EVERYONE TV DEVICES LIMITED

EVERYONE TV DEVICES LIMITED

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

    Company NameEVERYONE TV DEVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06250097
    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 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 AddressNo

    What were the previous names of EVERYONE TV DEVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREESAT (UK) LIMITEDMay 16, 2007May 16, 2007

    What are the latest accounts for EVERYONE TV DEVICES 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 EVERYONE TV DEVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for EVERYONE TV DEVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2024

    27 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Nov 10, 2023 with updates

    4 pagesCS01

    Change of details for Digital Uk Trading Limited as a person with significant control on Jun 09, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed freesat (uk) LIMITED\certificate issued on 15/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 09, 2023

    RES15

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Appointment of Eric William Robert Mitchell as a secretary on Jan 31, 2022

    2 pagesAP03

    Termination of appointment of Mahshid Hadavinia as a secretary on Jan 31, 2022

    1 pagesTM02

    Confirmation statement made on Nov 12, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of EVERYONE TV DEVICES 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
    291975040001
    MITCHELL, Eric William Robert
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    England
    Director
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    England
    EnglandBritish240725720001
    THOMPSON, Jonathan Nicholas
    Newman Street
    W1T 1PJ London
    23-24
    Director
    Newman Street
    W1T 1PJ London
    23-24
    EnglandBritish178507830001
    BADALA, Pav
    Newman Street
    W1T 1PJ London
    23-24
    Secretary
    Newman Street
    W1T 1PJ London
    23-24
    193965120001
    HADAVINIA, Mahshid
    Newman Street
    W1T 1PJ London
    23-24
    Secretary
    Newman Street
    W1T 1PJ London
    23-24
    251203090001
    HAYNES, Simon Laurence
    40 Southwood Gardens
    KT10 0DE Hinchley Wood
    Surrey
    Secretary
    40 Southwood Gardens
    KT10 0DE Hinchley Wood
    Surrey
    British86551550001
    THOM, Alistair
    Newman Street
    W1T 1PJ London
    23-24
    Secretary
    Newman Street
    W1T 1PJ London
    23-24
    249695810001
    THOM, Alistair James
    Newman Street
    W1T 1PJ London
    23-24
    England
    Secretary
    Newman Street
    W1T 1PJ London
    23-24
    England
    161821250001
    WINDER, Simon
    28 Park Mount
    AL5 3AR Harpenden
    Hertfordshire
    Secretary
    28 Park Mount
    AL5 3AR Harpenden
    Hertfordshire
    British120631640001
    AFTAB, Fazilat Jan
    Newman Street
    W1T 1PJ London
    23-24
    Director
    Newman Street
    W1T 1PJ London
    23-24
    EnglandBritish168317070001
    ANSELL, Tom William
    Newman Street
    W1T 1PJ London
    23-24
    Director
    Newman Street
    W1T 1PJ London
    23-24
    EnglandBritish198172190001
    BAYLAY, Sharon
    1a Wilton Crescent
    Wimbledon
    SW19 3QY London
    Director
    1a Wilton Crescent
    Wimbledon
    SW19 3QY London
    United KingdomBritish254029300001
    BRANDRETH - POTTER, Jacqueline
    Carbis Bay
    TR26 2RE St Ives
    Bayside
    Cornwall
    Director
    Carbis Bay
    TR26 2RE St Ives
    Bayside
    Cornwall
    British133158930001
    BROOKE, Magnus
    Newman Street
    W1T 1PJ London
    23-24
    England
    Director
    Newman Street
    W1T 1PJ London
    23-24
    England
    EnglandBritish131300990001
    DALE, Paul Christopher
    Newman Street
    W1T 1PJ London
    23-24
    England
    Director
    Newman Street
    W1T 1PJ London
    23-24
    England
    EnglandBritish158580770001
    DAVIE, Timothy Douglas
    RG9
    Director
    RG9
    EnglandBritish134982890001
    FAIRBAIRN, Carolyn Julie
    Carlton Gardens
    SW1Y 5AD London
    C/O 6
    United Kingdom
    Director
    Carlton Gardens
    SW1Y 5AD London
    C/O 6
    United Kingdom
    United KingdomBritish72371120003
    HOYLE, Rebecca Jane
    Newman Street
    W1T 1PJ London
    23-24
    England
    Director
    Newman Street
    W1T 1PJ London
    23-24
    England
    EnglandBritish173211540001
    JOHNSTON, Susan Jan
    Newman Street
    W1T 1PJ London
    23-24
    England
    Director
    Newman Street
    W1T 1PJ London
    23-24
    England
    EnglandBritish172285330001
    LUMB, Edward Laurence
    Flat 3 Burlington Gate
    91 Chadwick Place
    KT6 5RR Surbiton
    Surrey
    Director
    Flat 3 Burlington Gate
    91 Chadwick Place
    KT6 5RR Surbiton
    Surrey
    United KingdomBritish104308180001
    MCOWEN WILSON, Benjamin Charles
    50 Manchuria Road
    SW11 6AE London
    Director
    50 Manchuria Road
    SW11 6AE London
    British122397520001
    MEDLICOTT, William Jonathan
    Wild Boars
    Monteswood Lane
    RH17 7NS Horsted Keynes
    West Sussex
    Director
    Wild Boars
    Monteswood Lane
    RH17 7NS Horsted Keynes
    West Sussex
    EnglandEnglish44636500002
    NORMOYLE, Helen Elizabeth
    Newman Street
    W1T 1PJ London
    23-24
    England
    Director
    Newman Street
    W1T 1PJ London
    23-24
    England
    United KingdomIrish134614240001
    SAMRA, Balraj
    Acfold Road
    SW6 2AL London
    34
    Director
    Acfold Road
    SW6 2AL London
    34
    EnglandBritish135741260001
    SWORDS, Christopher Joseph
    Newman Street
    W1T 1PJ London
    23-24
    Director
    Newman Street
    W1T 1PJ London
    23-24
    United KingdomBritish197426070001
    THORNTON-JONES, Paul Anthony
    Newman Street
    W1T 1PJ London
    23-24
    Director
    Newman Street
    W1T 1PJ London
    23-24
    EnglandBritish181445890001
    THORNTON-JONES, Paul Anthony
    Newman Street
    W1T 1PJ London
    23-24
    Director
    Newman Street
    W1T 1PJ London
    23-24
    EnglandBritish181445890001
    WAGHORN, Richard James
    4 Manor Farm Yard
    Little Missenden
    HP7 0QX Amersham
    Buckinghamshire
    Director
    4 Manor Farm Yard
    Little Missenden
    HP7 0QX Amersham
    Buckinghamshire
    British111696770001
    WEN, Katherine
    Newman Street
    W1T 1PJ London
    23-24
    England
    Director
    Newman Street
    W1T 1PJ London
    23-24
    England
    United KingdomBritish177922160001

    Who are the persons with significant control of EVERYONE TV DEVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Everyone Tv Platforms Limited
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    United Kingdom
    Jul 08, 2021
    185 Park Street
    SE1 9SH London
    Triptych Bankside, 6th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number09880917
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.
    Itv Broadcasting Limited
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Jun 08, 2016
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00955957
    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.
    Bbc Free To View (Satellite) Limited
    Media Village
    201 Wood Lane
    W12 7TP London
    Bc2 A5 Broadcast Centre
    England
    Jun 08, 2016
    Media Village
    201 Wood Lane
    W12 7TP London
    Bc2 A5 Broadcast Centre
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06250237
    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.

    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