TV TECHNOLOGIES LIMITED
BIRKENHEAD CHAMELEON AUDIO VISUAL SYSTEMS LIMITED

Hellopages » Merseyside » Wirral » CH41 5LH

Company number 03854266
Status Active
Incorporation Date 6 October 1999
Company Type Private Limited Company
Address 1 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, MERSEYSIDE, CH41 5LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 26 March 2016 to 25 March 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of TV TECHNOLOGIES LIMITED are www.tvtechnologies.co.uk, and www.tv-technologies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and twelve months. The distance to to Edge Hill Rail Station is 2.7 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tv Technologies Limited is a Private Limited Company. The company registration number is 03854266. Tv Technologies Limited has been working since 06 October 1999. The present status of the company is Active. The registered address of Tv Technologies Limited is 1 Abbots Quay Monks Ferry Birkenhead Merseyside Ch41 5lh. The company`s financial liabilities are £84.16k. It is £41.08k against last year. The cash in hand is £0.01k. It is £-12.16k against last year. And the total assets are £335.06k, which is £89.45k against last year. ESTABROOKS, Gary is a Secretary of the company. ESTABROOKS, Gary Douglas is a Director of the company. WILSON, Denise Anne is a Director of the company. Secretary ESTABROOKS, Steven Mark has been resigned. Secretary SMITH, Antony Derek has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ESTABROOKS, Steven Mark has been resigned. Director SMITH, Antony Derek has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


tv technologies Key Finiance

LIABILITIES £84.16k
+95%
CASH £0.01k
-100%
TOTAL ASSETS £335.06k
+36%
All Financial Figures

Current Directors

Secretary
ESTABROOKS, Gary
Appointed Date: 24 August 2010

Director
ESTABROOKS, Gary Douglas
Appointed Date: 24 November 2009
73 years old

Director
WILSON, Denise Anne
Appointed Date: 06 October 1999
67 years old

Resigned Directors

Secretary
ESTABROOKS, Steven Mark
Resigned: 24 August 2010
Appointed Date: 06 October 2004

Secretary
SMITH, Antony Derek
Resigned: 07 October 2004
Appointed Date: 06 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 October 1999
Appointed Date: 06 October 1999

Director
ESTABROOKS, Steven Mark
Resigned: 24 November 2009
Appointed Date: 06 October 2004
46 years old

Director
SMITH, Antony Derek
Resigned: 07 October 2004
Appointed Date: 06 October 1999
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 October 1999
Appointed Date: 06 October 1999

Persons With Significant Control

Mr Gary Douglas Estabrooks
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Denise Anne Wilson
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TV TECHNOLOGIES LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Previous accounting period shortened from 26 March 2016 to 25 March 2016
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
24 Aug 2016
Registration of charge 038542660002, created on 19 August 2016
24 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
03 Mar 2000
Secretary resigned
03 Mar 2000
Director resigned
03 Mar 2000
New secretary appointed;new director appointed
03 Mar 2000
New director appointed
06 Oct 1999
Incorporation

TV TECHNOLOGIES LIMITED Charges

19 August 2016
Charge code 0385 4266 0002
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cleveland house, 116 cleveland street, birkenhead…
5 September 2012
All assets debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…