T.T.L. VIDEO LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 2NL

Company number 02205775
Status Active
Incorporation Date 15 December 1987
Company Type Private Limited Company
Address 38 HOLMETHORPE AVENUE, REDHILL, SURREY, RH1 2NL
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2 . The most likely internet sites of T.T.L. VIDEO LIMITED are www.ttlvideo.co.uk, and www.t-t-l-video.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. T T L Video Limited is a Private Limited Company. The company registration number is 02205775. T T L Video Limited has been working since 15 December 1987. The present status of the company is Active. The registered address of T T L Video Limited is 38 Holmethorpe Avenue Redhill Surrey Rh1 2nl. . GREEN, Alan Morton is a Secretary of the company. GREEN, Alan Morton is a Director of the company. GREEN, Jennifer Elizabeth is a Director of the company. The company operates in "Television programming and broadcasting activities".


Current Directors


Director
GREEN, Alan Morton

70 years old

Director

Persons With Significant Control

Mr Alan Morton Green
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Elizabeth Green
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.T.L. VIDEO LIMITED Events

15 Sep 2016
Confirmation statement made on 5 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

01 Sep 2015
Director's details changed for Mrs Jennifer Elizabeth Green on 1 September 2015
01 Sep 2015
Director's details changed for Mrs Jennifer Elizabeth Green on 1 September 2015
...
... and 61 more events
28 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1988
Registered office changed on 28/01/88 from: fergusson house 128 city road london EC1V 2NJ

15 Jan 1988
Company name changed dockshield LIMITED\certificate issued on 18/01/88

15 Jan 1988
Company name changed\certificate issued on 15/01/88
15 Dec 1987
Incorporation