TV ONE LIMITED
MARGATE VINE MICROS LIMITED

Hellopages » Kent » Thanet » CT9 4JG

Company number 01973948
Status Active
Incorporation Date 24 December 1985
Company Type Private Limited Company
Address UNIT V, CONTINENTAL APPROACH, WESTWOOD INDUSTRIAL ESTATE, MARGATE, KENT, CT9 4JG
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 019739480004, created on 22 February 2016. The most likely internet sites of TV ONE LIMITED are www.tvone.co.uk, and www.tv-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Tv One Limited is a Private Limited Company. The company registration number is 01973948. Tv One Limited has been working since 24 December 1985. The present status of the company is Active. The registered address of Tv One Limited is Unit V Continental Approach Westwood Industrial Estate Margate Kent Ct9 4jg. . FLISS, Andrew is a Director of the company. NEMCHEV, Denise is a Director of the company. REYNAGA, David is a Director of the company. VAN HORN, David is a Director of the company. Secretary DONNELLY, Kevin William has been resigned. Secretary MALLETT, Amanda Sarah Jane has been resigned. Secretary MATTINGLY, Steven Edward has been resigned. Director BARNES, David Kinsey has been resigned. Director BREADY, Richard Lawrence has been resigned. Director COONEY, Edward Joseph has been resigned. Director DONNELLY, Kevin William has been resigned. Director GIBSON, Daniel Dale has been resigned. Director HALL, Almon Charles has been resigned. Director MALLETT, Amanda Sarah Jane has been resigned. Director MALLETT, Michael John Disney has been resigned. Director MALLETT, Patricia Ellen has been resigned. Director MALLETT, Peter Disney has been resigned. Director MALLETT, Richard Peter Disney has been resigned. Director MALLETT, Simon Francis Disney has been resigned. Director MATTINGLY, Steven Edward has been resigned. Director MATTINGLY, Steven Edward has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Director
FLISS, Andrew
Appointed Date: 31 July 2015
60 years old

Director
NEMCHEV, Denise
Appointed Date: 02 December 2015
55 years old

Director
REYNAGA, David
Appointed Date: 31 July 2015
49 years old

Director
VAN HORN, David
Appointed Date: 31 July 2015
55 years old

Resigned Directors

Secretary
DONNELLY, Kevin William
Resigned: 31 July 2015
Appointed Date: 28 April 2011

Secretary
MALLETT, Amanda Sarah Jane
Resigned: 29 August 2004

Secretary
MATTINGLY, Steven Edward
Resigned: 28 April 2011
Appointed Date: 29 August 2004

Director
BARNES, David Kinsey
Resigned: 28 April 2011
Appointed Date: 29 August 2004
77 years old

Director
BREADY, Richard Lawrence
Resigned: 01 July 2011
Appointed Date: 28 April 2011
81 years old

Director
COONEY, Edward Joseph
Resigned: 20 March 2013
Appointed Date: 28 April 2011
78 years old

Director
DONNELLY, Kevin William
Resigned: 31 July 2015
Appointed Date: 01 July 2011
71 years old

Director
GIBSON, Daniel Dale
Resigned: 28 April 2011
Appointed Date: 01 February 2010
57 years old

Director
HALL, Almon Charles
Resigned: 31 July 2015
Appointed Date: 21 March 2013
78 years old

Director
MALLETT, Amanda Sarah Jane
Resigned: 29 August 2004
Appointed Date: 31 December 1991
57 years old

Director
MALLETT, Michael John Disney
Resigned: 29 August 2004
59 years old

Director
MALLETT, Patricia Ellen
Resigned: 29 August 2004
90 years old

Director
MALLETT, Peter Disney
Resigned: 29 August 2004
95 years old

Director
MALLETT, Richard Peter Disney
Resigned: 29 August 2004
58 years old

Director
MALLETT, Simon Francis Disney
Resigned: 29 August 2004
68 years old

Director
MATTINGLY, Steven Edward
Resigned: 27 August 2015
Appointed Date: 19 April 2012
68 years old

Director
MATTINGLY, Steven Edward
Resigned: 28 April 2011
Appointed Date: 29 August 2004
68 years old

Persons With Significant Control

Mr Andrew Fliss
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr David Van-Horn
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Denise Nemchev
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr David Reynaga
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Spitfire Acquisition Worldwide Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TV ONE LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Registration of charge 019739480004, created on 22 February 2016
22 Feb 2016
Registration of charge 019739480003, created on 19 February 2016
28 Jan 2016
Auditor's resignation
...
... and 103 more events
31 May 1989
Return made up to 31/12/88; full list of members

24 May 1988
Full accounts made up to 5 April 1987

10 Mar 1988
Return made up to 31/12/87; full list of members

01 Feb 1988
Return made up to 31/12/86; full list of members
24 Dec 1985
Incorporation

TV ONE LIMITED Charges

22 February 2016
Charge code 0197 3948 0004
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold land being unit v, vine house, continental…
19 February 2016
Charge code 0197 3948 0003
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit v continental approach westwood…
10 May 1996
Legal charge
Delivered: 15 May 1996
Status: Satisfied on 23 April 2011
Persons entitled: Barclays Bank PLC
Description: Plot 2, westwood industrial estate, ramsgate road, margate…