VMTV LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE

Company number 01600459
Status Active
Incorporation Date 27 November 1981
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 one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 2,486,724 . The most likely internet sites of VMTV LIMITED are www.vmtv.co.uk, and www.vmtv.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven 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.Vmtv Limited is a Private Limited Company. The company registration number is 01600459. Vmtv Limited has been working since 27 November 1981. The present status of the company is Active. The registered address of Vmtv 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. LEACH, David Dennis Wilkie 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 LAWSON-TANCRED, Andrew has been resigned. Secretary LEACH, David Dennis Wilkie has been resigned. Secretary ROSAMOND, Mark has been resigned. Director BATE, Terence has been resigned. Director CALLEN, Stephen Gibson has been resigned. Director FIRMIN, Barry Howard has been resigned. Director GARDNER, Malcolm William has been resigned. Director HURD-WOOD, Richard has been resigned. Director LAWSON-TANCRED, Andrew has been resigned. Director ROSAMOND, Mark has been resigned. Director SARGENT, Nicola Jane has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 15 January 2010

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

Director
LEACH, David Dennis Wilkie
Appointed Date: 09 February 2006
70 years old

Director
REES, William Arwel
Appointed Date: 14 January 2010
68 years old

Director
ROBERTS, Jennifer
Appointed Date: 08 September 2006
59 years old

Resigned Directors

Secretary
BALDWIN, Peter Alan Charles, Major General
Resigned: 28 February 2006
Appointed Date: 06 February 1997

Secretary
LAWSON-TANCRED, Andrew
Resigned: 30 March 1995

Secretary
LEACH, David Dennis Wilkie
Resigned: 15 January 2010
Appointed Date: 28 February 2006

Secretary
ROSAMOND, Mark
Resigned: 06 February 1997
Appointed Date: 30 March 1995

Director
BATE, Terence
Resigned: 27 June 2001
Appointed Date: 02 September 1997
92 years old

Director
CALLEN, Stephen Gibson
Resigned: 10 April 2003
Appointed Date: 27 March 1998
70 years old

Director
FIRMIN, Barry Howard
Resigned: 27 September 1996
Appointed Date: 04 February 1993
75 years old

Director
GARDNER, Malcolm William
Resigned: 20 January 2006
Appointed Date: 04 November 2003
67 years old

Director
HURD-WOOD, Richard
Resigned: 04 February 1993
71 years old

Director
LAWSON-TANCRED, Andrew
Resigned: 27 September 1996
Appointed Date: 04 February 1993
73 years old

Director
ROSAMOND, Mark
Resigned: 05 September 1997
Appointed Date: 27 September 1996
64 years old

Director
SARGENT, Nicola Jane
Resigned: 09 January 1998
Appointed Date: 27 September 1996
62 years old

Persons With Significant Control

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

VMTV LIMITED Events

06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,486,724

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
15 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,486,724

...
... and 138 more events
11 Sep 1986
Registered office changed on 11/09/86 from: 8 dean street london W1V 5RL

02 Jul 1986
Director resigned;new director appointed

11 Jun 1986
Group of companies' accounts made up to 30 April 1985
03 Dec 1984
Full accounts made up to 30 April 1984
09 Mar 1984
Accounts made up to 30 April 1983

VMTV 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…
17 November 1986
Mortgage debenture
Delivered: 3 December 1986
Status: Satisfied on 9 July 1991
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over l/hold proerty at 8 deane street london…
20 April 1983
Floating charge
Delivered: 5 May 1983
Status: Satisfied on 9 July 1991
Persons entitled: Concord Leasing Limited
Description: All monies including interest hereby agreed to be paid to…
26 March 1982
Mortgage debenture
Delivered: 26 March 1982
Status: Satisfied on 9 July 1991
Persons entitled: Coutts & Company
Description: A specific equitable charge over companies f/h & l/h…