INFORMATION TV LTD
Overview
| Company Name | INFORMATION TV LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04733829 |
| 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 INFORMATION TV LTD?
- Television programming and broadcasting activities (60200) / Information and communication
Where is INFORMATION TV LTD located?
| Registered Office Address | Building 3 Chiswick Park 566 Chiswick High Road London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INFORMATION TV LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 27, 2024 |
| Next Accounts Due On | Dec 27, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 27, 2023 |
What is the status of the latest confirmation statement for INFORMATION TV LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 14, 2025 |
| Next Confirmation Statement Due | Apr 28, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2024 |
| Overdue | Yes |
What are the latest filings for INFORMATION TV LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Bruce as a secretary on Mar 17, 2025 | 1 pages | TM02 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 27, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 27, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 27, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 4th Floor 64 Newman Street London W1T 3EF to Building 3 Chiswick Park 566 Chiswick High Road London on Apr 08, 2021 | 1 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 27, 2020 | 10 pages | AA | ||||||||||||||
Unaudited abridged accounts made up to Mar 27, 2019 | 10 pages | AA | ||||||||||||||
Termination of appointment of Frederick James Perkins as a director on Jul 21, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Adam Neil Bishop as a person with significant control on Feb 06, 2020 | 2 pages | PSC01 | ||||||||||||||
Cessation of Sean Murray as a person with significant control on Feb 06, 2020 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Richard Michael Baker as a director on Feb 06, 2020 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Mar 28, 2019 to Mar 27, 2019 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Sean Murray as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Michael Baker as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 25 pages | AA | ||||||||||||||
Who are the officers of INFORMATION TV LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISHOP, Adam Neil | Director | Chiswick Park 566 Chiswick High Road London Building 3 England | England | British | 172539170001 | |||||
| BRUCE, David | Secretary | Chiswick Park 566 Chiswick High Road London Building 3 England | 172940790001 | |||||||
| PERKINS, Frederick James | Secretary | 1 Stephen Street London W1T 1AL | British | 27861770001 | ||||||
| BUSINESSLEGAL SECRETARIES LIMITED | Nominee Secretary | 9 Holgrave Close High Legh WA16 6TX Knutsford Cheshire | 900022030001 | |||||||
| BAKER, Richard Michael | Director | Town Quay Beresford House SO14 2AQ Southampton Office D England | Cyprus | British | 265114890001 | |||||
| BARRETT, Gavin | Director | c/o Sherrards, Solicitors Swallow Place W1B 2AG London 7 United Kingdom | United Kingdom | British | 77518110001 | |||||
| BLIN-STOYLE, Anthony Roger | Director | 22 Pollards Hill East SW16 4UT London | United Kingdom | British | 64745820003 | |||||
| CARBONARI, Antony | Director | 1 Stephen Street London W1T 1AL | England | British | 172905390001 | |||||
| CRAIG, Graham Harvey | Director | Wildwood Road NW11 6UL London Northpoint House England | United Kingdom | British | 45326770006 | |||||
| HART, Benjamin Giles | Director | Easton SO21 1EF Winchester Ivy Cottage Hampshire England | United Kingdom | British | 104351160002 | |||||
| HART, Benjamin Giles | Director | Easton SO21 1EF Winchester Ivy Cottage Hampshire United Kingdom | United Kingdom | British | 104351160002 | |||||
| MURRAY, Sean | Director | Watercombe Lane Lynx West Trading Estate BA20 2SU Yeovil Units 3-4 Bartec England | United Kingdom | British | 242787980001 | |||||
| NASH, Phillip | Director | 42 Alfred Road GU9 8NE Farnham Surrey | British | 90744480001 | ||||||
| PERKINS, Frederick James | Director | 64 Newman Street W1T 3EF London 4th Floor England | United Kingdom | British | 27861770001 | |||||
| PERKINS, Rosemary | Director | 64 Newman Street W1T 3EF London 4th Floor England | United Kingdom | British | 89200480001 | |||||
| SCARRATT, Ryan John | Director | 64 Newman Street W1T 3EF London 4th Floor | England | British | 181143930001 | |||||
| BUSINESSLEGAL LIMITED | Nominee Director | 9 Holgrave Close High Legh WA16 6TX Knutsford Cheshire | 900022020001 |
Who are the persons with significant control of INFORMATION TV LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adam Neil Bishop | Feb 06, 2020 | 64 Newman Street W1T 3EF London 4th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Sean Murray | Apr 11, 2018 | Watercombe Lane Lynx West Trading Estate BA20 2SU Yeovil Units 3-4 Bartec 4 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Fred Perkins | Apr 06, 2016 | 64 Newman Street W1T 3EF London 4th Floor | Yes |
Nationality: British 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