CTVC LIMITED

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

    Company NameCTVC LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01375941
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CTVC LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOUNDATION FOR CHRISTIAN COMMUNICATION LIMITED(THE)Jun 29, 1978Jun 29, 1978

    What are the latest accounts for CTVC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CTVC LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for CTVC LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mrs Julie Anne Etchingham as a director on Sep 25, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Huxley Cowen as a director on May 22, 2025

    2 pagesAP01

    Director's details changed for Mr Andrew Neil Rithet Fleming on May 28, 2025

    2 pagesCH01

    Termination of appointment of Joseph Robert Newton as a director on Mar 06, 2025

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Appointment of Ms Rebecca Marie Porter as a secretary on Aug 01, 2024

    2 pagesAP03

    Termination of appointment of Jonathan Henry Rees as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Rev Christopher Jamison as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Graeme Crockatt King as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Martin Alison Booth as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Michael Philip Berry as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Mr Jason Crosby as a director on Oct 31, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Fowell Buxton as a director on Jul 07, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 12 Warwick Square London SW1V 2AA England to 16-18 Kirby Street London EC1N 8TS

    1 pagesAD02

    Termination of appointment of Stephanie Edwards as a secretary on Mar 02, 2023

    1 pagesTM02

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Who are the officers of CTVC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Rebecca Marie
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Secretary
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    325937310001
    BERRY, Michael Philip
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritish279141980001
    CLAY, Lindsey Anne
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritish56708910002
    COWEN, Stuart Huxley
    5th Floor
    16-18 Kirby Street
    EC1N 8TS London
    Ctvc
    England
    Director
    5th Floor
    16-18 Kirby Street
    EC1N 8TS London
    Ctvc
    England
    EnglandBritish77156880003
    CROSBY, Jason
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritish315876140001
    ETCHINGHAM, Julie Anne
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritish241646960001
    FLEMING, Andrew Neil Rithet
    16-18 Kirby Street
    EC1N 8TS London
    Ctvc
    England
    Director
    16-18 Kirby Street
    EC1N 8TS London
    Ctvc
    England
    EnglandBritish39191400001
    JAMISON, Christopher, Rt Rev
    Eldon Street
    EC2M 7LS London
    St Mary Moorfields
    England
    Director
    Eldon Street
    EC2M 7LS London
    St Mary Moorfields
    England
    EnglandBritish318145030001
    SIMON, Mark Daniel Benjamin
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    United KingdomBritish28765220003
    CASEY, Hetty June
    110 Fourth Avenue
    Garston
    WD25 9QG Watford
    Hertfordshire
    Secretary
    110 Fourth Avenue
    Garston
    WD25 9QG Watford
    Hertfordshire
    British100389890001
    CONNOLLY, Paul Owen
    Warwick Square
    SW1V 2AA London
    12
    Secretary
    Warwick Square
    SW1V 2AA London
    12
    146550390001
    COWLING, John Anthony
    6 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    Secretary
    6 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    British11720650001
    EDWARDS, Stephanie
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Secretary
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    289765120001
    REES, Jonathan Henry
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Secretary
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    297074940001
    ACKERY, Graham Bernard
    Kingfishers Badgers Holt
    RH20 3ET Storrington
    West Sussex
    Director
    Kingfishers Badgers Holt
    RH20 3ET Storrington
    West Sussex
    British27308990002
    ALLCOTT, Barrie Armell, Reverend
    66 Upper Hall Park
    HP4 2NR Berkhamsted
    Hertfordshire
    Director
    66 Upper Hall Park
    HP4 2NR Berkhamsted
    Hertfordshire
    UkBritish11720660001
    BOOTH, Martin Alison, The Reverend
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritish134616980003
    BUXTON, Nicholas Fowell
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    United KingdomBritish147614570001
    COWEN, Andrew Edward
    St Annes Stockbridge Road
    Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    St Annes Stockbridge Road
    Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    EnglandBritish43738340003
    COWEN, Rosslyn Fairfax Huxley
    Shawdon Hall
    Glanton
    NE66 4AA Alnwick
    Northumberland
    Director
    Shawdon Hall
    Glanton
    NE66 4AA Alnwick
    Northumberland
    British11720670001
    COWEN, Shelagh Mary, The Hon Mrs
    Shawdon Hall
    Glanton
    NE66 4AA Alnwick
    Northumberland
    Director
    Shawdon Hall
    Glanton
    NE66 4AA Alnwick
    Northumberland
    British11720680001
    COWLING, John Anthony
    6 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    Director
    6 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    British11720650001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritish82536300001
    FOX, Lindsay Garrett
    Cheriton House
    Cheriton
    SO24 0QA Alresford
    Hampshire
    Director
    Cheriton House
    Cheriton
    SO24 0QA Alresford
    Hampshire
    United KingdomBritish28360900001
    FREARSON, Duncan Charles
    Warwick Square
    SW1V 2AA London
    12
    Director
    Warwick Square
    SW1V 2AA London
    12
    United StatesUnited Kingdom197236560001
    KAFNO, Paul Francis
    Dawlish 33 Dartmouth Park Avenue
    NW5 1JL London
    Director
    Dawlish 33 Dartmouth Park Avenue
    NW5 1JL London
    United KingdomBritish29311350001
    KING, Graeme Crockatt
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritish3687670001
    NEWTON, Joseph Robert
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    United KingdomBritish103829820001
    PACKARD, Fred Arthur Rank
    13 Chester Street
    SW1X 7BB London
    Director
    13 Chester Street
    SW1X 7BB London
    British3125910001
    POWELL, Valentine Anthony Lewis
    Pudding Farm
    Headbourne Worthy
    SO23 7JL Winchester
    Hampshire
    Director
    Pudding Farm
    Headbourne Worthy
    SO23 7JL Winchester
    Hampshire
    United KingdomBritish14512190001
    RANK, Colin Roland Hopwood
    Athelstan Garages Ltd
    Love Lane
    GL7 1YG Cirencester
    Gloucestershire
    Director
    Athelstan Garages Ltd
    Love Lane
    GL7 1YG Cirencester
    Gloucestershire
    British20346140001
    REEVELL, Philip Kenneth
    Smithy House
    Mill Lane
    SK9 7TY Alderley Edge
    Director
    Smithy House
    Mill Lane
    SK9 7TY Alderley Edge
    EnglandUnited Kingdom41725750002
    ROPNER, Johanna Louise
    Warwick Square
    SW1V 2AA London
    12
    England
    Director
    Warwick Square
    SW1V 2AA London
    12
    England
    EnglandBritish106518260001
    SHEGOG, Eric Marshall
    9 Colbron Close
    Ashwell
    SG7 5TH Baldock
    Hertfordshire
    Director
    9 Colbron Close
    Ashwell
    SG7 5TH Baldock
    Hertfordshire
    British30425260003
    SILK, Dennis Raoul Whitehall
    Sturts Barn
    Huntham Lane Stoke St Gregory
    TA3 6EG Taunton
    Somerset
    Director
    Sturts Barn
    Huntham Lane Stoke St Gregory
    TA3 6EG Taunton
    Somerset
    United KingdomBritish16842860001

    Who are the persons with significant control of CTVC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Rank Foundation Limited
    Warwick Square
    SW1V 2AA London
    12
    England
    Apr 06, 2016
    Warwick Square
    SW1V 2AA London
    12
    England
    No
    Legal FormReg Charity / Private Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland And Wales
    Legal AuthorityCharities Act / Companies Act
    Place RegisteredCardiff
    Registration Number00516434
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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