ARQIVA MOBILE TV LIMITED - WINCHESTER


Company Profile Company Filings

Overview

ARQIVA MOBILE TV LIMITED is a Private Limited Company from WINCHESTER and has the status: Active.
ARQIVA MOBILE TV LIMITED was incorporated 23 years ago on 14/11/2000 and has the registered number: 04107732. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 31/03/2024.

ARQIVA MOBILE TV LIMITED - WINCHESTER

This company is listed in the following categories:
61900 - Other telecommunications activities
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

CRAWLEY COURT
WINCHESTER
HAMPSHIRE
SO21 2QA

This Company Originates in : United Kingdom
Previous trading names include:
STC INTERNATIONAL HOLDINGS LIMITED (until 28/09/2011)

Confirmation Statements

Last Statement Next Statement Due
06/12/2023 20/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NATHAN ANDREW HODGE Nov 1972 British Director 2023-05-01 CURRENT
THOMAS KERRY O'CONNOR British Secretary 2008-09-03 UNTIL 2009-07-31 RESIGNED
MR ANDREW PHILIP POOLE Sep 1959 British Director 2000-11-14 UNTIL 2001-01-08 RESIGNED
MR JOHN JOSEPH WARD Feb 1956 British Director 2007-04-03 UNTIL 2010-12-15 RESIGNED
MR MARC MICHEL PERUSAT Apr 1965 French Director 2007-04-03 UNTIL 2008-09-03 RESIGNED
PATRICK GERARD O'BRIEN Dec 1963 Australian Director 2007-04-03 UNTIL 2008-09-03 RESIGNED
MR PHILIP DAVID MOSES Jun 1964 British Director 2011-07-15 UNTIL 2016-06-01 RESIGNED
JOSHUA MCHUTCHISON Dec 1970 Australian Director 2010-12-15 UNTIL 2011-07-15 RESIGNED
MS KATRINA DICK Secretary 2022-04-06 UNTIL 2022-12-06 RESIGNED
MICHAEL JOHN PITT Jan 1956 British Director 2008-09-03 UNTIL 2009-08-05 RESIGNED
MR JEREMY MAVOR Secretary 2018-01-01 UNTIL 2021-03-31 RESIGNED
MARIA SINGLETERRY May 1970 Director 2000-11-14 UNTIL 2001-01-08 RESIGNED
ALNOOR LADHA British Secretary 2003-04-24 UNTIL 2004-10-14 RESIGNED
WILLIAM MICHAEL GILES British Secretary 2009-07-31 UNTIL 2018-01-01 RESIGNED
JOHN BEAUMONT ELLISON Sep 1965 British Secretary 2001-09-05 UNTIL 2003-04-30 RESIGNED
RICHARD ANTHONY EVES Mar 1950 Secretary 2004-10-14 UNTIL 2006-12-22 RESIGNED
MR ANDREW PHILIP POOLE Sep 1959 British Secretary 2000-11-14 UNTIL 2001-01-17 RESIGNED
MR JEREMY MAVOR Secretary 2021-07-01 UNTIL 2022-04-06 RESIGNED
THOMAS CHOW WOEI WONG Malaysian Secretary 2001-01-17 UNTIL 2001-09-05 RESIGNED
MS RACHAEL WHITAKER Secretary 2021-03-31 UNTIL 2021-07-01 RESIGNED
MISS ANGELA MARY DENNEHY British Secretary 2006-12-22 UNTIL 2008-09-03 RESIGNED
MR LAWRENCE JOHN HAYNES Dec 1952 British Director 2000-11-20 UNTIL 2001-09-05 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2000-11-14 UNTIL 2000-11-14 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2000-11-14 UNTIL 2000-11-14 RESIGNED
MR THOMAS MEIKLE BENNIE Oct 1957 British Director 2008-09-03 UNTIL 2011-01-28 RESIGNED
MR SIMON PIERS BERESFORD-WYLIE May 1958 British Director 2015-08-01 UNTIL 2020-04-20 RESIGNED
STEPHEN HARL CLARK Aug 1944 American Director 2000-11-20 UNTIL 2001-09-05 RESIGNED
MR STEPHEN GERALD COPLEY Jun 1953 British Director 2000-11-20 UNTIL 2003-02-07 RESIGNED
MR JOHN HAROLD CRESSWELL May 1961 British Director 2011-01-28 UNTIL 2015-08-01 RESIGNED
MR PAUL MICHAEL DONOVAN Jun 1958 British Director 2020-04-20 UNTIL 2022-05-31 RESIGNED
MR STEPHEN VINCENT HARRIS Jul 1965 British Director 2003-04-01 UNTIL 2004-10-14 RESIGNED
MRS ELIZABETH JANE AIKMAN Dec 1965 British Director 2019-03-25 UNTIL 2019-05-15 RESIGNED
STUART CALVIN HUMPHREYS Feb 1963 British Director 2006-01-03 UNTIL 2007-04-03 RESIGNED
MR CHRISTOPHER LESLIE JACKMAN Feb 1951 British Director 2000-11-20 UNTIL 2001-09-05 RESIGNED
MR TIMOTHY JOHN ALEXANDER JONES Dec 1981 British Director 2019-05-15 UNTIL 2023-05-01 RESIGNED
MS KATRINA DICK Sep 1969 British Director 2022-06-01 UNTIL 2022-12-06 RESIGNED
STEVEN CHRISTOPHER MARSHALL Mar 1961 British Director 2003-02-05 UNTIL 2007-04-03 RESIGNED
MR PETER LYONS Jan 1952 British Director 2002-02-01 UNTIL 2003-04-01 RESIGNED
PAUL GRAHAM STRATTON Sep 1959 British Director 2017-01-03 UNTIL 2019-03-25 RESIGNED
MRS LILIANA SOLOMON Apr 1964 British, Director 2016-06-01 UNTIL 2017-01-11 RESIGNED
ANDREW SLOEY Oct 1958 Australian Director 2004-10-14 UNTIL 2006-01-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Arqiva Limited 2020-05-26 Hampshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Arqiva No 2 Limited 2016-04-06 - 2020-05-26 Winchester   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ON TOWER UK 4 LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
ARQIVA SATELLITE LIMITED WINCHESTER Active FILING EXEMPTION SUBS 61900 - Other telecommunications activities
ARQIVA MUXCO LIMITED WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA COMMUNICATIONS LIMITED HAMPSHIRE Active FILING EXEMPTION SUBS 61900 - Other telecommunications activities
ARQIVA WIRELESS LIMITED WINCHESTER Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
ARQIVA DIGITAL LIMITED WINCHESTER Dissolved... AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
ARQIVA HOLDINGS LIMITED WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA FINANCE LIMITED WINCHESTER Dissolved... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
ABHL DIGITAL LIMITED HAMPSHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ABHL DIGITAL RADIO LIMITED HAMPSHIRE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ARQIVA BROADCAST LIMITED WINCHESTER Dissolved... FILING EXEMPTION SUBS 74990 - Non-trading company
ON TOWER UK 5 LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
ABHL MULTIPLEX LIMITED HAMPSHIRE Active FILING EXEMPTION SUBS 99999 - Dormant Company
A'CHRUACH WIND FARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 42220 - Construction of utility projects for electricity and telecommunications
DIGITAL WHOLESALE SERVICES LIMITED NELSON Dissolved... DORMANT 74990 - Non-trading company
ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED LONDON ... FULL 64209 - Activities of other holding companies n.e.c.
ARQIVA GROUP HOLDINGS LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ARDROSSAN WIND FARM (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ARQIVA (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARQIVA MUXCO LIMITED WINCHESTER Active FULL 70100 - Activities of head offices
SCANNERS (EUROPE) LIMITED HAMPSHIRE Active FILING EXEMPTION SUBS 59113 - Television programme production activities
SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED HAMPSHIRE Active FILING EXEMPTION SUBS 59113 - Television programme production activities
SPECTRUM INTERACTIVE (UK) LIMITED WINCHESTER Active FILING EXEMPTION SUBS 61100 - Wired telecommunications activities
ABHL DIGITAL LIMITED HAMPSHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ABHL DIGITAL RADIO LIMITED HAMPSHIRE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SOUTH WEST DIGITAL RADIO LIMITED HAMPSHIRE Active SMALL 74990 - Non-trading company
SPECTRUM INTERACTIVE LIMITED WINCHESTER Active FILING EXEMPTION SUBS 70100 - Activities of head offices
ABHL MULTIPLEX LIMITED HAMPSHIRE Active FILING EXEMPTION SUBS 99999 - Dormant Company
SELECTIVE MEDIA LIMITED WINCHESTER Active FILING EXEMPTION SUBS 73110 - Advertising agencies