GLOBAL TELEVISION SERVICES LIMITED
Overview
Company Name | GLOBAL TELEVISION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02739563 |
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 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 Address | No |
What were the previous names of GLOBAL TELEVISION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
THREE ON FOUR LIMITED | Aug 14, 1992 | Aug 14, 1992 |
What are the latest accounts for GLOBAL TELEVISION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GLOBAL TELEVISION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Aug 06, 2026 |
---|---|
Next Confirmation Statement Due | Aug 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 06, 2025 |
Overdue | No |
What are the latest filings for GLOBAL TELEVISION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Leach as a secretary on Jun 29, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sara Bond as a secretary on Jun 28, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GLOBAL TELEVISION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEACH, David | Secretary | Tinopolis Centre Park Street SA15 3YE Llanelli | 284937110001 | |||||||
FOULSER, Jeffrey | Director | 13 Spencer Road Strawberry Hill TW2 5TH Twickenham | England | British | Tv Executive | 51047430002 | ||||
JONES, Owen Griffith Ronald | Director | Tinopolis Centre Park Street SA15 3YE Llanelli | United Kingdom | British | Director | 149080990001 | ||||
REES, William Arwel | Director | Tinopolis Centre Park Street SA15 3YE Llanelli | United Kingdom | British | Director | 3205450001 | ||||
ROBERTS, Jennifer | Director | 69 Harbord Street Fulham SW6 6PL London | United Kingdom | British | Finance Executive | 100796870001 | ||||
BALDWIN, Peter Alan Charles, Major General | Secretary | Acorns Oak End Way SL9 8DA Gerrards Cross Buckinghamshire | British | Retired | 50762530001 | |||||
BOND, Sara | Secretary | Tinopolis Centre Park Street SA15 3YE Llanelli | 148340100001 | |||||||
FARNABY, Helen Linda | Secretary | 132 Henley Drive Frimley Green GU16 6JT Camberley Surrey | British | 9757180001 | ||||||
LEACH, David Dennis Wilkie | Secretary | 39 Clavering Avenue Barnes SW13 8DX London | British | Company Secretary | 111135630001 | |||||
LEIGHTON DAVIS, Carol Ann | Secretary | Wagon Barn Taynton OX18 4UH Burford Oxfordshire | British | 40887190001 | ||||||
NEWMAN, Anne | Secretary | 9 Martins Shaw Chipstead TN13 2SE Sevenoaks Kent | British | 28424960001 | ||||||
SMITH, John Barry | Secretary | Tidbury Crag Lane Huby LS17 0BP Leeds West Yorkshire | British | 28949700001 | ||||||
SUTHERLAND, Kenneth | Secretary | Pine Lodge Pinewood Hill GU51 3AW Fleet Hampshire | British | Finance Director | 126386000001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDERSON, Martin Hume Caldicot | Director | Long House Farm Penrhos NP5 2DE Raglan Gwent | United Kingdom | British | Managing Director | 105198750001 | ||||
BALDWIN, Peter Alan Charles, Major General | Director | Acorns Oak End Way SL9 8DA Gerrards Cross Buckinghamshire | Great Britain | British | Retired | 50762530001 | ||||
BATE, Terence | Director | 105 Hamri Street Ghajnsielem Gozo Malta | Malta | Canadian | Management Executive | 51047490001 | ||||
CALLEN, Stephen Gibson | Director | 14 St Pauls Road TW9 2HH Richmond Surrey | England | British | Accountant | 1530360001 | ||||
CARVER, Margaret Adela Miriam | Director | Cintra House 5 Christchurch Road SO23 9SR Winchester Hampshire | United Kingdom | British | Managing Director | 101357750001 | ||||
CHARLES, Robert John | Director | 4 The Woodlands Arthington Lane LS21 1JY Pool In Wharfedale West Yorkshire | British | Controller Of Sport | 26315520001 | |||||
CRESSWELL, John | Director | Holly House Up Somborne SO20 6QZ Stockbridge Hampshire | British | Director | 39795820002 | |||||
DEL TUFO, Charles Anthony | Director | Manor Farm Cottage North Road HP6 5NA Amersham Buckinghamshire | United Kingdom | British | Finance Director | 43341900001 | ||||
FAIRLEY, John Alexander | Director | Trainers House Eddlethorpe YO17 9QS Malton North Yorkshire | England | British | Managing Director | 45571660001 | ||||
GARDNER, Malcolm William | Director | 18 Elm Grove Road Ealing W5 3JJ London | England | British | Finance Director | 101769350001 | ||||
HOLDGATE, David Kenneth | Director | 28 Lee Lane East Horsforth LS18 5RE Leeds West Yorkshire | British | Finance Director | 23170560002 | |||||
HUGHES, Michael John | Director | Hall Farmhouse Stanfield NR18 9RL Wymondham Norfolk | United Kingdom | British | Director | 53444630001 | ||||
HUMBY, Nicholas Wayne | Director | 1 The Paddock Hartley Wintney RG27 8UB Hook Hampshire | British | Company Director | 34217160002 | |||||
HUMBY, Nicholas Wayne | Director | 8 Devon Close The Laurels GU13 8TW Fleet Hampshire | British | Director | 34217160001 | |||||
LAUGHTON, Roger Froome | Director | 6 Lawn Crescent Kew Gardens TW9 3NR Richmond Surrey | United Kingdom | British | Company Director | 9012280001 | ||||
MURRAY, Grant | Director | 28 Gondar Gardens NW6 1HG London | British | Director | 63999630002 | |||||
NEEDHAM, Ewart John | Director | 1 Templars Mead Chandlers Ford SO53 3RX Eastleigh Hampshire | British | Managing Director | 24709080001 | |||||
RAVEN, James Patrick | Director | 56 Atlantic Close Ocean Village SO14 3TB Southampton | England | British | Director | 99077890001 | ||||
ROGERS, Wayne Peter | Director | Lowood House 98 Main Street Upper Poppleton YO2 6JU York North Yorkshire | British | Deputy Director Of Resources | 56765230001 | |||||
ROWLANDS, Christopher John | Director | Buchan House 24 Northumberland Road Redland BS6 7BB Bristol | United Kingdom | British | Director | 4524130002 | ||||
SOUTHGATE, Michael George | Director | 67 Hiltingbury Road Chandlers Ford SO53 5NQ Eastleigh Hampshire | British | 54111740001 |
Who are the persons with significant control of GLOBAL TELEVISION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Television Corporation Limited | Jun 01, 2016 | Park Street SA15 3YE Llanelli Tinopolis Centre Wales | 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