TELEVISION RIGHTS LIMITED
NR HALTON

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5NQ
Company number 02979200
Status Active
Incorporation Date 14 October 1994
Company Type Private Limited Company
Address LONG MEADOW FARM ASTON HILL, ASTON CLINTON, NR HALTON, BUCKS, HP22 5NQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1,000,002 . The most likely internet sites of TELEVISION RIGHTS LIMITED are www.televisionrights.co.uk, and www.television-rights.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Tring Rail Station is 3.9 miles; to Berkhamsted Rail Station is 6.5 miles; to Princes Risborough Rail Station is 7.3 miles; to Chalfont and Latimer Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Television Rights Limited is a Private Limited Company. The company registration number is 02979200. Television Rights Limited has been working since 14 October 1994. The present status of the company is Active. The registered address of Television Rights Limited is Long Meadow Farm Aston Hill Aston Clinton Nr Halton Bucks Hp22 5nq. . MACMILLAN, Freya Danielle is a Director of the company. MACMILLAN, Keith Stuart is a Director of the company. Secretary COX, Lynne has been resigned. Secretary SCREENE, Gail has been resigned. Secretary TRAIN, Gordon Stewart Campbell has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MACMILLAN, Freya Danielle
Appointed Date: 03 September 2012
32 years old

Director
MACMILLAN, Keith Stuart
Appointed Date: 27 October 1994
79 years old

Resigned Directors

Secretary
COX, Lynne
Resigned: 24 January 2008
Appointed Date: 31 January 2006

Secretary
SCREENE, Gail
Resigned: 31 January 2006
Appointed Date: 09 November 2001

Secretary
TRAIN, Gordon Stewart Campbell
Resigned: 02 September 2009
Appointed Date: 18 November 2008

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 09 November 2001
Appointed Date: 27 October 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 October 1994
Appointed Date: 14 October 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 October 1994
Appointed Date: 14 October 1994

Persons With Significant Control

Mr Keith Stuart Macmillan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

TELEVISION RIGHTS LIMITED Events

19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000,002

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000,002

...
... and 62 more events
01 Dec 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Nov 1994
Company name changed speed 4523 LIMITED\certificate issued on 25/11/94

24 Nov 1994
Company name changed\certificate issued on 24/11/94
02 Nov 1994
Registered office changed on 02/11/94 from: 174-180 old street classic house london EC1V 9BP

14 Oct 1994
Incorporation