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

TV-AM LIMITED

WATSON ROAD, BIRMINGHAM, B7,
Company Registration Number
02326741
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About Tv-am Ltd
TV-AM LIMITED was founded on 1988-12-08 and had its registered office in Watson Road. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
TV-AM LIMITED
 
Legal Registered Office
WATSON ROAD
BIRMINGHAM
 
Filing Information
Company Number 02326741
Date formed 1988-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-03
Type of accounts DORMANT
Last Datalog update: 2015-12-17 12:31:41
Primary Source:Companies House
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.
Companies with same name TV-AM LIMITED
The following companies were found which have the same name as TV-AM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TV-AM (NEWS) LIMITED ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6GH Dissolved Company formed on the 1982-04-23
TV-AM ENTERPRISES LIMITED GENTING CLUB STAR CITY WATSON ROAD WATSON ROAD BIRMINGHAM B7 5SA Dissolved Company formed on the 1983-02-17

Company Officers of TV-AM LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JILL TARN
Company Secretary 2008-05-09
PETER MALCOLM BROOKS
Director 2007-01-31
RICHARD ROBERT SALMOND
Director 2011-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN PERRIN
Director 2008-02-13 2011-10-14
GILLIAN MOORE
Company Secretary 2006-05-01 2008-05-09
ALAN MICHAEL RIDDY
Director 2007-02-14 2008-02-13
COLIN CHARLES CHILD
Director 2005-02-08 2007-02-14
ROBERT WIPER
Director 2000-12-31 2007-01-31
SARAH-JANE GOULBOURNE
Company Secretary 1999-05-19 2006-05-01
ALAN MICHAEL RIDDY
Director 1999-09-08 2005-02-08
THOMAS ALLEN LOWRY
Director 1999-10-20 2000-12-31
LEONARD STEINBERG
Director 1999-05-19 1999-10-20
ROBERT WIPER
Director 1999-05-19 1999-10-20
ANDREW PHILIP CHANDLER
Company Secretary 1997-10-16 1999-05-19
ANDREW PHILIP CHANDLER
Director 1997-10-16 1999-05-19
DAVID WILLIAM GRAY
Director 1991-12-08 1999-05-19
ALAN JOHN HEARN
Director 1997-10-16 1999-05-19
RICHARD CHARLES TUNSTALL REDMAYNE
Director 1997-10-16 1999-05-19
EDWINA OLWYN COVEN
Director 1997-10-16 1998-05-21
GARRY NESBITT
Director 1991-12-08 1997-10-16
DESMOND CAJETAN PEREIRA
Company Secretary 1995-10-04 1997-05-23
PETER MCNALLY
Director 1991-12-08 1996-03-11
NICHOLAS CHARLES LAWRENCE BARKER
Company Secretary 1991-12-08 1995-10-04
NICHOLAS CHARLES LAWRENCE BARKER
Director 1991-12-08 1995-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JILL TARN GENTING SOLIHULL LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active
ELIZABETH JILL TARN GENTING3 LIMITED Company Secretary 2008-05-09 CURRENT 2004-07-19 Dissolved 2014-08-19
ELIZABETH JILL TARN METRO LEISURE GROUP LIMITED Company Secretary 2008-05-09 CURRENT 2003-10-01 Dissolved 2015-11-03
ELIZABETH JILL TARN TV-AM ENTERPRISES LIMITED Company Secretary 2008-05-09 CURRENT 1983-02-17 Dissolved 2015-11-03
ELIZABETH JILL TARN SPORTCREST LIMITED Company Secretary 2008-05-09 CURRENT 1994-06-08 Dissolved 2015-11-03
ELIZABETH JILL TARN DEALDUO LIMITED Company Secretary 2008-05-09 CURRENT 1994-06-16 Dissolved 2015-11-03
ELIZABETH JILL TARN CAPITAL CLUBS LIMITED Company Secretary 2008-05-09 CURRENT 1975-07-02 Dissolved 2015-11-03
ELIZABETH JILL TARN CHURCHSTIRLING LIMITED Company Secretary 2008-05-09 CURRENT 1987-05-20 Dissolved 2016-06-02
ELIZABETH JILL TARN HAZELMAN LIMITED Company Secretary 2008-05-09 CURRENT 1988-04-06 Dissolved 2016-06-02
ELIZABETH JILL TARN INCOMEACTUAL LIMITED Company Secretary 2008-05-09 CURRENT 1992-01-30 Dissolved 2016-06-02
ELIZABETH JILL TARN KINGS CASINO (YARMOUTH) LIMITED(THE) Company Secretary 2008-05-09 CURRENT 1981-11-24 Dissolved 2016-06-02
ELIZABETH JILL TARN LANGWAY LIMITED Company Secretary 2008-05-09 CURRENT 1983-06-03 Dissolved 2016-06-02
ELIZABETH JILL TARN PALOMINO SUN (UK) LIMITED Company Secretary 2008-05-09 CURRENT 2004-11-03 Dissolved 2016-06-02
ELIZABETH JILL TARN PELLANFAYRE LIMITED Company Secretary 2008-05-09 CURRENT 1975-06-13 Dissolved 2016-06-02
ELIZABETH JILL TARN ST. AUBIN PROPERTIES LIMITED Company Secretary 2008-05-09 CURRENT 1973-05-08 Dissolved 2016-06-02
ELIZABETH JILL TARN STANLEY GENTING CASINOS (LEEDS) LIMITED Company Secretary 2008-05-09 CURRENT 2004-10-08 Dissolved 2016-06-02
ELIZABETH JILL TARN STANLEY GENTING CASINOS LIMITED Company Secretary 2008-05-09 CURRENT 2004-11-05 Dissolved 2016-06-02
ELIZABETH JILL TARN STANLEY INTERACTIVE LIMITED Company Secretary 2008-05-09 CURRENT 1959-02-23 Dissolved 2016-06-02
ELIZABETH JILL TARN STANLEY SNOOKER CLUBS LIMITED Company Secretary 2008-05-09 CURRENT 1988-11-23 Dissolved 2016-06-02
ELIZABETH JILL TARN STAR CITY CASINO LIMITED Company Secretary 2008-05-09 CURRENT 1958-12-30 Dissolved 2016-06-02
ELIZABETH JILL TARN TV-AM (NEWS) LIMITED Company Secretary 2008-05-09 CURRENT 1982-04-23 Dissolved 2016-06-02
ELIZABETH JILL TARN GENTING INTERACTIVE LIMITED Company Secretary 2008-05-09 CURRENT 2002-07-23 Active - Proposal to Strike off
ELIZABETH JILL TARN CASCADES CASINOS LIMITED Company Secretary 2008-05-09 CURRENT 1980-09-01 Dissolved 2017-12-12
ELIZABETH JILL TARN INTERNATIONAL SPORTING CLUB (LONDON) LIMITED Company Secretary 2008-05-09 CURRENT 1995-01-03 Dissolved 2017-12-12
ELIZABETH JILL TARN WILLIAM CROCKFORD LIMITED Company Secretary 2008-05-09 CURRENT 1995-05-31 Dissolved 2017-12-12
ELIZABETH JILL TARN WORTHCHANCE LIMITED Company Secretary 2008-05-09 CURRENT 2000-02-24 Dissolved 2017-12-12
ELIZABETH JILL TARN BAYCHAIN LIMITED Company Secretary 2008-05-09 CURRENT 1965-10-08 Active - Proposal to Strike off
ELIZABETH JILL TARN CROCKFORDS CLUB LIMITED Company Secretary 2008-05-09 CURRENT 1959-01-05 Active
ELIZABETH JILL TARN CROMWELL SPORTING ENTERPRISES LIMITED Company Secretary 2008-05-09 CURRENT 1965-11-08 Active
ELIZABETH JILL TARN GAMEOVER LIMITED Company Secretary 2008-05-09 CURRENT 1984-05-10 Liquidation
ELIZABETH JILL TARN TOWER CLUBS MANAGEMENT LIMITED Company Secretary 2008-05-09 CURRENT 1985-05-14 Dissolved 2018-05-29
ELIZABETH JILL TARN TAMEVIEW PROPERTIES LIMITED Company Secretary 2008-05-09 CURRENT 1993-08-12 Dissolved 2018-05-29
ELIZABETH JILL TARN DRAWLINK LIMITED Company Secretary 2008-05-09 CURRENT 1998-06-10 Dissolved 2018-05-29
ELIZABETH JILL TARN TRIANGLE CASINO (BRISTOL) LIMITED Company Secretary 2008-05-09 CURRENT 2002-02-21 Dissolved 2018-05-29
ELIZABETH JILL TARN STANLEY ONLINE LIMITED Company Secretary 2008-05-09 CURRENT 2004-07-23 Dissolved 2018-05-29
ELIZABETH JILL TARN PALM BEACH CLUB LIMITED Company Secretary 2008-05-09 CURRENT 1992-02-10 Active - Proposal to Strike off
ELIZABETH JILL TARN WESTCLIFF CASINO LIMITED Company Secretary 2008-05-09 CURRENT 1994-01-11 Active
ELIZABETH JILL TARN STANLEY CASINOS HOLDINGS LIMITED Company Secretary 2008-05-09 CURRENT 2001-01-19 Active
ELIZABETH JILL TARN STANLEY OVERSEAS HOLDINGS LIMITED Company Secretary 2008-05-09 CURRENT 2001-01-19 Active
ELIZABETH JILL TARN MIDLAND WHEEL CLUB LIMITED(THE) Company Secretary 2008-05-09 CURRENT 1967-10-12 Active - Proposal to Strike off
ELIZABETH JILL TARN CC DERBY LIMITED Company Secretary 2008-05-09 CURRENT 1976-10-08 Active - Proposal to Strike off
ELIZABETH JILL TARN CAPITAL CASINOS GROUP LIMITED Company Secretary 2008-05-09 CURRENT 1988-11-25 Active
ELIZABETH JILL TARN CAPITAL CORPORATION (HOLDINGS) LIMITED Company Secretary 2008-05-09 CURRENT 1991-09-20 Active
ELIZABETH JILL TARN CASCADES CLUBS LIMITED Company Secretary 2008-05-09 CURRENT 1970-11-26 Active - Proposal to Strike off
ELIZABETH JILL TARN ANNABEL'S CASINO LIMITED Company Secretary 2008-05-09 CURRENT 1977-10-03 Active - Proposal to Strike off
ELIZABETH JILL TARN GENTING CASINOS UK LIMITED Company Secretary 2008-05-09 CURRENT 1980-10-01 Active
ELIZABETH JILL TARN CAPITAL CORPORATION LIMITED Company Secretary 2008-05-09 CURRENT 1980-12-11 Active
ELIZABETH JILL TARN CASTLE CASINO LIMITED Company Secretary 2008-05-09 CURRENT 1988-09-28 Active - Proposal to Strike off
ELIZABETH JILL TARN GENTING CASINOS EGYPT LIMITED Company Secretary 2008-05-09 CURRENT 1994-01-10 Active
ELIZABETH JILL TARN FREEANY ENTERPRISES LIMITED Company Secretary 2008-05-09 CURRENT 1994-03-17 Active
ELIZABETH JILL TARN HARBOUR HOUSE CASINO LIMITED Company Secretary 2008-05-09 CURRENT 1999-05-11 Liquidation
ELIZABETH JILL TARN MLG INVESTMENTS LIMITED Company Secretary 2008-05-09 CURRENT 2003-12-24 Active
ELIZABETH JILL TARN GENTING INTERNATIONAL INVESTMENT (UK) LIMITED Company Secretary 2008-05-09 CURRENT 2006-05-16 Active
ELIZABETH JILL TARN TOWER CASINO GROUP LIMITED Company Secretary 2008-05-09 CURRENT 1988-11-02 Liquidation
ELIZABETH JILL TARN WESTCLIFF (CG) LIMITED Company Secretary 2008-05-09 CURRENT 1951-08-21 Liquidation
ELIZABETH JILL TARN THE COLONY CLUB LIMITED Company Secretary 2008-05-09 CURRENT 1970-10-01 Liquidation
ELIZABETH JILL TARN GENTING UK PLC Company Secretary 2008-05-09 CURRENT 1980-10-01 Active
ELIZABETH JILL TARN COTEDALE LIMITED Company Secretary 2008-05-09 CURRENT 1977-10-19 Active
ELIZABETH JILL TARN GENTING INTERNATIONAL (UK) LIMITED Company Secretary 2008-05-09 CURRENT 2003-11-13 Active
ELIZABETH JILL TARN COASTBRIGHT LIMITED Company Secretary 2008-05-09 CURRENT 2004-07-12 In Administration
ELIZABETH JILL TARN GENTING INTERNATIONAL INVESTMENT PROPERTIES (UK) LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
PETER MALCOLM BROOKS FOX POKER CLUB LIMITED Director 2011-11-22 CURRENT 2005-03-15 Dissolved 2014-10-14
PETER MALCOLM BROOKS GENTING3 LIMITED Director 2008-09-16 CURRENT 2004-07-19 Dissolved 2014-08-19
PETER MALCOLM BROOKS STANLEY GENTING CASINOS (LEEDS) LIMITED Director 2007-02-14 CURRENT 2004-10-08 Dissolved 2016-06-02
PETER MALCOLM BROOKS METRO LEISURE GROUP LIMITED Director 2007-01-31 CURRENT 2003-10-01 Dissolved 2015-11-03
PETER MALCOLM BROOKS TV-AM ENTERPRISES LIMITED Director 2007-01-31 CURRENT 1983-02-17 Dissolved 2015-11-03
PETER MALCOLM BROOKS SPORTCREST LIMITED Director 2007-01-31 CURRENT 1994-06-08 Dissolved 2015-11-03
PETER MALCOLM BROOKS DEALDUO LIMITED Director 2007-01-31 CURRENT 1994-06-16 Dissolved 2015-11-03
PETER MALCOLM BROOKS CAPITAL CLUBS LIMITED Director 2007-01-31 CURRENT 1975-07-02 Dissolved 2015-11-03
PETER MALCOLM BROOKS CHURCHSTIRLING LIMITED Director 2007-01-31 CURRENT 1987-05-20 Dissolved 2016-06-02
PETER MALCOLM BROOKS HAZELMAN LIMITED Director 2007-01-31 CURRENT 1988-04-06 Dissolved 2016-06-02
PETER MALCOLM BROOKS INCOMEACTUAL LIMITED Director 2007-01-31 CURRENT 1992-01-30 Dissolved 2016-06-02
PETER MALCOLM BROOKS KINGS CASINO (YARMOUTH) LIMITED(THE) Director 2007-01-31 CURRENT 1981-11-24 Dissolved 2016-06-02
PETER MALCOLM BROOKS LANGWAY LIMITED Director 2007-01-31 CURRENT 1983-06-03 Dissolved 2016-06-02
PETER MALCOLM BROOKS PELLANFAYRE LIMITED Director 2007-01-31 CURRENT 1975-06-13 Dissolved 2016-06-02
PETER MALCOLM BROOKS ST. AUBIN PROPERTIES LIMITED Director 2007-01-31 CURRENT 1973-05-08 Dissolved 2016-06-02
PETER MALCOLM BROOKS STANLEY INTERACTIVE LIMITED Director 2007-01-31 CURRENT 1959-02-23 Dissolved 2016-06-02
PETER MALCOLM BROOKS STANLEY SNOOKER CLUBS LIMITED Director 2007-01-31 CURRENT 1988-11-23 Dissolved 2016-06-02
PETER MALCOLM BROOKS STAR CITY CASINO LIMITED Director 2007-01-31 CURRENT 1958-12-30 Dissolved 2016-06-02
PETER MALCOLM BROOKS TV-AM (NEWS) LIMITED Director 2007-01-31 CURRENT 1982-04-23 Dissolved 2016-06-02
PETER MALCOLM BROOKS KHS MANAGEMENT LIMITED Director 2006-01-19 CURRENT 2006-01-19 Dissolved 2015-01-14
PETER MALCOLM BROOKS STANLEY GENTING CASINOS LIMITED Director 2004-11-22 CURRENT 2004-11-05 Dissolved 2016-06-02
PETER MALCOLM BROOKS PALOMINO SUN (UK) LIMITED Director 2004-11-18 CURRENT 2004-11-03 Dissolved 2016-06-02
PETER MALCOLM BROOKS BROOKSETCIE LIMITED Director 2002-08-14 CURRENT 2002-08-13 Dissolved 2016-11-01
RICHARD ROBERT SALMOND FARROW & BALL LIMITED Director 2016-01-31 CURRENT 1971-01-18 Active
RICHARD ROBERT SALMOND FOX POKER CLUB LIMITED Director 2011-11-22 CURRENT 2005-03-15 Dissolved 2014-10-14
RICHARD ROBERT SALMOND METRO LEISURE GROUP LIMITED Director 2011-10-17 CURRENT 2003-10-01 Dissolved 2015-11-03
RICHARD ROBERT SALMOND METRO LEISURE GROUP LIMITED Director 2011-10-17 CURRENT 2003-10-01 Dissolved 2015-11-03
RICHARD ROBERT SALMOND TV-AM ENTERPRISES LIMITED Director 2011-10-17 CURRENT 1983-02-17 Dissolved 2015-11-03
RICHARD ROBERT SALMOND SPORTCREST LIMITED Director 2011-10-17 CURRENT 1994-06-08 Dissolved 2015-11-03
RICHARD ROBERT SALMOND DEALDUO LIMITED Director 2011-10-17 CURRENT 1994-06-16 Dissolved 2015-11-03
RICHARD ROBERT SALMOND CAPITAL CLUBS LIMITED Director 2011-10-17 CURRENT 1975-07-02 Dissolved 2015-11-03
RICHARD ROBERT SALMOND CHURCHSTIRLING LIMITED Director 2011-10-17 CURRENT 1987-05-20 Dissolved 2016-06-02
RICHARD ROBERT SALMOND HAZELMAN LIMITED Director 2011-10-17 CURRENT 1988-04-06 Dissolved 2016-06-02
RICHARD ROBERT SALMOND INCOMEACTUAL LIMITED Director 2011-10-17 CURRENT 1992-01-30 Dissolved 2016-06-02
RICHARD ROBERT SALMOND KINGS CASINO (YARMOUTH) LIMITED(THE) Director 2011-10-17 CURRENT 1981-11-24 Dissolved 2016-06-02
RICHARD ROBERT SALMOND LANGWAY LIMITED Director 2011-10-17 CURRENT 1983-06-03 Dissolved 2016-06-02
RICHARD ROBERT SALMOND PELLANFAYRE LIMITED Director 2011-10-17 CURRENT 1975-06-13 Dissolved 2016-06-02
RICHARD ROBERT SALMOND ST. AUBIN PROPERTIES LIMITED Director 2011-10-17 CURRENT 1973-05-08 Dissolved 2016-06-02
RICHARD ROBERT SALMOND STANLEY GENTING CASINOS (LEEDS) LIMITED Director 2011-10-17 CURRENT 2004-10-08 Dissolved 2016-06-02
RICHARD ROBERT SALMOND STANLEY GENTING CASINOS LIMITED Director 2011-10-17 CURRENT 2004-11-05 Dissolved 2016-06-02
RICHARD ROBERT SALMOND STANLEY INTERACTIVE LIMITED Director 2011-10-17 CURRENT 1959-02-23 Dissolved 2016-06-02
RICHARD ROBERT SALMOND STANLEY SNOOKER CLUBS LIMITED Director 2011-10-17 CURRENT 1988-11-23 Dissolved 2016-06-02
RICHARD ROBERT SALMOND STAR CITY CASINO LIMITED Director 2011-10-17 CURRENT 1958-12-30 Dissolved 2016-06-02
RICHARD ROBERT SALMOND TV-AM (NEWS) LIMITED Director 2011-10-17 CURRENT 1982-04-23 Dissolved 2016-06-02

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
2015-11-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-08DS01APPLICATION FOR STRIKING-OFF
2014-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JILL TARN / 23/10/2014
2014-10-19LATEST SOC19/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-19AR0121/09/14 FULL LIST
2014-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-11AR0121/09/13 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-16AR0121/09/12 FULL LIST
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM GENTING CLUB BIRMINGHAM STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND
2011-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2011 FROM CIRCUS CASINO STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND
2011-12-01AP01DIRECTOR APPOINTED RICHARD ROBERT SALMOND
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN
2011-10-06AR0121/09/11 FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-29AR0121/09/10 FULL LIST
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRIN / 28/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRIN / 01/10/2009
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-03AR0121/09/09 FULL LIST
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY GILLIAN MOORE
2008-06-26288aSECRETARY APPOINTED ELIZABETH JILL TARN
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-11288aDIRECTOR APPOINTED NICHOLAS JOHN PERRIN
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN RIDDY
2007-10-18363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288bDIRECTOR RESIGNED
2006-12-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05
2005-09-28363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/04
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2004-10-18363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03
2003-10-20363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-02-28AUDAUDITOR'S RESIGNATION
2003-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02
2002-10-18363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/01
2001-10-18363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-01-05288bDIRECTOR RESIGNED
2001-01-05288aNEW DIRECTOR APPOINTED
2000-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-10-12363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-08-11225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
2000-05-03288cSECRETARY'S PARTICULARS CHANGED
2000-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-11-08288bDIRECTOR RESIGNED
1999-11-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TV-AM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TV-AM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL GUARANTEE AND DEBENTURE 1997-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "AGENT")
SUPPLEMENTAL DEBENTURE 1995-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1994-10-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS AGENT AND TRUSTEE FOR ITSELF AND FOR THE REVOLVING CREDIT BANKS AND THE OVERDRAFT BANK) AND/OR THE REVOLVING CREDIT BANKS (OR ANY OF THEM)
DEBENTURE 1993-09-27 Satisfied HAMBROS BANK LIMITEDAS AGENT AND TRUSTEE
DEBENTURE 1989-03-09 Satisfied SAMUEL MONTAGU & CO LIMITED
DEBENTURE 1989-03-09 Satisfied SAMUEL MONTAGU & CO. LIMITED
Intangible Assets
Patents
We have not found any records of TV-AM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TV-AM LIMITED
Trademarks
We have not found any records of TV-AM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TV-AM 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 (74990 - Non-trading company) as TV-AM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TV-AM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TV-AM 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 TV-AM 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.