Company number 04290134
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address 3 KING STREET, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 5BD
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 47430 - Retail sale of audio and video equipment in specialised stores, 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
GBP 100
. The most likely internet sites of THORNE TELEVISION LIMITED are www.thornetelevision.co.uk, and www.thorne-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Thorne Television Limited is a Private Limited Company.
The company registration number is 04290134. Thorne Television Limited has been working since 19 September 2001.
The present status of the company is Active. The registered address of Thorne Television Limited is 3 King Street Thorne Doncaster South Yorkshire Dn8 5bd. The company`s financial liabilities are £47.36k. It is £2.41k against last year. The cash in hand is £2.2k. It is £1.22k against last year. And the total assets are £42.49k, which is £-3.47k against last year. HEMINGWAY, Maureen Lilian is a Secretary of the company. HEMINGWAY, Glynn Paul is a Director of the company. HEMINGWAY, Kenneth is a Director of the company. HEMINGWAY, Maureen Lilian is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Repair of electrical equipment".
thorne television Key Finiance
LIABILITIES
£47.36k
+5%
CASH
£2.2k
+124%
TOTAL ASSETS
£42.49k
-8%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001
Persons With Significant Control
Mr Kenneth Hemingway
Notified on: 19 September 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Maureen Lilian Hemingway
Notified on: 19 September 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THORNE TELEVISION LIMITED Events
29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
...
... and 37 more events
26 Sep 2001
Director resigned
26 Sep 2001
Registered office changed on 26/09/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
26 Sep 2001
New secretary appointed;new director appointed
26 Sep 2001
New director appointed
19 Sep 2001
Incorporation