CACTUS TV LIMITED
Overview
| Company Name | CACTUS TV LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02946371 |
| 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 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 Address | No |
What were the previous names of CACTUS TV LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISLEX (70) LIMITED | Jul 07, 1994 | Jul 07, 1994 |
What are the latest accounts for CACTUS TV LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CACTUS TV LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for CACTUS TV LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of CACTUS TV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Amanda | Secretary | 28 Whitehorse Street SG7 6QQ Baldock First Floor Hertfordshire England | British | 169889320001 | ||||||
| ROSS, Amanda | Director | 28 Whitehorse Street SG7 6QQ Baldock First Floor Hertfordshire England | England | British | 41662570003 | |||||
| ROSS, Simon John | Director | 28 Whitehorse Street SG7 6QQ Baldock First Floor Hertfordshire England | United Kingdom | British | 41662520003 | |||||
| JONES, Adam Maxwell | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | 156821400001 | |||||||
| PFEIL, John Christopher | Secretary | Berkshire House 168-173 High Holborn WC1V 7AA London | British | 93412530001 | ||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
| ROSS, Amanda Angela | Secretary | 61 Fernlea Road SW12 9RT London | British | 41662570001 | ||||||
| WESTLEX REGISTRARS LIMITED | Nominee Secretary | 21 Southampton Row WC1B 5HS London | 900005880001 | |||||||
| BURNS, Julian Delisle | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 17986720005 | |||||
| BUTTERFIELD, Nigel Robert Adamson | Director | Bullrush Farm Hillgrove Lurgashall GU28 9EP Petworth West Sussex | United Kingdom | British | 36186210001 | |||||
| HUNTINGFORD, Richard Norman Legh | Director | 11 Baronsmead Road Barnes SW13 9RR London | United Kingdom | British | 3297910006 | |||||
| JONES, Adam Maxwell | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 124674500005 | |||||
| MORRISON, Stephen Roger | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 63326820002 | |||||
| PFEIL, John Christopher | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | England | British | 93412530001 | |||||
| PILSWORTH, Michael John | Director | Glebe House Church Lane LU6 2DJ Eaton Bray Bedfordshire | British | 82502160001 | ||||||
| SPURGEON, Christopher Nigel | Director | 91 Lonsdale Road Barnes SW13 9DA London | United Kingdom | British | 95569230001 | |||||
| TURTON, Victoria Jane | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | England | British | 46116480001 | |||||
| WESTLEX NOMINEES LIMITED | Nominee Director | 21 Southampton Row WC1B 5HS London | 900005870001 |
Who are the persons with significant control of CACTUS TV LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Amanda Ross | Apr 06, 2016 | 28 Whitehorse Street SG7 6QQ Baldock First Floor Hertfordshire England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon John Ross | Apr 06, 2016 | 28 Whitehorse Street SG7 6QQ Baldock First Floor Hertfordshire England | No |
Nationality: United Kingdom Country of Residence: England | |||
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