VENNER TV LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE

Company number 03013622
Status Active
Incorporation Date 24 January 1995
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 eighty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of VENNER TV LIMITED are www.vennertv.co.uk, and www.venner-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine 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.Venner Tv Limited is a Private Limited Company. The company registration number is 03013622. Venner Tv Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Venner Tv Limited is Tinopolis Centre Park Street Llanelli Sa15 3ye. . BOND, Sara is a Secretary of the company. FOULSER, Jeffrey is a Director 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. Secretary BALDWIN, Peter Alan Charles, Major General has been resigned. Secretary LE DRUILLENEC, Paul Vincent has been resigned. Secretary LEACH, David Dennis Wilkie has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BROLLY, Sarsfield Kean has been resigned. Director CALLEN, Stephen Gibson has been resigned. Director GARDNER, Malcolm William has been resigned. Director VENNER, Brian Edward Beauchamp Kingsford has been resigned. Director VICCARI, Carolyn has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 22 January 2010

Director
FOULSER, Jeffrey
Appointed Date: 01 July 2000
73 years old

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

Director
REES, William Arwel
Appointed Date: 18 January 2006
68 years old

Director
ROBERTS, Jennifer
Appointed Date: 14 January 2010
59 years old

Resigned Directors

Secretary
BALDWIN, Peter Alan Charles, Major General
Resigned: 28 February 2006
Appointed Date: 01 July 2000

Secretary
LE DRUILLENEC, Paul Vincent
Resigned: 30 June 2000
Appointed Date: 13 March 1995

Secretary
LEACH, David Dennis Wilkie
Resigned: 22 January 2010
Appointed Date: 28 February 2006

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 March 1995
Appointed Date: 24 January 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 March 1995
Appointed Date: 24 January 1995

Director
BROLLY, Sarsfield Kean
Resigned: 14 January 2010
Appointed Date: 07 March 2005
58 years old

Director
CALLEN, Stephen Gibson
Resigned: 10 April 2003
Appointed Date: 30 June 2000
70 years old

Director
GARDNER, Malcolm William
Resigned: 21 June 2005
Appointed Date: 18 January 2005
67 years old

Director
VENNER, Brian Edward Beauchamp Kingsford
Resigned: 31 October 2006
Appointed Date: 13 March 1995
91 years old

Director
VICCARI, Carolyn
Resigned: 31 October 2006
Appointed Date: 13 March 1995
67 years old

Persons With Significant Control

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

VENNER TV LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
13 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 78 more events
29 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Mar 1995
£ nc 100/1000 13/03/95
20 Mar 1995
Company name changed mislex (83) LIMITED\certificate issued on 21/03/95
16 Mar 1995
Registered office changed on 16/03/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
24 Jan 1995
Incorporation

VENNER TV LIMITED Charges

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…
14 July 2005
Debenture
Delivered: 4 August 2005
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…