CORPORATE TELEVISION NETWORKS LIMITED
Overview
| Company Name | CORPORATE TELEVISION NETWORKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02214359 |
| 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 CORPORATE TELEVISION NETWORKS LIMITED?
- Motion picture production activities (59111) / Information and communication
- Video production activities (59112) / Information and communication
- Public relations and communications activities (70210) / Professional, scientific and technical activities
- Activities of conference organisers (82302) / Administrative and support service activities
Where is CORPORATE TELEVISION NETWORKS LIMITED located?
| Registered Office Address | 114 St Martins Lane London WC2N 4BE |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORPORATE TELEVISION NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SINGLE MARKET AUDIT LIMITED | Jul 14, 1988 | Jul 14, 1988 |
| ADAMDELL LIMITED | Jan 27, 1988 | Jan 27, 1988 |
What are the latest accounts for CORPORATE TELEVISION NETWORKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORPORATE TELEVISION NETWORKS LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for CORPORATE TELEVISION NETWORKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Termination of appointment of Heidi Amelia Mallace as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sheena Patricia Dunne as a director on Jan 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Hartwig Willoughby Watson on Dec 31, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Termination of appointment of Hubert Cyprian Rodrigues as a director on Dec 10, 2019 | 1 pages | TM01 | ||
Appointment of Ms Tatjana Jovanovski as a secretary on Dec 10, 2019 | 2 pages | AP03 | ||
Termination of appointment of Hubert Cyprian Rodrigues as a secretary on Dec 10, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 12 pages | AA | ||
Termination of appointment of Alan John Watson as a director on Jul 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 3 pages | AA01 | ||
Audited abridged accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Who are the officers of CORPORATE TELEVISION NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOVANOVSKI, Tatjana | Secretary | 114 St Martins Lane London WC2N 4BE | 265279750001 | |||||||
| LOCKETT, Michael Vernon, Sir | Director | 114 St Martins Lane London WC2N 4BE | United Kingdom | British | 3594680009 | |||||
| WATSON, Stephen Hartwig Willoughby, The Honourable | Director | St. Martin's Lane WC2N 4BE London Ctn Group England | United Kingdom | British | 72684950004 | |||||
| LLOYD, Stephen Thomas | Secretary | 44 Dartmouth Row Greenwich SE10 8AW London | British | 34882840001 | ||||||
| MISTRY, Divyang Champaklal | Secretary | 18 Shenley Hill WD7 7BB Radlett Hertfordshire | British | 167646030001 | ||||||
| RODRIGUES, Hubert Cyprian | Secretary | 4 Penn Close UB6 9NS Greenford Middlesex | British | 45493820002 | ||||||
| BIGGAR, Allan Ramsay | Director | 13 Rue Nisard 1170 Brussels FOREIGN Belgium | British | 78833370002 | ||||||
| CANNING, Alison | Director | Flat 2 31 Belsize Avenue NW3 2BL London | British | 39237910001 | ||||||
| COOK, James William | Director | 3 Stone Cross Oasts Ashurst TN3 9SX Tunbridge Wells Kent | British | 2582330001 | ||||||
| CROSBY, Nicholas | Director | Flat 6 91 Warwick Road SW5 0EZ London | British | 77837190001 | ||||||
| DE BAKKER, Ferdinand | Director | 31 The Laurels Water Lane KT11 2PA Cobham Surrey | Dutch | 45084850001 | ||||||
| DUNNE, Sheena Patricia | Director | c/o Ctn Communications St. Martin's Lane WC2N 4BE London 114 England | England | Irish | 209601500001 | |||||
| EMERY, Richard James | Director | The Four Sycamores Mill Road Shiplake RG9 3LW Henley On Thames Oxfordshire | England | British | 44754790001 | |||||
| GORDON, David Sorrell | Director | Greenwood 56 Dukes Avenue Chiswick W4 2AF London | British | 12524560001 | ||||||
| HALL, Mervyn Douglas | Director | The Firs Oak Apples Hatch Lane SL4 3RW Windsor Berkshire | British | 31422300001 | ||||||
| HEGGENES, Per Halvor | Director | White Spinney 10 Broomfield Ride Oxshott KT22 0LR Leatherhead Surrey | Norwegian | 58352290001 | ||||||
| HOLME, Richard Gordon, Rt Hon Lord | Director | 33 Westminster Gardens SW1P 4JD London | British | 97874110001 | ||||||
| JONES, Peter John | Director | 114 St Martins Lane London WC2N 4BE | United Kingdom | British | 78539270002 | |||||
| LOCKETT, Michael Vernon | Director | Fernbank 9 Ellerdale Road Hampstead NW3 6BA London | England | British | 3594680001 | |||||
| MACHADO, Rosanna Manuela | Director | 114 St Martins Lane London WC2N 4BE | England | British | 106032350001 | |||||
| MAITLAND, Angus John | Director | 197 Forest Road TN2 5JA Tunbridge Wells Kent | British | 9609870001 | ||||||
| MALLACE, Heidi Amelia | Director | 114 St Martins Lane London WC2N 4BE | England | British | 148527400003 | |||||
| MISTRY, Divyang Champaklal | Director | 18 Shenley Hill WD7 7BB Radlett Hertfordshire | England | British | 167646030001 | |||||
| MITCHELL, Gary Robert | Director | 13 New Road Digswell AL6 0AE Welwyn Hertfordshire | England | British | 29553780001 | |||||
| NORTHCOTE, Alexander Benet Paul Hornby | Director | 5 Jeypore Road SW18 2RJ London | England | British | 77837490003 | |||||
| PHILLIS, Robert Weston, Sir | Director | The Old Vicarage High Street RG10 8DH Wargrave Berkshire | British | 58706510001 | ||||||
| PLEDGE, Michael | Director | 2 Stevenage Road SG3 6AW Knebworth Hertfordshire | British | 56214220001 | ||||||
| PURVIS, Stewart Peter | Director | Ashdown, Vale Of Health NW3 1BB London | United Kingdom | British | 36310230003 | |||||
| RODRIGUES, Hubert Cyprian | Director | 114 St Martins Lane London WC2N 4BE | United Kingdom | British | 45493820002 | |||||
| SMITH, Peter Michael | Director | 6 Hawksmoor Mews Cable Street E1 0DG London | British | 51345210001 | ||||||
| TINSON, Susan Myfanwy | Director | 56 Portobello Road W11 3DL London | British | 52298960001 | ||||||
| WALKER, Christopher Douglas | Director | 60 Rowfant Road SW17 7AS London | England | British | 51571290001 | |||||
| WATSON, Alan John | Director | 3 Cholmondeley Walk TW9 1NS Richmond Surrey | England | British | 160407340001 | |||||
| WATSON, Alan John | Director | 3 Cholmondeley Walk TW9 1NS Richmond Surrey | England | British | 160407340001 | |||||
| WHEATLEY, James Martyn | Director | Hasluck Gardens New Barnet EN5 1HS Barnet 39 Hertfordshire United Kingdom | England | British | 133957210001 |
Who are the persons with significant control of CORPORATE TELEVISION NETWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglovision International Limited | Jul 25, 2016 | St. Martin's Lane WC2N 4BE London 114 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