Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.V.CARTOONS LIMITED
Company Information for

T.V.CARTOONS LIMITED

792 WICKHAM ROAD, CROYDON, SURREY, CR0 8EA,
Company Registration Number
00480625
Private Limited Company
Active

Company Overview

About T.v.cartoons Ltd
T.V.CARTOONS LIMITED was founded on 1950-04-04 and has its registered office in Croydon. The organisation's status is listed as "Active". T.v.cartoons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T.V.CARTOONS LIMITED
 
Legal Registered Office
792 WICKHAM ROAD
CROYDON
SURREY
CR0 8EA
Other companies in CR0
 
Filing Information
Company Number 00480625
Company ID Number 00480625
Date formed 1950-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.V.CARTOONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T.V.CARTOONS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CAPSOMIDIS
Director 2012-03-25
CHRISTINE JACQUELINE COATES
Director 2012-08-01
NICOLA JOY DRINAN
Director 2018-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE CAPSOMIDIS
Company Secretary 2012-01-31 2017-02-03
JOHN PIESSE COATES
Director 1991-07-26 2012-09-16
THOMAS HARRISON SPAULDING
Director 1991-07-26 2012-03-25
NORMAN DAVID KAUFFMAN
Company Secretary 1991-07-26 2012-01-31
NORMAN DAVID KAUFFMAN
Director 1998-01-06 2012-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CAPSOMIDIS HILLTOP FILMS (TVC) LIMITED Director 2012-03-25 CURRENT 1989-08-10 Dissolved 2014-05-06
GEORGE CAPSOMIDIS TVC GRANPA LIMITED Director 2012-03-25 CURRENT 1958-01-17 Dissolved 2015-12-29
GEORGE CAPSOMIDIS ALEX MONTFORD LIMITED Director 2008-10-20 CURRENT 2008-10-20 Dissolved 2015-12-08
GEORGE CAPSOMIDIS PARKER GILES LIMITED Director 2008-04-16 CURRENT 2005-04-25 Active
GEORGE CAPSOMIDIS BELLCREST INVESTMENTS LIMITED Director 2003-07-11 CURRENT 2003-06-06 Dissolved 2014-12-05
CHRISTINE JACQUELINE COATES BEYOND THE PERCH LIMITED Director 1994-08-12 CURRENT 1994-04-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-08-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-16AA01Previous accounting period shortened from 30/06/22 TO 31/03/22
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIULIETTA COATES
2021-11-23PSC07CESSATION OF CHRISTINE JACQUELINE COATES AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-12-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-03-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JACQUELINE COATES
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-09-04AP01DIRECTOR APPOINTED MRS NICOLA JOY DRINAN
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10TM02Termination of appointment of George Capsomidis on 2017-02-03
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-01-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-17AR0126/07/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-02AR0126/07/14 ANNUAL RETURN FULL LIST
2014-10-02AD02Register inspection address changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE to 792 Wickham Road Croydon CR0 8EA
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-09SH06Cancellation of shares. Statement of capital on 2014-05-09 GBP 2,000
2014-01-21SH03Purchase of own shares
2013-12-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-23DISS40Compulsory strike-off action has been discontinued
2013-11-20AR0126/07/13 ANNUAL RETURN FULL LIST
2013-11-20AD04Register(s) moved to registered office address
2013-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-20AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COATES
2012-10-01AR0126/07/12 FULL LIST
2012-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE CAPSOMIDIS / 25/03/2012
2012-10-01AP01DIRECTOR APPOINTED MR GEORGE CAPSOMIDIS
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAULDING
2012-09-07AP01DIRECTOR APPOINTED MRS CHRISTINE JACQUELINE COATES
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD
2012-03-26AA30/06/11 TOTAL EXEMPTION FULL
2012-02-02AP03SECRETARY APPOINTED GEORGE CAPSOMIDIS
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN KAUFFMAN
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY NORMAN KAUFFMAN
2011-10-04AR0126/07/11 FULL LIST
2011-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-03AA30/06/10 TOTAL EXEMPTION FULL
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2010-09-07AR0126/07/10 FULL LIST
2010-08-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-08-31AD02SAIL ADDRESS CREATED
2010-03-17AA30/06/09 TOTAL EXEMPTION FULL
2009-10-26AR0126/07/09 FULL LIST
2009-05-02AA30/06/08 TOTAL EXEMPTION FULL
2008-10-06353LOCATION OF REGISTER OF MEMBERS
2008-10-06363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION FULL
2007-09-06363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-04363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-06363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-26363aRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-04363aRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-10288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21363aRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-09-19RES13DISAPP-ART 6-10 SHA TRA 28/05/02
2002-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-08363aRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-21363aRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-16363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1999-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-28395PARTICULARS OF MORTGAGE/CHARGE
1999-01-28395PARTICULARS OF MORTGAGE/CHARGE
1998-09-11395PARTICULARS OF MORTGAGE/CHARGE
1998-07-31363aRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1998-07-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation


Licences & Regulatory approval
We could not find any licences issued to T.V.CARTOONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-19
Fines / Sanctions
No fines or sanctions have been issued against T.V.CARTOONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-11 Outstanding SUN BANK PLC
DEPOSIT AGREEMENT 1995-07-13 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-12-20 Satisfied LLOYDS BANK PLC
AN AGREEMENT 1992-08-28 Satisfied FILM FINANCES, INC
MORTGAGE 1989-09-20 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1983-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1976-12-22 Satisfied WERBEAGENTUR ROBERT PUTZ GMBH & CO
Creditors
Creditors Due Within One Year 2012-07-01 £ 1,186,904
Creditors Due Within One Year 2011-07-01 £ 100,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.V.CARTOONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2,000
Called Up Share Capital 2011-07-01 £ 3,000
Cash Bank In Hand 2012-07-01 £ 327,021
Cash Bank In Hand 2011-07-01 £ 29,826
Current Assets 2012-07-01 £ 2,731,861
Current Assets 2011-07-01 £ 150,818
Debtors 2012-07-01 £ 1,943,578
Debtors 2011-07-01 £ 120,992
Fixed Assets 2012-07-01 £ 613
Fixed Assets 2011-07-01 £ 2,305
Shareholder Funds 2012-07-01 £ 1,545,570
Shareholder Funds 2011-07-01 £ 52,999
Tangible Fixed Assets 2012-07-01 £ 612
Tangible Fixed Assets 2011-07-01 £ 2,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T.V.CARTOONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.V.CARTOONS LIMITED
Trademarks
We have not found any records of T.V.CARTOONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.V.CARTOONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as T.V.CARTOONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.V.CARTOONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyT.V.CARTOONS LIMITEDEvent Date2013-11-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.V.CARTOONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.V.CARTOONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.