Company number 03500852
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address 13TH FLOOR PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 28 January 2017 with updates; Termination of appointment of Paul Thomas Hanrahan as a director on 13 December 2016. The most likely internet sites of REEF TELEVISION LIMITED are www.reeftelevision.co.uk, and www.reef-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reef Television Limited is a Private Limited Company.
The company registration number is 03500852. Reef Television Limited has been working since 28 January 1998.
The present status of the company is Active. The registered address of Reef Television Limited is 13th Floor Portland House Bressenden Place London England Sw1e 5bh. . GALAN, David is a Secretary of the company. BERTRAM, Peter Michael is a Director of the company. FARMBROUGH, Richard David is a Director of the company. GALAN, David James is a Director of the company. Secretary FARMBROUGH, Lucy Jennifer has been resigned. Secretary FARMBROUGH, Richard David has been resigned. Secretary PATEL, Nitil has been resigned. Director FARMBROUGH, Lucy Jennifer has been resigned. Director HANRAHAN, Paul Thomas has been resigned. Director LAYZELL, Stuart Paul has been resigned. Director MILLIGAN, Andrew James Tom has been resigned. Director PATEL, Nitil has been resigned. Director WOOD, Mark William has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
PATEL, Nitil
Resigned: 01 January 2016
Appointed Date: 14 July 2015
Director
PATEL, Nitil
Resigned: 01 January 2016
Appointed Date: 14 July 2015
55 years old
Persons With Significant Control
Zinc Media Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REEF TELEVISION LIMITED Events
27 Mar 2017
Full accounts made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
16 Dec 2016
Termination of appointment of Paul Thomas Hanrahan as a director on 13 December 2016
16 Dec 2016
Appointment of Mr David Galan as a secretary on 1 January 2016
25 Jul 2016
Appointment of Mr David James Galan as a director on 1 January 2016
...
... and 81 more events
16 Feb 2000
Return made up to 28/01/00; full list of members
-
363(287) ‐
Registered office changed on 16/02/00
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
05 Feb 2000
Registered office changed on 05/02/00 from: 39 st marys gardens london SE11 4UF
04 Feb 2000
Accounts for a dormant company made up to 31 January 1999
25 Feb 1999
Return made up to 28/01/99; full list of members
28 Jan 1998
Incorporation
18 March 2013
Deed of assignment and charge
Delivered: 21 March 2013
Status: Satisfied
on 22 May 2014
Persons entitled: Coutts & Co.
Description: The assigned property being all right title and interest in…
25 February 2013
Stakeholder rent deposit deed
Delivered: 27 February 2013
Status: Satisfied
on 15 September 2015
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited
Description: Interest in the account opened on behalf of the landlord by…
20 February 2013
Debenture
Delivered: 21 February 2013
Status: Satisfied
on 22 May 2014
Persons entitled: Coutts and Company
Description: Fixed and floating charge over the undertaking and all…
20 March 2009
Stakeholder rent deposit deed
Delivered: 24 March 2009
Status: Satisfied
on 22 May 2014
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited
Description: Interest in the deposit account see image for full details.
13 February 2009
Debenture
Delivered: 20 February 2009
Status: Satisfied
on 14 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…