Company Information for TOKYO TV LIMITED
16 WHITEHOUSE STREET, BRISTOL, BS3 4AY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TOKYO TV LIMITED | ||
Legal Registered Office | ||
16 WHITEHOUSE STREET BRISTOL BS3 4AY Other companies in BS3 | ||
Previous Names | ||
|
Company Number | 02647056 | |
---|---|---|
Company ID Number | 02647056 | |
Date formed | 1991-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB929256104 |
Last Datalog update: | 2025-01-05 06:06:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ERNEST JOHN BLESTOWE |
||
ANDREW JAMES BLESTOWE |
||
ELIZABETH MARY BLESTOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANTHONY BLESTOWE |
Director | ||
JAMES DUNCAN MACRAE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 10/09/24, WITH UPDATES | ||
Change of details for Mr Andrew James Blestowe as a person with significant control on 2024-01-01 | ||
Change of details for Mr Andrew James Blestowe as a person with significant control on 2024-01-01 | ||
Director's details changed for Mr Andrew James Blestowe on 2024-01-01 | ||
Director's details changed for Elizabeth Mary Blestowe on 2024-01-01 | ||
REGISTERED OFFICE CHANGED ON 20/09/24 FROM Tokyo Tv Limited 16 Whitehouse Street Bedminster Avon BS3 4AY | ||
Change of details for Mr Andrew James Blestowe as a person with significant control on 2024-01-01 | ||
Director's details changed for Mr Andrew James Blestowe on 2024-01-01 | ||
Director's details changed for Elizabeth Mary Blestowe on 2024-01-01 | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
SH01 | 26/11/20 STATEMENT OF CAPITAL GBP 400 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesAuthorised share capital dispensed with and limits applied to directors authority as set out in new articles/new share class created 26/11/2020Resolution of removal of pre-emption rightsResolution... | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AAMD | Amended mirco entity accounts made up to 2017-04-05 | |
AA01 | Previous accounting period shortened from 05/04/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
LATEST SOC | 27/10/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BLESTOWE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BLESTOWE / 01/01/2010 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/09 ANNUAL RETURN FULL LIST | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 15/01/2009 from 27 downend park road downend bristol BS16 5SZ | |
363a | Return made up to 10/09/08; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MECTRONICS (KINGSWOOD) LIMITED CERTIFICATE ISSUED ON 03/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/93 | |
363s | RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/92 | |
363s | RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 | |
88(2)R | AD 15/10/91--------- £ SI 498@1=498 £ IC 2/500 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MOTIVEPLUS LIMITED CERTIFICATE ISSUED ON 28/10/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/91 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2013-04-05 | £ 16,969 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 38,918 |
Creditors Due Within One Year | 2012-04-05 | £ 38,918 |
Creditors Due Within One Year | 2011-04-05 | £ 46,140 |
Provisions For Liabilities Charges | 2013-04-05 | £ 1,835 |
Provisions For Liabilities Charges | 2012-04-05 | £ 1,921 |
Provisions For Liabilities Charges | 2012-04-05 | £ 1,921 |
Provisions For Liabilities Charges | 2011-04-05 | £ 2,566 |
Creditors and other liabilities
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 TOKYO TV LIMITED
Cash Bank In Hand | 2013-04-05 | £ 1,726 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 3,215 |
Cash Bank In Hand | 2012-04-05 | £ 3,215 |
Cash Bank In Hand | 2011-04-05 | £ 1,866 |
Current Assets | 2013-04-05 | £ 5,919 |
Current Assets | 2012-04-05 | £ 7,757 |
Current Assets | 2012-04-05 | £ 7,757 |
Current Assets | 2011-04-05 | £ 5,759 |
Debtors | 2013-04-05 | £ 4,193 |
Debtors | 2012-04-05 | £ 4,542 |
Debtors | 2012-04-05 | £ 4,542 |
Debtors | 2011-04-05 | £ 3,893 |
Fixed Assets | 2013-04-05 | £ 12,875 |
Fixed Assets | 2012-04-05 | £ 14,571 |
Fixed Assets | 2012-04-05 | £ 14,571 |
Fixed Assets | 2011-04-05 | £ 18,401 |
Tangible Fixed Assets | 2013-04-05 | £ 9,875 |
Tangible Fixed Assets | 2012-04-05 | £ 10,821 |
Tangible Fixed Assets | 2012-04-05 | £ 10,821 |
Tangible Fixed Assets | 2011-04-05 | £ 13,901 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as TOKYO TV LIMITED are:
THE AWARD SCHEME LTD. | £ 325,787 |
GOOD IMPRESSIONS LIMITED | £ 172,082 |
NEW FOREST FARM MACHINERY LIMITED | £ 166,339 |
LISTER WILDER LIMITED | £ 139,982 |
CALLIDUS TECHNOLOGY LIMITED | £ 91,056 |
ROUNDHERE LIMITED | £ 75,509 |
DENBY CATERING EQUIPMENT LIMITED | £ 67,649 |
SULO UK LIMITED | £ 58,589 |
SMARTER SOLUTIONS LIMITED | £ 57,272 |
CLOSOMAT LIMITED | £ 56,523 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
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. |