SPLICE TV LIMITED
LONDON PURLEY SIMPLE LIMITED

Hellopages » Greater London » Hackney » E2 8DD

Company number 04380582
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 21A PERSEVERANCE WORKS, SHOREDITCH, LONDON, E2 8DD
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of SPLICE TV LIMITED are www.splicetv.co.uk, and www.splice-tv.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Splice Tv Limited is a Private Limited Company. The company registration number is 04380582. Splice Tv Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Splice Tv Limited is 21a Perseverance Works Shoreditch London E2 8dd. The company`s financial liabilities are £143.84k. It is £-138.1k against last year. The cash in hand is £2.75k. It is £2.75k against last year. And the total assets are £933.42k, which is £527.77k against last year. WESTERN, Duncan John is a Secretary of the company. DOLNIAK, Damian is a Director of the company. WESTERN, Duncan John is a Director of the company. Secretary LUNN, Denis Christopher Carter has been resigned. Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


splice tv Key Finiance

LIABILITIES £143.84k
-49%
CASH £2.75k
TOTAL ASSETS £933.42k
+130%
All Financial Figures

Current Directors

Secretary
WESTERN, Duncan John
Appointed Date: 10 May 2002

Director
DOLNIAK, Damian
Appointed Date: 10 May 2002
51 years old

Director
WESTERN, Duncan John
Appointed Date: 10 May 2002
51 years old

Resigned Directors

Secretary
LUNN, Denis Christopher Carter
Resigned: 10 May 2002
Appointed Date: 25 February 2002

Director
GOOD, Jayne Elizabeth
Resigned: 10 May 2002
Appointed Date: 25 February 2002
59 years old

Persons With Significant Control

Mr Duncan John Western
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damian Dolniak
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPLICE TV LIMITED Events

13 Mar 2017
Confirmation statement made on 25 February 2017 with updates
23 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 46 more events
23 Aug 2002
Director resigned
23 Aug 2002
Secretary resigned
08 May 2002
Company name changed purley simple LIMITED\certificate issued on 08/05/02
12 Mar 2002
Accounting reference date extended from 28/02/03 to 31/03/03
25 Feb 2002
Incorporation

SPLICE TV LIMITED Charges

18 August 2011
Legal charge
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H properties k/a 21A &21C perseverance works shoreditch…
18 August 2011
Legal charge
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 211 perseverance works shoreditch london…
10 August 2011
Debenture
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2007
Security agreement
Delivered: 4 September 2007
Status: Satisfied on 18 April 2012
Persons entitled: Sme Wholesale Finance (London) Limited
Description: A floating charge over all the undertaking or property.
25 June 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 28 January 2012
Persons entitled: National Westminster Bank PLC
Description: Ground floor unit, 21 perseverance works, hackney road…
25 June 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 28 January 2012
Persons entitled: National Westminster Bank PLC
Description: Basement level, 21 perseverance works, hackney road, london…
14 June 2007
Debenture
Delivered: 28 June 2007
Status: Satisfied on 28 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…