RAW TV LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7AA

Company number 04305751
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing of Confirmation Statement dated 16/10/2016; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of RAW TV LIMITED are www.rawtv.co.uk, and www.raw-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve 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.Raw Tv Limited is a Private Limited Company. The company registration number is 04305751. Raw Tv Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Raw Tv Limited is Berkshire House 168 173 High Holborn London England Wc1v 7aa. . DOGANIS, Dimitri is a Secretary of the company. COOKE, James Richard is a Director of the company. DOGANIS, Dimitri Theodore is a Director of the company. GRABOFF, Marc Jeffrey is a Director of the company. LAYTON, Bartholomew Nicholas is a Director of the company. ROBINSON, Simon James is a Director of the company. Secretary DENTONS SECRETARIES LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARTLETT, Lee Stephen has been resigned. Director BULLMORE, Adam Bentley has been resigned. Director HONEYCUTT, John Kenneth has been resigned. Director MARLIANI, Gino T has been resigned. Director O'NEILL, David has been resigned. Director SHMULEWITZ, Yitzchok has been resigned. Director VELLACOTT, Piers Richard has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
DOGANIS, Dimitri
Appointed Date: 16 October 2001

Director
COOKE, James Richard
Appointed Date: 31 December 2015
45 years old

Director
DOGANIS, Dimitri Theodore
Appointed Date: 16 October 2001
54 years old

Director
GRABOFF, Marc Jeffrey
Appointed Date: 17 October 2015
69 years old

Director
LAYTON, Bartholomew Nicholas
Appointed Date: 06 April 2010
50 years old

Director
ROBINSON, Simon James
Appointed Date: 06 November 2014
61 years old

Resigned Directors

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 28 September 2016
Appointed Date: 01 August 2014

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Director
BARTLETT, Lee Stephen
Resigned: 30 September 2015
Appointed Date: 28 February 2014
80 years old

Director
BULLMORE, Adam Bentley
Resigned: 27 October 2010
Appointed Date: 31 October 2002
63 years old

Director
HONEYCUTT, John Kenneth
Resigned: 06 November 2014
Appointed Date: 28 February 2014
56 years old

Director
MARLIANI, Gino T
Resigned: 31 December 2015
Appointed Date: 06 November 2014
57 years old

Director
O'NEILL, David
Resigned: 31 October 2003
Appointed Date: 16 October 2001
59 years old

Director
SHMULEWITZ, Yitzchok
Resigned: 06 November 2014
Appointed Date: 28 February 2014
50 years old

Director
VELLACOTT, Piers Richard
Resigned: 28 February 2014
Appointed Date: 27 November 2012
51 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Dni Europe Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAW TV LIMITED Events

09 Mar 2017
Second filing of Confirmation Statement dated 16/10/2016
26 Jan 2017
Particulars of variation of rights attached to shares
26 Jan 2017
Change of share class name or designation
25 Jan 2017
Second filing of the annual return made up to 16 October 2014
25 Jan 2017
Second filing of the annual return made up to 16 October 2015
...
... and 83 more events
24 Oct 2001
Secretary resigned
24 Oct 2001
New secretary appointed;new director appointed
24 Oct 2001
Director resigned
24 Oct 2001
New director appointed
16 Oct 2001
Incorporation

RAW TV LIMITED Charges

4 September 2009
Charge
Delivered: 9 September 2009
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: All right title benefit and interest in the ITV4 contract…
1 September 2009
Deed of charge over credit balances
Delivered: 16 September 2009
Status: Satisfied on 26 August 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re: raw tv limited current account number…