GLOBAL TELEVISION SERVICES LIMITED

GLOBAL TELEVISION SERVICES LIMITED

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

    Company NameGLOBAL TELEVISION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02739563
    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 GLOBAL TELEVISION SERVICES LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is GLOBAL TELEVISION SERVICES LIMITED located?

    Registered Office Address
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL TELEVISION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THREE ON FOUR LIMITEDAug 14, 1992Aug 14, 1992

    What are the latest accounts for GLOBAL TELEVISION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GLOBAL TELEVISION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for GLOBAL TELEVISION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Leach as a secretary on Jun 29, 2021

    2 pagesAP03

    Termination of appointment of Sara Bond as a secretary on Jun 28, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    10 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 150,300
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Aug 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 150,300
    SH01

    Who are the officers of GLOBAL TELEVISION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEACH, David
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    Secretary
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    284937110001
    FOULSER, Jeffrey
    13 Spencer Road
    Strawberry Hill
    TW2 5TH Twickenham
    Director
    13 Spencer Road
    Strawberry Hill
    TW2 5TH Twickenham
    EnglandBritishTv Executive51047430002
    JONES, Owen Griffith Ronald
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    Director
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    United KingdomBritishDirector149080990001
    REES, William Arwel
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    Director
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    United KingdomBritishDirector3205450001
    ROBERTS, Jennifer
    69 Harbord Street
    Fulham
    SW6 6PL London
    Director
    69 Harbord Street
    Fulham
    SW6 6PL London
    United KingdomBritishFinance Executive100796870001
    BALDWIN, Peter Alan Charles, Major General
    Acorns Oak End Way
    SL9 8DA Gerrards Cross
    Buckinghamshire
    Secretary
    Acorns Oak End Way
    SL9 8DA Gerrards Cross
    Buckinghamshire
    BritishRetired50762530001
    BOND, Sara
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    Secretary
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    148340100001
    FARNABY, Helen Linda
    132 Henley Drive
    Frimley Green
    GU16 6JT Camberley
    Surrey
    Secretary
    132 Henley Drive
    Frimley Green
    GU16 6JT Camberley
    Surrey
    British9757180001
    LEACH, David Dennis Wilkie
    39 Clavering Avenue
    Barnes
    SW13 8DX London
    Secretary
    39 Clavering Avenue
    Barnes
    SW13 8DX London
    BritishCompany Secretary111135630001
    LEIGHTON DAVIS, Carol Ann
    Wagon Barn
    Taynton
    OX18 4UH Burford
    Oxfordshire
    Secretary
    Wagon Barn
    Taynton
    OX18 4UH Burford
    Oxfordshire
    British40887190001
    NEWMAN, Anne
    9 Martins Shaw
    Chipstead
    TN13 2SE Sevenoaks
    Kent
    Secretary
    9 Martins Shaw
    Chipstead
    TN13 2SE Sevenoaks
    Kent
    British28424960001
    SMITH, John Barry
    Tidbury Crag Lane
    Huby
    LS17 0BP Leeds
    West Yorkshire
    Secretary
    Tidbury Crag Lane
    Huby
    LS17 0BP Leeds
    West Yorkshire
    British28949700001
    SUTHERLAND, Kenneth
    Pine Lodge
    Pinewood Hill
    GU51 3AW Fleet
    Hampshire
    Secretary
    Pine Lodge
    Pinewood Hill
    GU51 3AW Fleet
    Hampshire
    BritishFinance Director126386000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Martin Hume Caldicot
    Long House Farm
    Penrhos
    NP5 2DE Raglan
    Gwent
    Director
    Long House Farm
    Penrhos
    NP5 2DE Raglan
    Gwent
    United KingdomBritishManaging Director105198750001
    BALDWIN, Peter Alan Charles, Major General
    Acorns Oak End Way
    SL9 8DA Gerrards Cross
    Buckinghamshire
    Director
    Acorns Oak End Way
    SL9 8DA Gerrards Cross
    Buckinghamshire
    Great BritainBritishRetired50762530001
    BATE, Terence
    105 Hamri Street
    Ghajnsielem
    Gozo
    Malta
    Director
    105 Hamri Street
    Ghajnsielem
    Gozo
    Malta
    MaltaCanadianManagement Executive51047490001
    CALLEN, Stephen Gibson
    14 St Pauls Road
    TW9 2HH Richmond
    Surrey
    Director
    14 St Pauls Road
    TW9 2HH Richmond
    Surrey
    EnglandBritishAccountant1530360001
    CARVER, Margaret Adela Miriam
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    United KingdomBritishManaging Director101357750001
    CHARLES, Robert John
    4 The Woodlands
    Arthington Lane
    LS21 1JY Pool In Wharfedale
    West Yorkshire
    Director
    4 The Woodlands
    Arthington Lane
    LS21 1JY Pool In Wharfedale
    West Yorkshire
    BritishController Of Sport26315520001
    CRESSWELL, John
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    Director
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    BritishDirector39795820002
    DEL TUFO, Charles Anthony
    Manor Farm Cottage
    North Road
    HP6 5NA Amersham
    Buckinghamshire
    Director
    Manor Farm Cottage
    North Road
    HP6 5NA Amersham
    Buckinghamshire
    United KingdomBritishFinance Director43341900001
    FAIRLEY, John Alexander
    Trainers House
    Eddlethorpe
    YO17 9QS Malton
    North Yorkshire
    Director
    Trainers House
    Eddlethorpe
    YO17 9QS Malton
    North Yorkshire
    EnglandBritishManaging Director45571660001
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Director
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    EnglandBritishFinance Director101769350001
    HOLDGATE, David Kenneth
    28 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Director
    28 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    BritishFinance Director23170560002
    HUGHES, Michael John
    Hall Farmhouse
    Stanfield
    NR18 9RL Wymondham
    Norfolk
    Director
    Hall Farmhouse
    Stanfield
    NR18 9RL Wymondham
    Norfolk
    United KingdomBritishDirector53444630001
    HUMBY, Nicholas Wayne
    1 The Paddock
    Hartley Wintney
    RG27 8UB Hook
    Hampshire
    Director
    1 The Paddock
    Hartley Wintney
    RG27 8UB Hook
    Hampshire
    BritishCompany Director34217160002
    HUMBY, Nicholas Wayne
    8 Devon Close
    The Laurels
    GU13 8TW Fleet
    Hampshire
    Director
    8 Devon Close
    The Laurels
    GU13 8TW Fleet
    Hampshire
    BritishDirector34217160001
    LAUGHTON, Roger Froome
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    Director
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    United KingdomBritishCompany Director9012280001
    MURRAY, Grant
    28 Gondar Gardens
    NW6 1HG London
    Director
    28 Gondar Gardens
    NW6 1HG London
    BritishDirector63999630002
    NEEDHAM, Ewart John
    1 Templars Mead
    Chandlers Ford
    SO53 3RX Eastleigh
    Hampshire
    Director
    1 Templars Mead
    Chandlers Ford
    SO53 3RX Eastleigh
    Hampshire
    BritishManaging Director24709080001
    RAVEN, James Patrick
    56 Atlantic Close
    Ocean Village
    SO14 3TB Southampton
    Director
    56 Atlantic Close
    Ocean Village
    SO14 3TB Southampton
    EnglandBritishDirector99077890001
    ROGERS, Wayne Peter
    Lowood House 98 Main Street
    Upper Poppleton
    YO2 6JU York
    North Yorkshire
    Director
    Lowood House 98 Main Street
    Upper Poppleton
    YO2 6JU York
    North Yorkshire
    BritishDeputy Director Of Resources56765230001
    ROWLANDS, Christopher John
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    Director
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    United KingdomBritishDirector4524130002
    SOUTHGATE, Michael George
    67 Hiltingbury Road
    Chandlers Ford
    SO53 5NQ Eastleigh
    Hampshire
    Director
    67 Hiltingbury Road
    Chandlers Ford
    SO53 5NQ Eastleigh
    Hampshire
    British54111740001

    Who are the persons with significant control of GLOBAL TELEVISION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Street
    SA15 3YE Llanelli
    Tinopolis Centre
    Wales
    Jun 01, 2016
    Park Street
    SA15 3YE Llanelli
    Tinopolis Centre
    Wales
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1162501
    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.
    • 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