DTV SERVICES LIMITED

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

    Company NameDTV SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04435179
    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 DTV SERVICES LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is DTV SERVICES LIMITED located?

    Registered Office Address
    Triptych Bankside, 6th Floor
    185 Park Street
    SE1 9SH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DTV SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2284 LIMITEDMay 09, 2002May 09, 2002

    What are the latest accounts for DTV SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for DTV SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mrs Leena Patel as a director on Aug 07, 2024

    2 pagesAP01

    Termination of appointment of Khalid Hasnat Hayat as a director on Aug 07, 2024

    1 pagesTM01

    Appointment of Alexandra Pumfrey as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Tom William Ansell as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Appointment of Iwan Thomas as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Louisa Taylor as a director on Apr 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Director's details changed for Mr Paul Anthony Thornton-Jones on Jul 25, 2023

    2 pagesCH01

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Fieldfisher Riverbank House Swan Lane London EC4R 3TT England to Triptych Bankside, 6th Floor 185 Park Street London SE1 9SH on May 09, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Appointment of Mrs Jane Callingham as a director on Aug 19, 2022

    2 pagesAP01

    Termination of appointment of Justin James Connelly Bairamian as a director on Aug 19, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Appointment of Mr Eric William Robert Mitchell as a secretary on Dec 01, 2020

    2 pagesAP03

    Termination of appointment of Peter John Ranyard as a secretary on Dec 01, 2020

    1 pagesTM02

    Confirmation statement made on May 08, 2021 with updates

    4 pagesCS01

    Termination of appointment of Laurie Edward Patten as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of DTV SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Eric William Robert
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    England
    Secretary
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    England
    286249450001
    CALLINGHAM, Jane
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    England
    Director
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    England
    EnglandBritish299671860001
    CAREY, Jennifer Margaret
    Horseferry Road
    SW1P 2TX London
    124
    England
    Director
    Horseferry Road
    SW1P 2TX London
    124
    England
    EnglandIrish274531770001
    PATEL, Leena
    124 Horseferry Road
    SW1P 2TX London
    Channel 4
    England
    Director
    124 Horseferry Road
    SW1P 2TX London
    Channel 4
    England
    EnglandBritish325960860001
    PUMFREY, Alexandra
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    England
    Director
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    England
    EnglandBritish325960490001
    RIDSDALE, Paul Anthony
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    England
    Director
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    England
    EnglandBritish255254640001
    THOMAS, Iwan
    Grant Way
    TW7 5QD Isleworth
    Grant Way
    England
    Director
    Grant Way
    TW7 5QD Isleworth
    Grant Way
    England
    EnglandBritish322617490001
    THORNTON-JONES, Paul Anthony
    99 Great Portland Street
    W1W 7NY London
    Wogan House, 1st Floor
    England
    Director
    99 Great Portland Street
    W1W 7NY London
    Wogan House, 1st Floor
    England
    EnglandBritish181445890001
    WINTERBOTTOM, Mark James
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    United KingdomBritish140184070001
    RANYARD, Peter John
    A5 Broadcast Centre, Media Village
    201 Wood Lane
    W12 7TP London
    Bc2
    United Kingdom
    Secretary
    A5 Broadcast Centre, Media Village
    201 Wood Lane
    W12 7TP London
    Bc2
    United Kingdom
    British101402280002
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    ABERY, Peter Graham
    73 Blandford Street
    Marylebone
    W1U 8AD London
    Director
    73 Blandford Street
    Marylebone
    W1U 8AD London
    Australian80127410008
    ANSELL, Tom William
    200 Gray's Inn Road
    WC1X 8HF London
    Itv Plc
    England
    Director
    200 Gray's Inn Road
    WC1X 8HF London
    Itv Plc
    England
    EnglandBritish198172190001
    ARMSTRONG, Russell
    High Orchard
    Grubwood Lane
    SL6 9UD Cookham Dean
    Berkshire
    Director
    High Orchard
    Grubwood Lane
    SL6 9UD Cookham Dean
    Berkshire
    United KingdomBritish141265370001
    BAINBRIDGE, David Mark
    20 Clifden Road
    TW1 4LX Twickenham
    Director
    20 Clifden Road
    TW1 4LX Twickenham
    EnglandBritish81126450003
    BAIRAMIAN, Justin James Connelly
    Cursitor Street
    EC4A 1LT London
    27-29
    England
    Director
    Cursitor Street
    EC4A 1LT London
    27-29
    England
    EnglandBritish43246400002
    BETTS, Thomas Matthew
    Cursitor Street
    EC4A 1LT London
    27-29
    London
    England
    Director
    Cursitor Street
    EC4A 1LT London
    27-29
    London
    England
    United KingdomBritish150703060001
    BOZEAT, Jacqueline Karen
    2 Great Titchfield Street
    W1W 8BB London
    Arqiva Ltd, 4th Floor, Uk House
    England
    Director
    2 Great Titchfield Street
    W1W 8BB London
    Arqiva Ltd, 4th Floor, Uk House
    England
    EnglandBritish226491230001
    BOZEAT, Jacqueline Karen
    Cursitor Street
    EC4A 1LT London
    27-29
    England
    Director
    Cursitor Street
    EC4A 1LT London
    27-29
    England
    EnglandBritish226491230001
    BUNTING, Mark
    Broadcast Centre
    201 Wood Lane
    W12 7TQ London
    Bbc
    England
    Director
    Broadcast Centre
    201 Wood Lane
    W12 7TQ London
    Bbc
    England
    EnglandBritish140336570001
    CHUA, Wee Kim
    27 Mortimer Street
    W1T 3JF London
    2nd Floor
    England
    Director
    27 Mortimer Street
    W1T 3JF London
    2nd Floor
    England
    EnglandSingaporean297688270001
    COCHRANE, Polly Clare
    4 Western Terrace
    Chiswick Mall
    W6 9TX London
    Director
    4 Western Terrace
    Chiswick Mall
    W6 9TX London
    United KingdomBritish108481030001
    CONSTABLE, Charles Alexander John
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Director
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    EnglandBritish127818850001
    DAVIE, Timothy Douglas
    Oakridge House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Oakridge House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    British104962640001
    DAVIES, Peter
    The Old White Horse
    Sparrows Herne
    WD23 1FU Bushey
    Hertfordshire
    Director
    The Old White Horse
    Sparrows Herne
    WD23 1FU Bushey
    Hertfordshire
    British85273470001
    DAWKIN-JONES, Laurence
    27 Mortimer Street
    W1T 3JF London
    2nd Floor
    England
    Director
    27 Mortimer Street
    W1T 3JF London
    2nd Floor
    England
    EnglandBritish263926880001
    DUNCAN, Andrew John
    Hilltop House Pilgrim's Way
    Off Hilltop Lane
    CR3 5BH Chaldon Nr Caterham
    Surrey
    Director
    Hilltop House Pilgrim's Way
    Off Hilltop Lane
    CR3 5BH Chaldon Nr Caterham
    Surrey
    United KingdomBritish147741850001
    FAIRBAIRN, Carolyn Julie
    Carlton Gardens
    SW1Y 5AD London
    6
    Director
    Carlton Gardens
    SW1Y 5AD London
    6
    United KingdomBritish72371120003
    FINCHEN, Michael Thomas
    Farley Lane
    Romsley
    B62 0LG Halesowen
    Arqiva Services Limited
    West Midlands
    England
    Director
    Farley Lane
    Romsley
    B62 0LG Halesowen
    Arqiva Services Limited
    West Midlands
    England
    EnglandBritish136480910001
    FINCHEN, Michael Thomas
    Winterbourne Road
    B91 1LX Solihull
    43
    West Midlands
    Director
    Winterbourne Road
    B91 1LX Solihull
    43
    West Midlands
    EnglandBritish136480910001
    FREUDENSTEIN, Richard
    72 Fulham Park Gardens
    SW6 4LQ London
    Director
    72 Fulham Park Gardens
    SW6 4LQ London
    Australian69710530004
    GARNHAM, Sophie Edwina
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    England
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    England
    United KingdomBritish75690110001
    GOIA, Garazi
    Wood Lane
    W12 7TP London
    Bc4 A6 Broadcast Centre
    England
    Director
    Wood Lane
    W12 7TP London
    Bc4 A6 Broadcast Centre
    England
    EnglandSpanish205450360001
    GREGORY, Nick David, Mr.
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Limited
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Limited
    Middlesex
    EnglandBritish84663420001
    GUNNING, Simon Patrick
    36 Michelham Gardens
    Strawberry Hill
    TW1 4SB Twickenham
    Middlesex
    Director
    36 Michelham Gardens
    Strawberry Hill
    TW1 4SB Twickenham
    Middlesex
    EnglandBritish108518710001

    Who are the persons with significant control of DTV SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Sky Broadcasting Limited
    Grant Way
    TW7 5QD Isleworth
    0
    Middlesex
    England
    Apr 06, 2016
    Grant Way
    TW7 5QD Isleworth
    0
    Middlesex
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number09399778
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bbc Free To View Limited
    201 Wood Lane
    W12 7TP London
    Bc2 A5 Broadcast Centre
    England
    Apr 06, 2016
    201 Wood Lane
    W12 7TP London
    Bc2 A5 Broadcast Centre
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number04435176
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Arqiva Services Limited
    Crawley Court
    Crawley
    SO21 2QA Winchester
    0
    Hampshire
    England
    Apr 06, 2016
    Crawley Court
    Crawley
    SO21 2QA Winchester
    0
    Hampshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number03196207
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sdn Limited
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Apr 06, 2016
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number03309912
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DTV SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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