SUBTVU LIMITED

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

    Company NameSUBTVU LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09758453
    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 SUBTVU LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities
    • Media representation services (73120) / Professional, scientific and technical activities
    • Educational support services (85600) / Education

    Where is SUBTVU LIMITED located?

    Registered Office Address
    Vox Studios, Unit W205 1-45 Durham Street
    Vauxhall
    SE11 5JH London
    Hants
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUBTVU LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SUBTVU LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for SUBTVU LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 13, 2025 with updates

    11 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Change of details for Edco Capital Uk Limited as a person with significant control on Jul 03, 2024

    2 pagesPSC05

    Confirmation statement made on Jun 13, 2024 with updates

    6 pagesCS01

    Change of details for Media 42 Limited as a person with significant control on Nov 21, 2023

    2 pagesPSC05

    Statement of capital on Nov 24, 2023

    • Capital: GBP 1,283.84
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 13, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Media 42 Limited as a person with significant control on Sep 09, 2022

    2 pagesPSC05

    Statement of capital following an allotment of shares on Sep 09, 2022

    • Capital: GBP 9,201,164.177212
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Nicholas Reginald Brown as a person with significant control on Jun 13, 2022

    2 pagesPSC04

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Giles Robin Fearnley as a director on May 06, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    23 pagesMA

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Who are the officers of SUBTVU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Nicholas Reginald
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    Director
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    EnglandBritishDirector233664020002
    FEARNLEY, Giles Robin
    1-45 Durham Street
    Vauxhall
    SE11 5JH London
    Vox Studios, Unit W205
    Hants
    England
    Director
    1-45 Durham Street
    Vauxhall
    SE11 5JH London
    Vox Studios, Unit W205
    Hants
    England
    EnglandBritishCompany Director8781780014
    HOWELLS, Robert Lynton
    Olympus Park
    Quedgeley
    GL2 4NF Gloucester
    C/O Severn Glocon Ltd
    Gloucestershire
    England
    Director
    Olympus Park
    Quedgeley
    GL2 4NF Gloucester
    C/O Severn Glocon Ltd
    Gloucestershire
    England
    EnglandBritishDirector10902810014
    LENT, Simon Philip
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    Director
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    EnglandBritishDirector159080810001
    ORR, Edward Gareth
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    Director
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    EnglandBritishDirector150466690007
    PORTZ, Paul Haller
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    Director
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    EnglandBritishDirector245445740002

    Who are the persons with significant control of SUBTVU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edco Capital Uk Limited
    4th Floor Fitzrovia House
    153-157 Cleveland Street
    W1T 6QW London
    C/O Arthur G Mead Limited
    England
    Jul 20, 2017
    4th Floor Fitzrovia House
    153-157 Cleveland Street
    W1T 6QW London
    C/O Arthur G Mead Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number04486259
    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.
    Media 42 Limited
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    Jul 20, 2017
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number06784437
    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.
    Mr Nicholas Reginald Brown
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    Jan 04, 2017
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Robert Lynton Howells
    Olympus Park
    Quedgeley
    GL2 4NF Gloucester
    C/O Severn Glocon Ltd
    England
    Jan 04, 2017
    Olympus Park
    Quedgeley
    GL2 4NF Gloucester
    C/O Severn Glocon Ltd
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Edward Gareth Orr
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    Jan 04, 2017
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Paul Haller Portz
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    Jan 04, 2017
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Simon Phillip Lent
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    Apr 06, 2016
    1-45 Durham Street
    SE11 5JH London
    Vox Studios, W205
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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