CORPORATE TELEVISION NETWORKS LIMITED

Hellopages » Greater London » Westminster » WC2N 4BE

Company number 02214359
Status Active
Incorporation Date 27 January 1988
Company Type Private Limited Company
Address 114 ST MARTINS LANE, LONDON, WC2N 4BE
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities, 59120 - Motion picture, video and television programme post-production activities, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Appointment of Ms Sheena Patricia Dunne as a director on 22 February 2016. The most likely internet sites of CORPORATE TELEVISION NETWORKS LIMITED are www.corporatetelevisionnetworks.co.uk, and www.corporate-television-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate Television Networks Limited is a Private Limited Company. The company registration number is 02214359. Corporate Television Networks Limited has been working since 27 January 1988. The present status of the company is Active. The registered address of Corporate Television Networks Limited is 114 St Martins Lane London Wc2n 4be. . RODRIGUES, Hubert Cyprian is a Secretary of the company. DUNNE, Sheena Patricia is a Director of the company. LOCKETT, Michael Vernon, Sir is a Director of the company. MALLACE, Heidi Amelia is a Director of the company. RODRIGUES, Hubert Cyprian is a Director of the company. WATSON, Alan John is a Director of the company. WATSON, Stephen Hartwig Willoughby is a Director of the company. Secretary LLOYD, Stephen Thomas has been resigned. Secretary MISTRY, Divyang Champaklal has been resigned. Director BIGGAR, Allan Ramsay has been resigned. Director CANNING, Alison has been resigned. Director COOK, James William has been resigned. Director CROSBY, Nicholas has been resigned. Director DE BAKKER, Ferdinand has been resigned. Director EMERY, Richard James has been resigned. Director GORDON, David Sorrell has been resigned. Director HALL, Mervyn Douglas has been resigned. Director HEGGENES, Per Halvor has been resigned. Director HOLME, Richard Gordon, Rt Hon Lord has been resigned. Director JONES, Peter John has been resigned. Director LOCKETT, Michael Vernon has been resigned. Director MACHADO, Rosanna Manuela has been resigned. Director MAITLAND, Angus John has been resigned. Director MISTRY, Divyang Champaklal has been resigned. Director MITCHELL, Gary Robert has been resigned. Director NORTHCOTE, Alexander Benet Paul Hornby has been resigned. Director PHILLIS, Robert Weston, Sir has been resigned. Director PLEDGE, Michael has been resigned. Director PURVIS, Stewart Peter has been resigned. Director SMITH, Peter Michael has been resigned. Director TINSON, Susan Myfanwy has been resigned. Director WALKER, Christopher Douglas has been resigned. Director WATSON, Alan John has been resigned. Director WHEATLEY, James Martyn has been resigned. Director WHITAKER, Andrew John has been resigned. Director YOUNG, Mark Christopher has been resigned. Director YOUNG, Michael Alan has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
RODRIGUES, Hubert Cyprian
Appointed Date: 07 March 2008

Director
DUNNE, Sheena Patricia
Appointed Date: 22 February 2016
53 years old

Director
LOCKETT, Michael Vernon, Sir
Appointed Date: 08 January 2010
77 years old

Director
MALLACE, Heidi Amelia
Appointed Date: 02 November 2015
44 years old

Director
RODRIGUES, Hubert Cyprian
Appointed Date: 29 October 2012
66 years old

Director
WATSON, Alan John
Appointed Date: 01 January 2000
84 years old


Resigned Directors

Secretary
LLOYD, Stephen Thomas
Resigned: 27 January 1994

Secretary
MISTRY, Divyang Champaklal
Resigned: 07 March 2008
Appointed Date: 27 January 1994

Director
BIGGAR, Allan Ramsay
Resigned: 06 September 2006
Appointed Date: 01 January 2000
62 years old

Director
CANNING, Alison
Resigned: 30 September 1996
Appointed Date: 24 March 1994
66 years old

Director
COOK, James William
Resigned: 15 October 1993
80 years old

Director
CROSBY, Nicholas
Resigned: 31 March 2002
Appointed Date: 01 March 2001
59 years old

Director
DE BAKKER, Ferdinand
Resigned: 05 December 1997
Appointed Date: 08 November 1996
77 years old

Director
EMERY, Richard James
Resigned: 31 March 1993
79 years old

Director
GORDON, David Sorrell
Resigned: 28 March 1995
Appointed Date: 11 May 1993
84 years old

Director
HALL, Mervyn Douglas
Resigned: 11 November 1995
Appointed Date: 17 December 1993
76 years old

Director
HEGGENES, Per Halvor
Resigned: 24 August 1999
Appointed Date: 25 March 1998
69 years old

Director
HOLME, Richard Gordon, Rt Hon Lord
Resigned: 15 October 1993
89 years old

Director
JONES, Peter John
Resigned: 30 June 2016
Appointed Date: 01 December 2009
76 years old

Director
LOCKETT, Michael Vernon
Resigned: 30 January 2008
Appointed Date: 01 November 2000
77 years old

Director
MACHADO, Rosanna Manuela
Resigned: 31 December 2015
Appointed Date: 29 October 2012
50 years old

Director
MAITLAND, Angus John
Resigned: 15 October 1993
79 years old

Director
MISTRY, Divyang Champaklal
Resigned: 15 January 2008
Appointed Date: 24 August 1999
61 years old

Director
MITCHELL, Gary Robert
Resigned: 29 June 2013
80 years old

Director
NORTHCOTE, Alexander Benet Paul Hornby
Resigned: 09 October 2006
Appointed Date: 22 July 2005
54 years old

Director
PHILLIS, Robert Weston, Sir
Resigned: 31 March 1993
79 years old

Director
PLEDGE, Michael
Resigned: 08 November 1996
79 years old

Director
PURVIS, Stewart Peter
Resigned: 24 August 1999
Appointed Date: 24 May 1995
77 years old

Director
SMITH, Peter Michael
Resigned: 15 October 1993
87 years old

Director
TINSON, Susan Myfanwy
Resigned: 24 August 1999
Appointed Date: 10 July 1996
82 years old

Director
WALKER, Christopher Douglas
Resigned: 31 January 1999
Appointed Date: 08 November 1996
67 years old

Director
WATSON, Alan John
Resigned: 24 August 1999
84 years old

Director
WHEATLEY, James Martyn
Resigned: 04 August 1998
Appointed Date: 17 December 1993
64 years old

Director
WHITAKER, Andrew John
Resigned: 24 August 1999
Appointed Date: 04 August 1998
61 years old

Director
YOUNG, Mark Christopher
Resigned: 20 August 1993
Appointed Date: 11 May 1993
64 years old

Director
YOUNG, Michael Alan
Resigned: 15 October 1993
80 years old

Persons With Significant Control

Anglovision International Limited
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

CORPORATE TELEVISION NETWORKS LIMITED Events

21 Sep 2016
Accounts for a small company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
01 Jul 2016
Appointment of Ms Sheena Patricia Dunne as a director on 22 February 2016
01 Jul 2016
Termination of appointment of Peter John Jones as a director on 30 June 2016
04 Jan 2016
Appointment of Miss Heidi Amelia Mallace as a director on 2 November 2015
...
... and 155 more events
20 Jun 1988
Accounting reference date notified as 31/12

10 Mar 1988
Registered office changed on 10/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1988
Incorporation

27 Jan 1988
Incorporation

CORPORATE TELEVISION NETWORKS LIMITED Charges

28 February 2006
Debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2002
Rent deposit deed
Delivered: 26 July 2002
Status: Satisfied on 3 December 2015
Persons entitled: Independent Television News Limited
Description: £24,087.50 plus accrued interest up to the date of the rent…
25 August 1999
Mortgage debenture
Delivered: 27 August 1999
Status: Satisfied on 3 December 2015
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
24 August 1999
Rent deposit deed
Delivered: 31 August 1999
Status: Satisfied on 3 December 2015
Persons entitled: Independent Television News Limited
Description: 1. £20,500 together with £3,587.50 in addition in respect…