BO G ERIKSON TELEVISION LIMITED
MARKET DRAYTON

Hellopages » Staffordshire » Newcastle-under-Lyme » TF9 4PX

Company number 03349863
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address OAKLANDS BIRKS DRIVE, ASHLEY HEATH, MARKET DRAYTON, SHROPSHIRE, TF9 4PX
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 2 . The most likely internet sites of BO G ERIKSON TELEVISION LIMITED are www.bogeriksontelevision.co.uk, and www.bo-g-erikson-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Bo G Erikson Television Limited is a Private Limited Company. The company registration number is 03349863. Bo G Erikson Television Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Bo G Erikson Television Limited is Oaklands Birks Drive Ashley Heath Market Drayton Shropshire Tf9 4px. . BAILEY, William Arthur is a Secretary of the company. BAILEY, William Arthur is a Director of the company. VON ROHR, Madeleine is a Director of the company. Secretary VON ROHR, Madeleine Ellen Alice has been resigned. Secretary GOODWILLE LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MARYLEBONE MANAGEMENT SERVICES LIMITED has been resigned. Director BELL, Nicholas John Macdonald has been resigned. Director BOERENBEKER, Robert John Louis has been resigned. Director DE CARTERET, Simon Boyd has been resigned. Director ERIKSON, Bo Gustaf has been resigned. Director GIBSON, Raymond Terry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEAK, Samantha Dalziel has been resigned. Director MCMASTER, David John has been resigned. Director RAMSDEN, James Andrew has been resigned. Director VON ROHR, Madeleine Ellen Alice has been resigned. Director CAVERSHAM MANAGEMENT LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BAILEY, William Arthur
Appointed Date: 31 December 2007

Director
BAILEY, William Arthur
Appointed Date: 31 December 2007
82 years old

Director
VON ROHR, Madeleine
Appointed Date: 02 November 2005
84 years old

Resigned Directors

Secretary
VON ROHR, Madeleine Ellen Alice
Resigned: 02 November 2005
Appointed Date: 10 April 1997

Secretary
GOODWILLE LIMITED
Resigned: 31 December 2007
Appointed Date: 07 December 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Secretary
MARYLEBONE MANAGEMENT SERVICES LIMITED
Resigned: 07 December 2005
Appointed Date: 02 November 2005

Director
BELL, Nicholas John Macdonald
Resigned: 31 May 2005
Appointed Date: 19 May 1998
71 years old

Director
BOERENBEKER, Robert John Louis
Resigned: 27 July 2005
Appointed Date: 30 June 2003
62 years old

Director
DE CARTERET, Simon Boyd
Resigned: 27 July 2005
Appointed Date: 19 May 1998
61 years old

Director
ERIKSON, Bo Gustaf
Resigned: 19 May 1998
Appointed Date: 10 April 1997
92 years old

Director
GIBSON, Raymond Terry
Resigned: 24 June 2003
Appointed Date: 19 May 1998
82 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
LEAK, Samantha Dalziel
Resigned: 02 November 2005
Appointed Date: 27 July 2005
55 years old

Director
MCMASTER, David John
Resigned: 02 November 2005
Appointed Date: 27 July 2005
67 years old

Director
RAMSDEN, James Andrew
Resigned: 27 July 2005
Appointed Date: 31 May 2005
55 years old

Director
VON ROHR, Madeleine Ellen Alice
Resigned: 19 May 1998
Appointed Date: 10 April 1997
84 years old

Director
CAVERSHAM MANAGEMENT LIMITED
Resigned: 02 November 2005
Appointed Date: 27 July 2005

Persons With Significant Control

Ms Madeleine Von Rohr
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bo Erikson
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BO G ERIKSON TELEVISION LIMITED Events

08 May 2017
Confirmation statement made on 10 April 2017 with updates
02 Aug 2016
Total exemption full accounts made up to 31 October 2015
05 Jun 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2

03 Aug 2015
Total exemption full accounts made up to 31 October 2014
07 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

...
... and 72 more events
30 Apr 1997
New secretary appointed;new director appointed
30 Apr 1997
New director appointed
30 Apr 1997
Director resigned
30 Apr 1997
Secretary resigned
10 Apr 1997
Incorporation