TVC MEDIA LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE

Company number 05572517
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 50,001 . The most likely internet sites of TVC MEDIA LIMITED are www.tvcmedia.co.uk, and www.tvc-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tvc Media Limited is a Private Limited Company. The company registration number is 05572517. Tvc Media Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Tvc Media Limited is Tinopolis Centre Park Street Llanelli Sa15 3ye. . BOND, Sara is a Secretary of the company. JONES, Owen Griffith Ronald is a Director of the company. REES, William Arwel is a Director of the company. ROBERTS, Jennifer is a Director of the company. WILLIS, John Edward is a Director of the company. Secretary LEACH, David Dennis Wilkie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBERTS, Jennifer has been resigned. Director SALMON, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 22 January 2010

Director
JONES, Owen Griffith Ronald
Appointed Date: 14 January 2010
76 years old

Director
REES, William Arwel
Appointed Date: 11 May 2007
68 years old

Director
ROBERTS, Jennifer
Appointed Date: 15 January 2014
59 years old

Director
WILLIS, John Edward
Appointed Date: 11 May 2007
79 years old

Resigned Directors

Secretary
LEACH, David Dennis Wilkie
Resigned: 22 January 2010
Appointed Date: 23 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

Director
ROBERTS, Jennifer
Resigned: 11 May 2007
Appointed Date: 22 September 2006
59 years old

Director
SALMON, Peter
Resigned: 02 June 2006
Appointed Date: 23 September 2005
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

Persons With Significant Control

The Television Corporation Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

TVC MEDIA LIMITED Events

05 Oct 2016
Confirmation statement made on 23 September 2016 with updates
17 Jun 2016
Full accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,001

23 Jun 2015
Full accounts made up to 30 September 2014
15 May 2015
Registration of charge 055725170004, created on 30 April 2015
...
... and 45 more events
04 Oct 2005
New secretary appointed
04 Oct 2005
New director appointed
28 Sep 2005
Director resigned
28 Sep 2005
Secretary resigned
23 Sep 2005
Incorporation

TVC MEDIA LIMITED Charges

30 April 2015
Charge code 0557 2517 0004
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
27 June 2011
Debenture
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All rights title and interest in respect of any sums…
8 September 2008
Deed of accession and charge
Delivered: 24 September 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Guarantee & debenture
Delivered: 12 February 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…