EVERYONE TV DEVICES LIMITED
Overview
| Company Name | EVERYONE TV DEVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06250097 |
| 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 EVERYONE TV DEVICES LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is EVERYONE TV DEVICES LIMITED located?
| Registered Office Address | Triptych Bankside, 6th Floor 185 Park Street SE1 9SH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVERYONE TV DEVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREESAT (UK) LIMITED | May 16, 2007 | May 16, 2007 |
What are the latest accounts for EVERYONE TV DEVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVERYONE TV DEVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for EVERYONE TV DEVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Amended full accounts made up to Dec 31, 2024 | 27 pages | AAMD | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Nov 10, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Digital Uk Trading Limited as a person with significant control on Jun 09, 2023 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed freesat (uk) LIMITED\certificate issued on 15/06/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT England to Triptych Bankside, 6th Floor 185 Park Street London SE1 9SH on May 10, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 23-24 Newman Street London W1T 1PJ to Riverbank House 2 Swan Lane London EC4R 3TT on Nov 01, 2022 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Appointment of Eric William Robert Mitchell as a secretary on Jan 31, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Mahshid Hadavinia as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 12, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of EVERYONE TV DEVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Eric William Robert | Secretary | 185 Park Street SE1 9SH London Triptych Bankside, 6th Floor England | 291975040001 | |||||||
| MITCHELL, Eric William Robert | Director | 185 Park Street SE1 9SH London Triptych Bankside, 6th Floor England | England | British | 240725720001 | |||||
| THOMPSON, Jonathan Nicholas | Director | Newman Street W1T 1PJ London 23-24 | England | British | 178507830001 | |||||
| BADALA, Pav | Secretary | Newman Street W1T 1PJ London 23-24 | 193965120001 | |||||||
| HADAVINIA, Mahshid | Secretary | Newman Street W1T 1PJ London 23-24 | 251203090001 | |||||||
| HAYNES, Simon Laurence | Secretary | 40 Southwood Gardens KT10 0DE Hinchley Wood Surrey | British | 86551550001 | ||||||
| THOM, Alistair | Secretary | Newman Street W1T 1PJ London 23-24 | 249695810001 | |||||||
| THOM, Alistair James | Secretary | Newman Street W1T 1PJ London 23-24 England | 161821250001 | |||||||
| WINDER, Simon | Secretary | 28 Park Mount AL5 3AR Harpenden Hertfordshire | British | 120631640001 | ||||||
| AFTAB, Fazilat Jan | Director | Newman Street W1T 1PJ London 23-24 | England | British | 168317070001 | |||||
| ANSELL, Tom William | Director | Newman Street W1T 1PJ London 23-24 | England | British | 198172190001 | |||||
| BAYLAY, Sharon | Director | 1a Wilton Crescent Wimbledon SW19 3QY London | United Kingdom | British | 254029300001 | |||||
| BRANDRETH - POTTER, Jacqueline | Director | Carbis Bay TR26 2RE St Ives Bayside Cornwall | British | 133158930001 | ||||||
| BROOKE, Magnus | Director | Newman Street W1T 1PJ London 23-24 England | England | British | 131300990001 | |||||
| DALE, Paul Christopher | Director | Newman Street W1T 1PJ London 23-24 England | England | British | 158580770001 | |||||
| DAVIE, Timothy Douglas | Director | RG9 | England | British | 134982890001 | |||||
| FAIRBAIRN, Carolyn Julie | Director | Carlton Gardens SW1Y 5AD London C/O 6 United Kingdom | United Kingdom | British | 72371120003 | |||||
| HOYLE, Rebecca Jane | Director | Newman Street W1T 1PJ London 23-24 England | England | British | 173211540001 | |||||
| JOHNSTON, Susan Jan | Director | Newman Street W1T 1PJ London 23-24 England | England | British | 172285330001 | |||||
| LUMB, Edward Laurence | Director | Flat 3 Burlington Gate 91 Chadwick Place KT6 5RR Surbiton Surrey | United Kingdom | British | 104308180001 | |||||
| MCOWEN WILSON, Benjamin Charles | Director | 50 Manchuria Road SW11 6AE London | British | 122397520001 | ||||||
| MEDLICOTT, William Jonathan | Director | Wild Boars Monteswood Lane RH17 7NS Horsted Keynes West Sussex | England | English | 44636500002 | |||||
| NORMOYLE, Helen Elizabeth | Director | Newman Street W1T 1PJ London 23-24 England | United Kingdom | Irish | 134614240001 | |||||
| SAMRA, Balraj | Director | Acfold Road SW6 2AL London 34 | England | British | 135741260001 | |||||
| SWORDS, Christopher Joseph | Director | Newman Street W1T 1PJ London 23-24 | United Kingdom | British | 197426070001 | |||||
| THORNTON-JONES, Paul Anthony | Director | Newman Street W1T 1PJ London 23-24 | England | British | 181445890001 | |||||
| THORNTON-JONES, Paul Anthony | Director | Newman Street W1T 1PJ London 23-24 | England | British | 181445890001 | |||||
| WAGHORN, Richard James | Director | 4 Manor Farm Yard Little Missenden HP7 0QX Amersham Buckinghamshire | British | 111696770001 | ||||||
| WEN, Katherine | Director | Newman Street W1T 1PJ London 23-24 England | United Kingdom | British | 177922160001 |
Who are the persons with significant control of EVERYONE TV DEVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Everyone Tv Platforms Limited | Jul 08, 2021 | 185 Park Street SE1 9SH London Triptych Bankside, 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Itv Broadcasting Limited | Jun 08, 2016 | Upper Ground SE1 9LT London The London Television Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bbc Free To View (Satellite) Limited | Jun 08, 2016 | Media Village 201 Wood Lane W12 7TP London Bc2 A5 Broadcast Centre England | Yes | ||||||||||
| |||||||||||||
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