COMPANY TELEVISION LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7AA

Company number 03522155
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 109.5 . The most likely internet sites of COMPANY TELEVISION LIMITED are www.companytelevision.co.uk, and www.company-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Company Television Limited is a Private Limited Company. The company registration number is 03522155. Company Television Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Company Television Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . MCMULLEN, Angela is a Secretary of the company. BROWN, Steven is a Director of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary FABER, George Stephen John has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary PFEIL, John Christopher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director FABER, George Stephen John has been resigned. Director JONES, Adam Maxwell has been resigned. Director MORRISON, Stephen Roger has been resigned. Director NELSON, Richard has been resigned. Director PATTINSON, Charles Norman has been resigned. Director PFEIL, John Christopher has been resigned. Director SOMERVILLE, Christine Madeleine Empain has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MCMULLEN, Angela
Appointed Date: 12 November 2015

Director
BROWN, Steven
Appointed Date: 21 November 2014
52 years old

Director
GEATER, Sara Kate
Appointed Date: 01 May 2015
70 years old

Director
MCMULLEN, Angela
Appointed Date: 12 November 2015
58 years old

Director
TURTON, Victoria Jane
Appointed Date: 24 September 2010
62 years old

Resigned Directors

Secretary
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013

Secretary
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015

Secretary
FABER, George Stephen John
Resigned: 12 October 2004
Appointed Date: 04 March 1998

Secretary
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011

Secretary
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 12 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Director
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013
62 years old

Director
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015
49 years old

Director
BURNS, Julian Delisle
Resigned: 05 March 2012
Appointed Date: 12 October 2004
76 years old

Director
FABER, George Stephen John
Resigned: 12 October 2004
Appointed Date: 04 March 1998
65 years old

Director
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011
56 years old

Director
MORRISON, Stephen Roger
Resigned: 24 September 2014
Appointed Date: 12 October 2004
78 years old

Director
NELSON, Richard
Resigned: 12 October 2004
Appointed Date: 01 December 2000
60 years old

Director
PATTINSON, Charles Norman
Resigned: 12 October 2004
Appointed Date: 04 March 1998
63 years old

Director
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 12 October 2004
67 years old

Director
SOMERVILLE, Christine Madeleine Empain
Resigned: 19 December 2000
Appointed Date: 01 December 2000
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Persons With Significant Control

Dlg Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPANY TELEVISION LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 109.5

12 Nov 2015
Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015
12 Nov 2015
Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
...
... and 157 more events
18 Apr 1999
Director resigned
30 May 1998
Accounting reference date shortened from 31/03/99 to 31/12/98
14 May 1998
New director appointed
14 May 1998
New secretary appointed;new director appointed
04 Mar 1998
Incorporation

COMPANY TELEVISION LIMITED Charges

26 June 2014
Charge code 0352 2155 0024
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
22 August 2013
Charge code 0352 2155 0023
Delivered: 23 August 2013
Status: Satisfied on 13 June 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
22 December 2011
Debenture
Delivered: 7 January 2012
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 November 2007
Deed of rental deposit
Delivered: 7 November 2007
Status: Satisfied on 26 July 2011
Persons entitled: Central London Commercial Estates Limited
Description: The company's interest in the interest earning deposit…
28 September 2006
Accession deed to a debenture
Delivered: 6 October 2006
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Supplemental deed
Delivered: 9 July 2005
Status: Satisfied on 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Deed of rental deposit
Delivered: 27 May 2005
Status: Satisfied on 26 July 2011
Persons entitled: Central London Commercial Estates Limited
Description: By way of fixed charge all the tenant's interest in the…
16 May 2005
Deed of rental deposit
Delivered: 27 May 2005
Status: Satisfied on 26 July 2011
Persons entitled: Central London Commercial Estates Limited
Description: By way of fixed charge all the tenant's interest in the…
12 October 2004
Deed of accession to a composite guarantee & debenture dated 29/08/03
Delivered: 22 October 2004
Status: Satisfied on 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Lender)
Description: Fixed and floating charges over the undertaking and all…
19 March 2004
Deed of security assignment
Delivered: 22 March 2004
Status: Satisfied on 7 October 2004
Persons entitled: Channel Four International Limited
Description: With full title guarantee all of its right title and…
26 September 2003
Deed of security assignment
Delivered: 27 September 2003
Status: Satisfied on 26 July 2011
Persons entitled: Channel Four International Limited
Description: All rights present and future in relation to the film…
9 September 2003
Deed of security assignment
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Channel Four International Limited
Description: All rights present and future in relation to the film…
21 May 2003
Deed of security assignment
Delivered: 4 June 2003
Status: Satisfied on 7 October 2004
Persons entitled: Channel Four International Limited
Description: All rights present and future in relation to the film…
28 March 2003
Deed of security assignment
Delivered: 5 April 2003
Status: Satisfied on 7 October 2004
Persons entitled: Channel Four International Limited
Description: All rights in relation to the film provisionally entitled…
28 March 2003
Deed of security assignment
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Channel Four International Limited
Description: All rights in relation to the film provisionally entitled…
27 May 2002
Deed of security assignment
Delivered: 6 June 2002
Status: Satisfied on 7 October 2004
Persons entitled: Channel Four International Limited
Description: All rights in the film called "ccrc" and all charges in…
15 May 2002
Deed of security assignment
Delivered: 22 May 2002
Status: Satisfied on 7 October 2004
Persons entitled: Channel Four International Limited
Description: All rights in the film called "hitler and his women". See…
24 September 2001
Deed of security assignment
Delivered: 5 October 2001
Status: Satisfied on 27 February 2003
Persons entitled: Channel Four International Limited
Description: By way of first floating charge throughout the world all…
29 August 2000
Deed of security assignment
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Channel Four International Limited
Description: All rights in the film called "the death of amy parris" and…
29 August 2000
Deed of security assignment
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Channel Four International Limited
Description: All rights in the film called "the men in her life/imogen…
26 June 2000
Deed of security assignment
Delivered: 5 July 2000
Status: Satisfied on 7 October 2004
Persons entitled: Channel Four International Limited
Description: All the company's rights in and to the film called "black…
9 June 2000
Deed of security assignment
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Channel Four International Limited
Description: All rights in the film called "the turing test" and all…
19 May 2000
Deed of security assignment
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Channel Four International Limited
Description: All the producers right title and interest in the monies…