SO TELEVISION LIMITED
LONDON MATSCYBER LIMITED

Hellopages » Greater London » Lambeth » SE1 9LT
Company number 03991026
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 July 2016; Current accounting period extended from 31 July 2017 to 31 December 2017; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of SO TELEVISION LIMITED are www.sotelevision.co.uk, and www.so-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. So Television Limited is a Private Limited Company. The company registration number is 03991026. So Television Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of So Television Limited is London Television Centre Upper Ground London Se1 9lt. . BELLAMY, Julian Christopher is a Director of the company. GARDNER, Maxine Louise is a Director of the company. LAMB, David is a Director of the company. NORTON, Graham William is a Director of the company. STUART, Graham is a Director of the company. Secretary STUART, Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LYGO, Kevin Anthony has been resigned. Director MAGNUSSON, Jon has been resigned. Director MCGRAYNOR, David Philip has been resigned. Director O'DONOGHUE, Denise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
BELLAMY, Julian Christopher
Appointed Date: 01 February 2016
55 years old

Director
GARDNER, Maxine Louise
Appointed Date: 01 February 2016
58 years old

Director
LAMB, David
Appointed Date: 01 February 2016
56 years old

Director
NORTON, Graham William
Appointed Date: 02 June 2000
62 years old

Director
STUART, Graham
Appointed Date: 02 June 2000
69 years old

Resigned Directors

Secretary
STUART, Graham
Resigned: 30 August 2012
Appointed Date: 02 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 2000
Appointed Date: 11 May 2000

Director
LYGO, Kevin Anthony
Resigned: 01 February 2016
Appointed Date: 30 August 2012
68 years old

Director
MAGNUSSON, Jon
Resigned: 30 August 2012
Appointed Date: 12 July 2001
60 years old

Director
MCGRAYNOR, David Philip
Resigned: 01 February 2016
Appointed Date: 30 August 2012
53 years old

Director
O'DONOGHUE, Denise
Resigned: 01 March 2016
Appointed Date: 30 August 2012
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 June 2000
Appointed Date: 11 May 2000

Persons With Significant Control

Itv Studios Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SO TELEVISION LIMITED Events

04 May 2017
Full accounts made up to 31 July 2016
15 Mar 2017
Current accounting period extended from 31 July 2017 to 31 December 2017
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
08 Apr 2016
Full accounts made up to 31 July 2015
23 Mar 2016
Termination of appointment of Denise O'donoghue as a director on 1 March 2016
...
... and 80 more events
23 Jun 2000
New secretary appointed;new director appointed
23 Jun 2000
Registered office changed on 23/06/00 from: 1 mitchell lane, bristol, avon BS1 6BZ
20 Jun 2000
Secretary resigned
20 Jun 2000
Director resigned
11 May 2000
Incorporation

SO TELEVISION LIMITED Charges

11 December 2009
Rent deposit deed
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Talksport Limited
Description: All monies from time to time standing to the credit of the…
29 September 2006
Rent deposit deed
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Talksport Limited
Description: The tenant's interest in all monies standing to the credit…
5 July 2004
Rent deposit deed
Delivered: 13 July 2004
Status: Satisfied on 14 February 2012
Persons entitled: Talksport Limited
Description: All monies standing to the credit of the account including…
28 February 2002
Rent deposit deed
Delivered: 14 March 2002
Status: Satisfied on 14 February 2012
Persons entitled: Talk Sport Limited
Description: Rent deposit sum of £6,291.
8 November 2000
Rent deposit deed
Delivered: 9 November 2000
Status: Satisfied on 14 February 2012
Persons entitled: Urbacon Developments (UK) Limited
Description: £34,750.00 deposited by the company with its landlords as…