SUBTV LIMITED - LONDON
Company Profile | Company Filings |
Overview
SUBTV LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SUBTV LIMITED was incorporated 22 years ago on 12/03/2002 and has the registered number: 04392227. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
SUBTV LIMITED was incorporated 22 years ago on 12/03/2002 and has the registered number: 04392227. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
SUBTV LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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 |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
VOX STUDIOS, UNIT W205 1-45 DURHAM STREET
LONDON
SE11 5JH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
JVTV LIMITED (until 30/03/2004)
JVTV LIMITED (until 30/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDWARD GARETH ORR | Aug 1969 | British | Director | 2010-10-22 | CURRENT |
MR SIMON PHILIP LENT | Jan 1960 | British | Director | 2012-01-26 | CURRENT |
MR ROBERT LYNTON HOWELLS | Feb 1950 | British | Director | 2009-01-16 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2002-03-12 UNTIL 2002-03-12 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-03-12 UNTIL 2002-03-12 | RESIGNED | ||
MARKUS PEDRIKS | Apr 1962 | Canadian/Estonian | Director | 2003-04-30 UNTIL 2010-04-16 | RESIGNED |
MR PETER JOHN MILES | Aug 1956 | English | Director | 2002-03-12 UNTIL 2014-05-20 | RESIGNED |
ANDREW JOSEPH MARTIN | Apr 1958 | British | Director | 2002-09-30 UNTIL 2008-01-22 | RESIGNED |
MR TERENCE HANCOCK | Mar 1958 | British | Director | 2009-01-16 UNTIL 2012-01-26 | RESIGNED |
MR GILES ROBIN FEARNLEY | Aug 1954 | British | Director | 2009-01-16 UNTIL 2011-03-03 | RESIGNED |
SIMON AUSTIN | Jan 1957 | British | Director | 2002-03-12 UNTIL 2002-12-01 | RESIGNED |
DAVID ANTHONY SMYTH | Oct 1951 | British | Secretary | 2009-01-19 UNTIL 2014-07-31 | RESIGNED |
MR PETER JOHN MILES | Aug 1956 | English | Secretary | 2002-03-12 UNTIL 2009-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Subtvu Limited | 2017-01-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Edward Gareth Orr | 2016-04-06 | 8/1969 | London | Right to appoint and remove directors |
Mr Robert Lynton Howells | 2016-04-06 | 2/1950 | London | Right to appoint and remove directors |
Mr Simon Philip Lent | 2016-04-06 | 1/1960 | London | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Subtv Limited - Accounts | 2023-09-28 | 31-01-2023 | £6,165,147 equity |
Subtv Limited - Accounts | 2022-10-29 | 31-01-2022 | £6,165,147 equity |
Subtv Limited - Accounts | 2021-10-01 | 31-01-2021 | £6,165,147 equity |
Subtv Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-21 | 31-01-2020 | £-6,165,014 equity |
Subtv Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-01-2019 | £-6,164,881 equity |
Subtv Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-25 | 31-01-2018 | £-6,164,748 equity |
Subtv Limited - Accounts to registrar - small 17.1 | 2017-09-21 | 31-01-2017 | £469,269 Cash £-6,512,751 equity |
Subtv Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £320,982 Cash £-6,444,131 equity |
Subtv Limited - Limited company - abbreviated - 11.6 | 2015-08-26 | 31-12-2014 | £121,991 Cash £-5,773,426 equity |