Company number 02814840
Status Active
Incorporation Date 4 May 1993
Company Type Private Limited Company
Address BORDERS FARM BOARDERS LANE, TICEHURST, WADHURST, EAST SUSSEX, TN5 7LG
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Registration of charge 028148400006, created on 24 January 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 100
. The most likely internet sites of TV 6 LIMITED are www.tv6.co.uk, and www.tv-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Tv 6 Limited is a Private Limited Company.
The company registration number is 02814840. Tv 6 Limited has been working since 04 May 1993.
The present status of the company is Active. The registered address of Tv 6 Limited is Borders Farm Boarders Lane Ticehurst Wadhurst East Sussex Tn5 7lg. . REISZ, Heidi is a Director of the company. REISZ, Richard is a Director of the company. Secretary CHERRY, Lesley has been resigned. Secretary MILES, Ian Fergus has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAKING, Anne Elizabeth has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 1993
Appointed Date: 04 May 1993
TV 6 LIMITED Events
24 January 2017
Charge code 0281 4840 0006
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 March 2015
Charge code 0281 4840 0005
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 September 2008
Charge of deposit
Delivered: 9 October 2008
Status: Satisfied
on 27 April 2015
Persons entitled: National Westminster Bank PLC
Description: The initial deposit of £28,600.00 credit to account…
5 September 2008
Rent deposit deed
Delivered: 9 September 2008
Status: Satisfied
on 27 April 2015
Persons entitled: Eonic Limited
Description: £3,000 see image for full details.
31 January 2006
Charge of deposit
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £42,000 credited to account…
20 July 1998
Rent deposit deed
Delivered: 25 July 1998
Status: Satisfied
on 27 April 2015
Persons entitled: Covetree Limited
Description: £5,250 inclusive of vat and any additional amounts in an…