CTVC MEDIA LIMITED
Overview
Company Name | CTVC MEDIA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01782130 |
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 MEDIA LIMITED?
- Television programme production activities (59113) / Information and communication
Where is CTVC MEDIA 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 MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
HILLSIDE PRODUCTIONS LIMITED | Nov 12, 2015 | Nov 12, 2015 |
HILLSIDE STUDIOS LIMITED | Jan 10, 1984 | Jan 10, 1984 |
What are the latest accounts for CTVC MEDIA 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 MEDIA 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 MEDIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 48 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 5 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 updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Certificate of change of name Company name changed hillside productions LIMITED\certificate issued on 08/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Rt 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Jun 01, 2023 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of Nicholas Fowell Buxton as a director on Jul 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Henry Rees as a secretary on May 01, 2022 | 2 pages | AP03 | ||||||||||
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 06, 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Who are the officers of CTVC MEDIA 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 | 325937350001 | |||||||
BERRY, Michael Philip | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | Company Director | 279141980001 | ||||
CLAY, Lindsey Anne | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | Ceo | 56708910002 | ||||
COWEN, Stuart Huxley | Director | 5th Floor 16-18 Kirby Street EC1N 8TS London Ctvc England | England | British | Philanthropist And Advisor | 77156880003 | ||||
CROSBY, Jason | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | Director Of Production | 315876140001 | ||||
FLEMING, Andrew Neil Rithet | Director | 5th Floor 16-18 Kirby Street EC1N 8TS London Ctvc England | England | British | Investment Manager | 39191400001 | ||||
JAMISON, Christopher, Rt Rev | Director | Eldon Street EC2M 7LS London St Mary Moorfields England | England | British | Monk And Priest | 318145030001 | ||||
SIMON, Mark Daniel Benjamin | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | United Kingdom | British | Solicitor | 28765220003 | ||||
CASEY, Hetty June | Secretary | 110 Fourth Avenue Garston WD25 9QG Watford Hertfordshire | British | Personel Assistant | 100389890001 | |||||
CONNOLLY, Paul Owen | Secretary | 12 Warwick Square London SW1V 2AA | 146595590001 | |||||||
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 | 289765240001 | |||||||
REES, Jonathan Henry | Secretary | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | 309794300001 | |||||||
ACKERY, Graham Bernard | Director | Kingfishers Badgers Holt RH20 3ET Storrington West Sussex | British | Retired | 27308990002 | |||||
ALLCOTT, Barrie Armell, Reverend | Director | 66 Upper Hall Park HP4 2NR Berkhamsted Hertfordshire | Uk | British | Methodist Minister | 11720660001 | ||||
BOOTH, Martin Alison, The Reverend | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | Consultant | 134616980003 | ||||
BUXTON, Nicholas Fowell | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | United Kingdom | British | Farmer | 147614570001 | ||||
COWEN, Andrew Edward | Director | 12 Warwick Square London SW1V 2AA | England | British | Company Director | 43738340003 | ||||
COWEN, Rosslyn Fairfax Huxley | Director | Shawdon Hall Glanton NE66 4AA Alnwick Northumberland | British | Farmer | 11720670001 | |||||
COWEN, Shelagh Mary, The Hon Mrs | Director | Shawdon Hall Glanton NE66 4AA Alnwick Northumberland | British | Compass Farming Company The Rank Foundation | 11720680001 | |||||
COWLING, John Anthony | Director | 6 St Stephens Close AL3 4AB St Albans Hertfordshire | British | Company Secretary | 11720650001 | |||||
DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | Banker | 82536300001 | ||||
FOX, Lindsay Garrett | Director | Cheriton House Cheriton SO24 0QA Alresford Hampshire | United Kingdom | British | Magistrate | 28360900001 | ||||
FREARSON, Duncan Charles | Director | 12 Warwick Square London SW1V 2AA | United States | United Kingdom | Managing Partner | 197236560001 | ||||
KAFNO, Paul Francis | Director | Dawlish 33 Dartmouth Park Avenue NW5 1JL London | United Kingdom | British | Consultant | 29311350001 | ||||
KING, Graeme Crockatt | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | England | British | General Secretary | 3687670001 | ||||
NEWTON, Joseph Robert | Director | Kirby Street EC1N 8TS London 5th Floor, 16-18 England | United Kingdom | British | Farmer | 103829820002 | ||||
PACKARD, Fred Arthur Rank | Director | 13 Chester Street SW1X 7BB London | British | Banker | 3125910001 | |||||
POWELL, Valentine Anthony Lewis | Director | Pudding Farm Headbourne Worthy SO23 7JL Winchester Hampshire | United Kingdom | British | Company Director | 14512190001 | ||||
RANK, Colin Roland Hopwood | Director | Athelstan Garages Ltd Love Lane GL7 1YG Cirencester Gloucestershire | British | Company Director | 20346140001 | |||||
REEVELL, Philip Kenneth | Director | Smithy House Mill Lane SK9 7TY Alderley Edge | England | United Kingdom | Broadcasting Consultant | 41725750002 | ||||
ROPNER, Johanna Louise | Director | 12 Warwick Square London SW1V 2AA | England | British | Housewife | 106518260001 | ||||
SHEGOG, Eric Marshall | Director | 9 Colbron Close Ashwell SG7 5TH Baldock Hertfordshire | British | Director 0f Communications | 30425260003 | |||||
SILK, Dennis Raoul Whitehall | Director | Sturts Barn Huntham Lane Stoke St Gregory TA3 6EG Taunton Somerset | United Kingdom | British | Company Director | 16842860001 | ||||
STUART JONES, Nicholas John Edward | Director | Thurgarton Goring Road BN44 3GF Steyning West Sussex | British | Ceo | 45942350001 |
Who are the persons with significant control of CTVC MEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ctvc 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