BETTY TV LIMITED - LONDON
Company Profile | Company Filings |
Overview
BETTY TV LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BETTY TV LIMITED was incorporated 22 years ago on 26/10/2001 and has the registered number: 04311471. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BETTY TV LIMITED was incorporated 22 years ago on 26/10/2001 and has the registered number: 04311471. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BETTY TV LIMITED - LONDON
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BERKSHIRE HOUSE
LONDON
WC1V 7AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANGELA MCMULLEN | Jan 1967 | British | Director | 2017-04-28 | CURRENT |
MS ANGELA MCMULLEN | Secretary | 2017-04-28 | CURRENT | ||
MS SARA KATE GEATER | Mar 1955 | British | Director | 2017-04-28 | CURRENT |
MRS VICTORIA JANE TURTON | Oct 1962 | British | Director | 2017-04-28 | CURRENT |
MS SOPHIE ELIZABETH WALKER | Aug 1973 | British | Director | 2014-02-13 UNTIL 2015-07-03 | RESIGNED |
GILLIAN WILSON | Sep 1970 | British | Director | 2001-11-19 UNTIL 2002-04-01 | RESIGNED |
GERALD PATRICK BASTABLE | Dec 1959 | British | Secretary | 2002-01-14 UNTIL 2002-03-04 | RESIGNED |
DR MIMI AJIBADE | Secretary | 2019-09-19 UNTIL 2022-02-07 | RESIGNED | ||
ELIZABETH WARNER | Nov 1963 | British | Secretary | 2001-11-19 UNTIL 2002-01-14 | RESIGNED |
SOPHIE ELIZABETH WALKER | British | Secretary | 2002-03-04 UNTIL 2015-07-31 | RESIGNED | |
MR MATTHEW DAVID LITTLEFORD | Secretary | 2015-07-27 UNTIL 2017-04-28 | RESIGNED | ||
OLSWANG COSEC LIMITED | Nominee Secretary | 2001-10-26 UNTIL 2001-11-19 | RESIGNED | ||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 2001-10-26 UNTIL 2001-11-19 | RESIGNED | ||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | 2001-10-26 UNTIL 2001-11-19 | RESIGNED | ||
GINO T MARLIANI | Nov 1967 | American | Director | 2014-11-06 UNTIL 2015-12-31 | RESIGNED |
ELIZABETH WARNER | Nov 1963 | British | Director | 2001-11-19 UNTIL 2015-04-02 | RESIGNED |
LEE STEPHEN BARTLETT | Jan 1945 | American | Director | 2011-11-02 UNTIL 2015-09-30 | RESIGNED |
YITZCHOK SMULEWITZ | Dec 1974 | American | Director | 2011-11-02 UNTIL 2014-11-06 | RESIGNED |
MR NEIL SIMPSON SMITH | Apr 1972 | British | Director | 2015-04-02 UNTIL 2017-06-15 | RESIGNED |
SIMON JAMES ROBINSON | Jun 1964 | British | Director | 2014-11-06 UNTIL 2017-04-28 | RESIGNED |
MR JOHN KENNETH HONEYCUTT | Apr 1969 | American | Director | 2011-11-02 UNTIL 2014-11-06 | RESIGNED |
MR MATTHEW DAVID LITTLEFORD | Jan 1968 | British | Director | 2015-07-27 UNTIL 2017-04-04 | RESIGNED |
MS MARJORIE ELLEN KAPLAN | Dec 1954 | American | Director | 2015-12-31 UNTIL 2016-11-30 | RESIGNED |
WALTER IUZZOLINO | May 1968 | British | Director | 2010-01-11 UNTIL 2013-12-07 | RESIGNED |
MR MARC JEFFREY GRABOFF | Mar 1956 | American | Director | 2015-09-30 UNTIL 2017-04-28 | RESIGNED |
ANDREW SIMON CONRAD | Apr 1964 | British | Director | 2006-09-18 UNTIL 2010-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wings Acquisition Company Limited | 2017-04-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dni Europe Holdings Limited | 2016-04-06 - 2017-04-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |