CACTUS TV LIMITED

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

    Company NameCACTUS TV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02946371
    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 CACTUS TV LIMITED?

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

    Where is CACTUS TV LIMITED located?

    Registered Office Address
    First Floor
    28 Whitehorse Street
    SG7 6QQ Baldock
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CACTUS TV LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (70) LIMITEDJul 07, 1994Jul 07, 1994

    What are the latest accounts for CACTUS TV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CACTUS TV LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for CACTUS TV LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on Mar 15, 2023

    1 pagesAD01

    Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on Nov 09, 2022

    1 pagesAD01

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ on Mar 11, 2022

    1 pagesAD01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    5 pagesAA

    Annual return made up to Jul 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Who are the officers of CACTUS TV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Amanda
    28 Whitehorse Street
    SG7 6QQ Baldock
    First Floor
    Hertfordshire
    England
    Secretary
    28 Whitehorse Street
    SG7 6QQ Baldock
    First Floor
    Hertfordshire
    England
    British169889320001
    ROSS, Amanda
    28 Whitehorse Street
    SG7 6QQ Baldock
    First Floor
    Hertfordshire
    England
    Director
    28 Whitehorse Street
    SG7 6QQ Baldock
    First Floor
    Hertfordshire
    England
    EnglandBritish41662570003
    ROSS, Simon John
    28 Whitehorse Street
    SG7 6QQ Baldock
    First Floor
    Hertfordshire
    England
    Director
    28 Whitehorse Street
    SG7 6QQ Baldock
    First Floor
    Hertfordshire
    England
    United KingdomBritish41662520003
    JONES, Adam Maxwell
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    156821400001
    PFEIL, John Christopher
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    British93412530001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    ROSS, Amanda Angela
    61 Fernlea Road
    SW12 9RT London
    Secretary
    61 Fernlea Road
    SW12 9RT London
    British41662570001
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Secretary
    21 Southampton Row
    WC1B 5HS London
    900005880001
    BURNS, Julian Delisle
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish17986720005
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritish36186210001
    HUNTINGFORD, Richard Norman Legh
    11 Baronsmead Road
    Barnes
    SW13 9RR London
    Director
    11 Baronsmead Road
    Barnes
    SW13 9RR London
    United KingdomBritish3297910006
    JONES, Adam Maxwell
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish124674500005
    MORRISON, Stephen Roger
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish63326820002
    PFEIL, John Christopher
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    EnglandBritish93412530001
    PILSWORTH, Michael John
    Glebe House
    Church Lane
    LU6 2DJ Eaton Bray
    Bedfordshire
    Director
    Glebe House
    Church Lane
    LU6 2DJ Eaton Bray
    Bedfordshire
    British82502160001
    SPURGEON, Christopher Nigel
    91 Lonsdale Road
    Barnes
    SW13 9DA London
    Director
    91 Lonsdale Road
    Barnes
    SW13 9DA London
    United KingdomBritish95569230001
    TURTON, Victoria Jane
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    EnglandBritish46116480001
    WESTLEX NOMINEES LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Director
    21 Southampton Row
    WC1B 5HS London
    900005870001

    Who are the persons with significant control of CACTUS TV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Amanda Ross
    28 Whitehorse Street
    SG7 6QQ Baldock
    First Floor
    Hertfordshire
    England
    Apr 06, 2016
    28 Whitehorse Street
    SG7 6QQ Baldock
    First Floor
    Hertfordshire
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Simon John Ross
    28 Whitehorse Street
    SG7 6QQ Baldock
    First Floor
    Hertfordshire
    England
    Apr 06, 2016
    28 Whitehorse Street
    SG7 6QQ Baldock
    First Floor
    Hertfordshire
    England
    No
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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