2DTV LIMITED
LONDON

Hellopages » Greater London » Haringey » N4 4BU

Company number 03998458
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address 9 FLORENCE ROAD, STROUD GREEN, LONDON, N4 4BU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of 2DTV LIMITED are www.2dtv.co.uk, and www.2dtv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 9.2 miles; to Beckenham Hill Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2dtv Limited is a Private Limited Company. The company registration number is 03998458. 2dtv Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of 2dtv Limited is 9 Florence Road Stroud Green London N4 4bu. The company`s financial liabilities are £12.91k. It is £0k against last year. The cash in hand is £13.01k. It is £-0.1k against last year. And the total assets are £13.01k, which is £-0.1k against last year. BENNETT, Richard John Jacques is a Secretary of the company. BERESFORD, Joanna Leslie Adin is a Director of the company. Secretary PILBROW, Giles Christopher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PILBROW, Giles Christopher has been resigned. Director PRITCHETT, Georgia has been resigned. Director SEARLE, Timothy David has been resigned. The company operates in "Television programme production activities".


2dtv Key Finiance

LIABILITIES £12.91k
CASH £13.01k
-1%
TOTAL ASSETS £13.01k
-1%
All Financial Figures

Current Directors

Secretary
BENNETT, Richard John Jacques
Appointed Date: 30 September 2002

Director
BERESFORD, Joanna Leslie Adin
Appointed Date: 30 September 2002
68 years old

Resigned Directors

Secretary
PILBROW, Giles Christopher
Resigned: 30 September 2002
Appointed Date: 22 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Director
PILBROW, Giles Christopher
Resigned: 30 September 2002
Appointed Date: 22 May 2000
58 years old

Director
PRITCHETT, Georgia
Resigned: 30 September 2002
Appointed Date: 22 May 2000
57 years old

Director
SEARLE, Timothy David
Resigned: 30 September 2002
Appointed Date: 22 May 2000
60 years old

2DTV LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 May 2016
31 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

03 Jul 2015
Accounts for a dormant company made up to 31 May 2015
28 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

21 Jul 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 47 more events
12 Jun 2000
Registered office changed on 12/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jun 2000
New director appointed
12 Jun 2000
New director appointed
12 Jun 2000
New secretary appointed;new director appointed
22 May 2000
Incorporation

2DTV LIMITED Charges

27 November 2003
Charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assigns the programmes , itv contract, insurance policies…
19 April 2002
Deposit agreement
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch
Description: By way of fixed charge the principal amount of gbp 599,776…
21 March 2002
Charge
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The rights in respect of the programme (provisionally…
25 July 2001
Charge
Delivered: 3 August 2001
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: By way of security and assignment the company's right…
24 January 2001
Charge
Delivered: 3 February 2001
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: The company's right title and interest in and to: a) the…

Similar Companies

2-DTECH LIMITED 2DTRONICS LIMITED 2DX LIMITED 2DYNAMIC LIMITED 2E (LOUGHBOROUGH) LTD 2E ACCOUNTANTS LTD. 2E CAPITAL LTD