TV ADVERTISING AGENCY LTD
TV ADD LIMITED SQUIRES ROBERTSON GILL LIMITED

Hellopages » Greater London » Westminster » WC2H 7EF

Company number 01808134
Status Active
Incorporation Date 12 April 1984
Company Type Private Limited Company
Address 20 ORANGE STREET, LONDON, WC2H 7EF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 50,000 . The most likely internet sites of TV ADVERTISING AGENCY LTD are www.tvadvertisingagency.co.uk, and www.tv-advertising-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 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.Tv Advertising Agency Ltd is a Private Limited Company. The company registration number is 01808134. Tv Advertising Agency Ltd has been working since 12 April 1984. The present status of the company is Active. The registered address of Tv Advertising Agency Ltd is 20 Orange Street London Wc2h 7ef. . MISTRY, Vijay is a Secretary of the company. MISTRY, Vijay is a Director of the company. POULTON, Myles Nicholas is a Director of the company. Secretary BROWN, Patrick Alexander has been resigned. Secretary GILL, Michael James has been resigned. Secretary SQUIRES, Nicholas James has been resigned. Director GILL, Michael James has been resigned. Director KNIGHT, Amanda has been resigned. Director KNIGHT, Peter William has been resigned. Director LAMEY, David Sean has been resigned. Director RAND, Michael Nicholas has been resigned. Director RIVE, Nigel Kenneth has been resigned. Director SQUIRES, Nicholas James has been resigned. Director SULLIVAN, Anthony David has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MISTRY, Vijay
Appointed Date: 01 July 2004

Director
MISTRY, Vijay
Appointed Date: 01 August 2004
62 years old

Director
POULTON, Myles Nicholas
Appointed Date: 31 January 2010
56 years old

Resigned Directors

Secretary
BROWN, Patrick Alexander
Resigned: 31 May 2000
Appointed Date: 05 May 1993

Secretary
GILL, Michael James
Resigned: 05 May 1993

Secretary
SQUIRES, Nicholas James
Resigned: 01 July 2004
Appointed Date: 01 June 2000

Director
GILL, Michael James
Resigned: 05 May 1993
77 years old

Director
KNIGHT, Amanda
Resigned: 09 July 2012
Appointed Date: 09 September 2011
61 years old

Director
KNIGHT, Peter William
Resigned: 13 May 2010
Appointed Date: 01 August 2004
65 years old

Director
LAMEY, David Sean
Resigned: 01 September 2005
Appointed Date: 01 August 2004
61 years old

Director
RAND, Michael Nicholas
Resigned: 31 October 2007
Appointed Date: 01 August 2004
73 years old

Director
RIVE, Nigel Kenneth
Resigned: 30 April 2009
Appointed Date: 05 May 1993
78 years old

Director
SQUIRES, Nicholas James
Resigned: 01 July 2004
72 years old

Director
SULLIVAN, Anthony David
Resigned: 19 October 2007
Appointed Date: 21 May 2002
75 years old

Persons With Significant Control

Mr Myles Nicholas Poulton
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

TV ADVERTISING AGENCY LTD Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Nov 2016
Full accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000

06 Nov 2015
Total exemption full accounts made up to 31 January 2015
30 Sep 2015
Company name changed tv add LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29

...
... and 120 more events
07 May 1987
Particulars of mortgage/charge

31 Mar 1987
Return made up to 12/12/86; full list of members

10 Feb 1987
Full accounts made up to 30 June 1986

01 Jun 1986
Company name changed squires and white media LIMITED\certificate issued on 01/06/86
12 Apr 1984
Certificate of incorporation

TV ADVERTISING AGENCY LTD Charges

21 May 2002
Guarantee & debenture
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Satisfied on 11 May 2002
Persons entitled: Midland Bank PLC
Description: Leasehold property k/a 77 mayford road london. With the…
28 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Satisfied on 11 May 2002
Persons entitled: Midland Bank PLC
Description: Leasehold property k/a 15 mansell court 180 battersea…
28 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Satisfied on 11 May 2002
Persons entitled: Midland Bank PLC
Description: Leasehold property k/a 8 pavillion chambers london. With…
18 February 1997
Rent deposit deed
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Robert Serlin,Irving Howard Brecker and Geoffrey Burns
Description: Rent deposit of £24,322.
5 May 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 11 May 2002
Persons entitled: The Bank of Ireland
Description: 36 molyneux street london W1 together with all fixtures…
23 May 1985
Revolving fixed charge
Delivered: 29 May 1985
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter to the credit of a designated…