WINDSOR TELEVISION LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 9UP

Company number 01745542
Status Active
Incorporation Date 11 August 1983
Company Type Private Limited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration two hundred and thirty-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of WINDSOR TELEVISION LIMITED are www.windsortelevision.co.uk, and www.windsor-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Fleet Rail Station is 5.3 miles; to Basingstoke Rail Station is 5.9 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windsor Television Limited is a Private Limited Company. The company registration number is 01745542. Windsor Television Limited has been working since 11 August 1983. The present status of the company is Active. The registered address of Windsor Television Limited is Media House Bartley Wood Business Park Hook Hampshire Rg27 9up. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. Secretary BURNS, Clive has been resigned. Secretary LAVER, John Michael has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director BURDICK, Charles James has been resigned. Director COOK, Stephen Sands has been resigned. Director DELAHUNTY, Joseph John has been resigned. Director GALE, Robert Charles has been resigned. Director GALTEAU, Philippe Xavier has been resigned. Director GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth has been resigned. Director HINDLEY, Alan has been resigned. Director HULL, Victoria Mary, Sol has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director JOHNSON, Edward Neil has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MILLER, David John has been resigned. Director NEARY, Christopher John has been resigned. Director NOBLET, Marc Marie Bruno has been resigned. Director PENROSE, Sarah has been resigned. Director POTTER, Ernest Frank has been resigned. Director SCHAEFFER, Thomas Rebadow has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STENHAM, Anthony William Paul has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director VAN VALKENBURG, David Raynor has been resigned. Director WHITNEY, Raymond William, Sir has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 30 April 2010

Director
DUNN, Robert Dominic
Appointed Date: 29 November 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 31 March 2014
59 years old

Resigned Directors

Secretary
BURNS, Clive
Resigned: 17 July 2006
Appointed Date: 01 August 2000

Secretary
LAVER, John Michael
Resigned: 01 August 2000

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 17 July 2006

Director
BURDICK, Charles James
Resigned: 18 February 2004
Appointed Date: 03 September 1998
74 years old

Director
COOK, Stephen Sands
Resigned: 03 March 2006
Appointed Date: 18 August 2000
65 years old

Director
DELAHUNTY, Joseph John
Resigned: 06 December 1994
90 years old

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 30 April 2010
65 years old

Director
GALTEAU, Philippe Xavier
Resigned: 03 September 1998
Appointed Date: 28 April 1993
91 years old

Director
GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth
Resigned: 29 February 2012
Appointed Date: 26 January 2012
54 years old

Director
HINDLEY, Alan
Resigned: 01 November 1993
87 years old

Director
HULL, Victoria Mary, Sol
Resigned: 18 August 2000
Appointed Date: 03 September 1998
63 years old

Director
ILLSLEY, Anthony Kim
Resigned: 19 April 2000
Appointed Date: 23 November 1998
69 years old

Director
JOHNSON, Edward Neil
Resigned: 01 February 1996
Appointed Date: 16 December 1993
79 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 30 April 2010
63 years old

Director
MILLER, David John
Resigned: 03 September 1998
Appointed Date: 26 January 1996
63 years old

Director
NEARY, Christopher John
Resigned: 30 April 1999
Appointed Date: 29 March 1996
75 years old

Director
NOBLET, Marc Marie Bruno
Resigned: 28 October 1996
74 years old

Director
PENROSE, Sarah
Resigned: 21 May 1993
67 years old

Director
POTTER, Ernest Frank
Resigned: 31 December 1996
102 years old

Director
SCHAEFFER, Thomas Rebadow
Resigned: 31 March 1993
76 years old

Director
SMITH, Neil Reynolds
Resigned: 12 September 2006
Appointed Date: 18 February 2004
60 years old

Director
STENHAM, Anthony William Paul
Resigned: 12 September 2006
Appointed Date: 18 February 2004
93 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 December 2012
Appointed Date: 16 September 2011
55 years old

Director
VAN VALKENBURG, David Raynor
Resigned: 16 March 1999
Appointed Date: 03 September 1998
83 years old

Director
WHITNEY, Raymond William, Sir
Resigned: 31 December 1998
94 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 31 March 2014
Appointed Date: 31 December 2012
45 years old

Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 30 April 2010
Appointed Date: 12 April 2006

Director
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 12 September 2006

Persons With Significant Control

The Cable Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINDSOR TELEVISION LIMITED Events

16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
20 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
22 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
22 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 222 more events
06 May 1987
Particulars of mortgage/charge

23 Apr 1987
Declaration of satisfaction of mortgage/charge

18 Nov 1986
Group of companies' accounts made up to 31 December 1985

18 Nov 1986
Return made up to 29/10/86; full list of members

18 Nov 1986
New director appointed

WINDSOR TELEVISION LIMITED Charges

29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 29 April 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
A composite debenture
Delivered: 22 January 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied on 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Composite debenture
Delivered: 10 March 2006
Status: Satisfied on 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Composite debenture
Delivered: 23 December 2004
Status: Satisfied on 30 March 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
New composite guarantee and debenture
Delivered: 28 July 2004
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
14 July 2004
New composite guarantee and debenture
Delivered: 22 July 2004
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
16 March 2001
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
Delivered: 23 March 2001
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: I). all the company's present and future rights, title…
9 July 1999
Deed as to deposit of monies
Delivered: 21 July 1999
Status: Satisfied on 2 December 2014
Persons entitled: Langley Quay Investments Limited
Description: The sun of £44,000.00 and, in addition, all interest and…
20 May 1999
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company
Delivered: 3 June 1999
Status: Satisfied on 22 December 2004
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: By way of first fixed charge (I) without prejudice to…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Robert Fleming Leasing (Number 4) Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Lombard Commercial Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 15 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over all undertaking property and…
11 March 1996
Debenture
Delivered: 27 March 1996
Status: Satisfied on 22 January 1998
Persons entitled: Robert Fleming & Co Limited(As Trustee for the Beneficiaries) and Any Person for the Time Being Appointed as Trustee for the Purpose of, and in Accordance with, the Security Trust Deed
Description: Fixed and floating charges over. Undertaking and all…
11 March 1996
Debenture
Delivered: 20 March 1996
Status: Satisfied on 22 January 1998
Persons entitled: Natwest Specialist Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 1994
Debenture
Delivered: 9 February 1994
Status: Satisfied on 12 March 1996
Persons entitled: Robert Fleming Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 1988
Composite guarantee & debenture registered pursuant to a statutory declaration dated 24/10/88
Delivered: 13 October 1988
Status: Satisfied on 1 March 1994
Description: (See doc m 593C for full details). Fixed and floating…
16 April 1987
Debenture
Delivered: 6 May 1987
Status: Satisfied on 1 March 1994
Persons entitled: Robert Flaming & Co. Limited(As Agent) Manufacturers Hanover Trust Co Gota (UK) Limited Banque Bruxelles Lambert S.A., Societe Generate
Description: 17/21 victoria street windsor together with land on the…
1 November 1985
Fixed and floating charge
Delivered: 6 November 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…