne | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | 56708910002 | |||||
| COWEN, Stuart Huxley | Director | 5th Floor 16-18 Kirby Street EC1N 8TS London Ctvc England | England | British | 77156880003 | |||||
| CROSBY, Jason | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | 315876140001 | |||||
| ETCHINGHAM, Julie Anne | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | 241646960001 | |||||
| FLEMING, Andrew Neil Rithet | Director | 16-18 Kirby Street EC1N 8TS London Ctvc England | England | British | 39191400001 | |||||
| JAMISON, Christopher, Rt Rev | Director | Eldon Street EC2M 7LS London St Mary Moorfields England | England | British | 318145030001 | |||||
| SIMON, Mark Daniel Benjamin | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | United Kingdom | British | 28765220003 | |||||
| CASEY, Hetty June | Secretary | 110 Fourth Avenue Garston WD25 9QG Watford Hertfordshire | British | 100389890001 | ||||||
| CONNOLLY, Paul Owen | Secretary | Warwick Square SW1V 2AA London 12 | 146550390001 | |||||||
| COWLING, John Anthony | Secretary | 6 St Stephens Close AL3 4AB St Albans Hertfordshire | British | 11720650001 | ||||||
| EDWARDS, Stephanie | Secretary | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | 289765120001 | |||||||
| REES, Jonathan Henry | Secretary | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | 297074940001 | |||||||
| ACKERY, Graham Bernard | Director | Kingfishers Badgers Holt RH20 3ET Storrington West Sussex | British | 27308990002 | ||||||
| ALLCOTT, Barrie Armell, Reverend | Director | 66 Upper Hall Park HP4 2NR Berkhamsted Hertfordshire | Uk | British | 11720660001 | |||||
| BOOTH, Martin Alison, The Reverend | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | 134616980003 | |||||
| BUXTON, Nicholas Fowell | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | United Kingdom | British | 147614570001 | |||||
| COWEN, Andrew Edward | Director | St Annes Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | England | British | 43738340003 | |||||
| COWEN, Rosslyn Fairfax Huxley | Director | Shawdon Hall Glanton NE66 4AA Alnwick Northumberland | British | 11720670001 | ||||||
| COWEN, Shelagh Mary, The Hon Mrs | Director | Shawdon Hall Glanton NE66 4AA Alnwick Northumberland | British | 11720680001 | ||||||
| COWLING, John Anthony | Director | 6 St Stephens Close AL3 4AB St Albans Hertfordshire | British | 11720650001 | ||||||
| DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||
| FOX, Lindsay Garrett | Director | Cheriton House Cheriton SO24 0QA Alresford Hampshire | United Kingdom | British | 28360900001 | |||||
| FREARSON, Duncan Charles | Director | Warwick Square SW1V 2AA London 12 | United States | United Kingdom | 197236560001 | |||||
| KAFNO, Paul Francis | Director | Dawlish 33 Dartmouth Park Avenue NW5 1JL London | United Kingdom | British | 29311350001 | |||||
| KING, Graeme Crockatt | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | 3687670001 | |||||
| NEWTON, Joseph Robert | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | United Kingdom | British | 103829820001 | |||||
| PACKARD, Fred Arthur Rank | Director | 13 Chester Street SW1X 7BB London | British | 3125910001 | ||||||
| POWELL, Valentine Anthony Lewis | Director | Pudding Farm Headbourne Worthy SO23 7JL Winchester Hampshire | United Kingdom | British | 14512190001 | |||||
| RANK, Colin Roland Hopwood | Director | Athelstan Garages Ltd Love Lane GL7 1YG Cirencester Gloucestershire | British | 20346140001 | ||||||
| REEVELL, Philip Kenneth | Director | Smithy House Mill Lane SK9 7TY Alderley Edge | England | United Kingdom | 41725750002 | |||||
| ROPNER, Johanna Louise | Director | Warwick Square SW1V 2AA London 12 England | England | British | 106518260001 | |||||
| SHEGOG, Eric Marshall | Director | 9 Colbron Close Ashwell SG7 5TH Baldock Hertfordshire | British | 30425260003 | ||||||
| SILK, Dennis Raoul Whitehall | Director | Sturts Barn Huntham Lane Stoke St Gregory TA3 6EG Taunton Somerset | United Kingdom | British | 16842860001 |
Who are the persons with significant control of CTVC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Rank Foundation Limited | Apr 06, 2016 | Warwick Square SW1V 2AA London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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