TVF LIMITED
LONDON TVF PRODUCTIONS LIMITED

Hellopages » Greater London » Islington » EC1V 1NB

Company number 02830019
Status Active
Incorporation Date 24 June 1993
Company Type Private Limited Company
Address 375 CITY ROAD, LONDON, EC1V 1NB
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 31 August 2016 This document is being processed and will be available in 5 days. ; Appointment of Ms Kathryn Bennett as a director on 1 September 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100,000 . The most likely internet sites of TVF LIMITED are www.tvf.co.uk, and www.tvf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tvf Limited is a Private Limited Company. The company registration number is 02830019. Tvf Limited has been working since 24 June 1993. The present status of the company is Active. The registered address of Tvf Limited is 375 City Road London Ec1v 1nb. . BHAKAR, Jasvinder is a Secretary of the company. BENNETT, Kathryn is a Director of the company. BHAKAR, Jasvinder is a Director of the company. LAWSON, Hilary Meredith is a Director of the company. Secretary DODD, Adam James Anstey has been resigned. Secretary SELIGMAN, Roderick Julian Richard has been resigned. Secretary STANNARD, John Marcus has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DODD, Adam James Anstey has been resigned. Director FANSHAWE, John Frederick has been resigned. Director FARROW, Rachel Emma has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARRIS, Sarah Juliet has been resigned. Director POUNDS, David Andrew has been resigned. Director SELIGMAN, Roderick Julian Richard has been resigned. Director STANNARD, John Marcus has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Secretary
BHAKAR, Jasvinder
Appointed Date: 31 October 2014

Director
BENNETT, Kathryn
Appointed Date: 01 September 2016
53 years old

Director
BHAKAR, Jasvinder
Appointed Date: 31 October 2014
42 years old

Director
LAWSON, Hilary Meredith
Appointed Date: 24 June 1993
71 years old

Resigned Directors

Secretary
DODD, Adam James Anstey
Resigned: 31 October 2014
Appointed Date: 02 February 2007

Secretary
SELIGMAN, Roderick Julian Richard
Resigned: 20 December 1996
Appointed Date: 24 June 1993

Secretary
STANNARD, John Marcus
Resigned: 02 February 2007
Appointed Date: 20 December 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 June 1993
Appointed Date: 24 June 1993

Director
DODD, Adam James Anstey
Resigned: 31 October 2014
Appointed Date: 13 August 2007
48 years old

Director
FANSHAWE, John Frederick
Resigned: 13 June 1996
Appointed Date: 24 June 1993
79 years old

Director
FARROW, Rachel Emma
Resigned: 10 October 2008
Appointed Date: 15 October 1998
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 June 1993
Appointed Date: 24 June 1993

Director
MARRIS, Sarah Juliet
Resigned: 20 December 1999
Appointed Date: 01 November 1996
62 years old

Director
POUNDS, David Andrew
Resigned: 06 June 1996
Appointed Date: 24 June 1993
65 years old

Director
SELIGMAN, Roderick Julian Richard
Resigned: 20 December 1996
Appointed Date: 24 June 1993
70 years old

Director
STANNARD, John Marcus
Resigned: 16 June 2007
Appointed Date: 15 October 1998
61 years old

TVF LIMITED Events

19 Apr 2017
Accounts for a small company made up to 31 August 2016
This document is being processed and will be available in 5 days.

11 Dec 2016
Appointment of Ms Kathryn Bennett as a director on 1 September 2016
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000

28 Jun 2016
Director's details changed for Mr Jasvinder Bhakar on 1 March 2016
02 Mar 2016
Full accounts made up to 31 August 2015
...
... and 83 more events
11 Aug 1993
New secretary appointed;new director appointed

11 Aug 1993
New director appointed

11 Aug 1993
Secretary resigned;director resigned;new director appointed

11 Aug 1993
Registered office changed on 11/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Jun 1993
Incorporation

TVF LIMITED Charges

29 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…