CTV OUTSIDE BROADCASTS LIMITED
HIGH WYCOMBE UNITED CTV LIMITED INTERCEDE 2033 LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3QL
Company number 05401804
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address UNIT 3 THE MERLIN CENTRE, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3QL
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Hamish Francis Alexander Greig as a director on 10 February 2017; Appointment of Andrew David Maries as a director on 10 February 2017. The most likely internet sites of CTV OUTSIDE BROADCASTS LIMITED are www.ctvoutsidebroadcasts.co.uk, and www.ctv-outside-broadcasts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ctv Outside Broadcasts Limited is a Private Limited Company. The company registration number is 05401804. Ctv Outside Broadcasts Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Ctv Outside Broadcasts Limited is Unit 3 The Merlin Centre Lancaster Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3ql. . MARIES, Andrew David is a Secretary of the company. GREIG, Hamish Francis Alexander is a Director of the company. JOHNSTONE, Barry Gibson is a Director of the company. MARIES, Andrew David is a Director of the company. Secretary STAPERT, Ynse has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BOUT, Henk has been resigned. Director VAN DE POEL, Gaston Hubert Francois Marie has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MARIES, Andrew David
Appointed Date: 01 October 2005

Director
GREIG, Hamish Francis Alexander
Appointed Date: 10 February 2017
68 years old

Director
JOHNSTONE, Barry Gibson
Appointed Date: 04 July 2005
80 years old

Director
MARIES, Andrew David
Appointed Date: 10 February 2017
60 years old

Resigned Directors

Secretary
STAPERT, Ynse
Resigned: 01 October 2005
Appointed Date: 26 May 2005

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 23 March 2005

Director
BOUT, Henk
Resigned: 02 April 2007
Appointed Date: 26 May 2005
69 years old

Director
VAN DE POEL, Gaston Hubert Francois Marie
Resigned: 28 September 2007
Appointed Date: 26 May 2005
60 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 26 May 2005
Appointed Date: 23 March 2005

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 23 March 2005

CTV OUTSIDE BROADCASTS LIMITED Events

26 Apr 2017
Confirmation statement made on 23 March 2017 with updates
23 Feb 2017
Appointment of Hamish Francis Alexander Greig as a director on 10 February 2017
23 Feb 2017
Appointment of Andrew David Maries as a director on 10 February 2017
07 Nov 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1

...
... and 40 more events
06 Jun 2005
New secretary appointed
06 Jun 2005
New director appointed
06 Jun 2005
New director appointed
26 May 2005
Company name changed intercede 2033 LIMITED\certificate issued on 26/05/05
23 Mar 2005
Incorporation

CTV OUTSIDE BROADCASTS LIMITED Charges

23 December 2015
Charge code 0540 1804 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Credit Agricole Leasing & Factoring S.A.
Description: Contains fixed charge…
31 January 2014
Charge code 0540 1804 0002
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: None. Notification of addition to or amendment of charge…
1 July 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Fixed equitable charge over all estates or interests fixed…