GEMS TV (UK) LIMITED
REDDITCH GEMS TV LIMITED EAGLE ROAD STUDIOS LIMITED

Hellopages » Worcestershire » Redditch » B98 9HF

Company number 04352563
Status Active
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address UNIT 2D EAGLE ROAD, MOONS MOAT NORTH INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 9HF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,000,000 . The most likely internet sites of GEMS TV (UK) LIMITED are www.gemstvuk.co.uk, and www.gems-tv-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Gems Tv Uk Limited is a Private Limited Company. The company registration number is 04352563. Gems Tv Uk Limited has been working since 14 January 2002. The present status of the company is Active. The registered address of Gems Tv Uk Limited is Unit 2d Eagle Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9hf. . FUDGER, Richard Stuart is a Secretary of the company. BENNETT, John Richard is a Director of the company. BENNETT, Steve Clifford is a Director of the company. FUDGER, Richard Stuart is a Director of the company. Secretary BENNETT, Steve Clifford has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALDERSON, Ross Noble has been resigned. Director ASPINALL, Paul Colin has been resigned. Director BENNETT, Steve Clifford has been resigned. Director BRYANT, Clive has been resigned. Director CAVILL, Debby has been resigned. Director CHOO, Jason has been resigned. Director HILLYER, Anthony Richard has been resigned. Director KOGEN, Don Rene has been resigned. Director LOWDEN, Robert has been resigned. Director RICK, David Alan has been resigned. Director VAN DORT, Theodorus Karel Lodewyjk has been resigned. Director VAN DORT, Theodorus Karel has been resigned. Director VARASARIN, Anuchit has been resigned. Director WENBORN, Karen Lesley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FUDGER, Richard Stuart
Appointed Date: 30 August 2006

Director
BENNETT, John Richard
Appointed Date: 18 June 2010
50 years old

Director
BENNETT, Steve Clifford
Appointed Date: 18 June 2010
59 years old

Director
FUDGER, Richard Stuart
Appointed Date: 01 November 2010
53 years old

Resigned Directors

Secretary
BENNETT, Steve Clifford
Resigned: 30 August 2006
Appointed Date: 14 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Director
ALDERSON, Ross Noble
Resigned: 27 March 2002
Appointed Date: 14 January 2002
60 years old

Director
ASPINALL, Paul Colin
Resigned: 18 March 2002
Appointed Date: 14 January 2002
70 years old

Director
BENNETT, Steve Clifford
Resigned: 30 August 2006
Appointed Date: 14 January 2002
59 years old

Director
BRYANT, Clive
Resigned: 01 June 2006
Appointed Date: 14 January 2002
60 years old

Director
CAVILL, Debby
Resigned: 01 June 2006
Appointed Date: 20 January 2004
62 years old

Director
CHOO, Jason
Resigned: 23 October 2008
Appointed Date: 27 July 2005
54 years old

Director
HILLYER, Anthony Richard
Resigned: 18 June 2010
Appointed Date: 11 June 2007
67 years old

Director
KOGEN, Don Rene
Resigned: 01 June 2006
Appointed Date: 27 July 2005
50 years old

Director
LOWDEN, Robert
Resigned: 30 June 2009
Appointed Date: 23 October 2008
65 years old

Director
RICK, David Alan
Resigned: 01 June 2006
Appointed Date: 27 July 2005
77 years old

Director
VAN DORT, Theodorus Karel Lodewyjk
Resigned: 10 June 2005
Appointed Date: 01 March 2004
80 years old

Director
VAN DORT, Theodorus Karel
Resigned: 27 July 2005
Appointed Date: 20 January 2004
50 years old

Director
VARASARIN, Anuchit
Resigned: 01 June 2006
Appointed Date: 27 July 2005
71 years old

Director
WENBORN, Karen Lesley
Resigned: 25 January 2007
Appointed Date: 01 July 2006
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Persons With Significant Control

The Genuine Gemstone Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEMS TV (UK) LIMITED Events

07 Feb 2017
Confirmation statement made on 14 January 2017 with updates
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000,000

25 Sep 2015
Accounts for a dormant company made up to 31 March 2015
29 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000,000

...
... and 105 more events
22 Feb 2002
New director appointed
22 Feb 2002
New director appointed
22 Feb 2002
New director appointed
22 Feb 2002
New secretary appointed;new director appointed
14 Jan 2002
Incorporation

GEMS TV (UK) LIMITED Charges

22 January 2010
Deed of charge over credit balances
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re gems tv (UK) limited re barclaycard…
22 January 2010
Debenture
Delivered: 27 January 2010
Status: Satisfied on 24 June 2010
Persons entitled: Gems Tv Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
22 January 2010
Debenture
Delivered: 27 January 2010
Status: Satisfied on 24 June 2010
Persons entitled: Gems Tv Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
6 January 2010
Debenture
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2005
Deed of charge over credit balances
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Details of charged account(s) barclays bank PLC re gems tv…
3 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2D eagle road moons moat north…