Company Information for BRITASIA TV NETWORK LTD
158 BROAD STREET, BIRMINGHAM, B15 1DT,
|
Company Registration Number
05293090
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
BRITASIA TV NETWORK LTD | ||||||||
Legal Registered Office | ||||||||
158 BROAD STREET BIRMINGHAM B15 1DT Other companies in B2 | ||||||||
Previous Names | ||||||||
|
Company Number | 05293090 | |
---|---|---|
Company ID Number | 05293090 | |
Date formed | 2004-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 29/08/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB941045841 |
Last Datalog update: | 2024-02-06 23:53:10 |
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 |
---|---|---|
DASMESH SINGH SHERGILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASVINDER SINGH BAL |
Director | ||
DAVINDER SINGH BAL |
Director | ||
ALAN JAMES HOLDSWORTH |
Company Secretary | ||
ALAN MARTIN BERMINGHAM |
Company Secretary | ||
HARPREET KAUR TIWANA |
Company Secretary | ||
DAVINDER SINGH BAL |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES | |
Company name changed brit asia tv LIMITED\certificate issued on 05/01/23 | ||
CERTNM | Company name changed brit asia tv LIMITED\certificate issued on 05/01/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES | |
PSC02 | Notification of Avanter Holdings Limited as a person with significant control on 2017-04-06 | |
PSC07 | CESSATION OF JASVINDER BAL SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/05/19 TO 29/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/05/17 | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASVINDER SINGH BAL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/17 FROM 8th Floor Warwick Chambers 14 Corporation Street Birmingham West Midlands B2 4RN | |
AP01 | DIRECTOR APPOINTED MR DASMESH SINGH SHERGILL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINDER BAL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 12/11/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/11/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN HOLDSWORTH | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER BAL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES HOLDSWORTH / 01/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN BERMINGHAM | |
288a | SECRETARY APPOINTED ALAN JAMES HOLDSWORTH | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 3 BROADWAY BROAD STREET BIRMINGHAM B15 1BQ | |
CERTNM | COMPANY NAME CHANGED THE SIKH CHANNEL LIMITED CERTIFICATE ISSUED ON 22/04/08 | |
288b | APPOINTMENT TERMINATED SECRETARY HARPREET TIWANA | |
288a | SECRETARY APPOINTED ALAN MARTIN BERMINGHAM | |
288a | DIRECTOR APPOINTED JASVINDER SINGH BAL | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED LTV INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/09/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED LIZIAN LIMITED CERTIFICATE ISSUED ON 01/02/06 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2014-08-27 |
Proposal to Strike Off | 2014-04-01 |
Petitions to Wind Up (Companies) | 2014-01-22 |
Proposal to Strike Off | 2011-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
Creditors Due After One Year | 2012-06-01 | £ 301,122 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 196,693 |
Creditors Due Within One Year | 2012-06-01 | £ 103,058 |
Creditors Due Within One Year | 2011-06-01 | £ 238,915 |
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 BRITASIA TV NETWORK LTD
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Current Assets | 2012-06-01 | £ 111,370 |
Current Assets | 2011-06-01 | £ 67,438 |
Debtors | 2012-06-01 | £ 111,370 |
Debtors | 2011-06-01 | £ 67,438 |
Fixed Assets | 2012-06-01 | £ 11,838 |
Fixed Assets | 2011-06-01 | £ 4,518 |
Shareholder Funds | 2012-06-01 | £ 280,972 |
Shareholder Funds | 2011-06-01 | £ 363,650 |
Tangible Fixed Assets | 2012-06-01 | £ 11,838 |
Tangible Fixed Assets | 2011-06-01 | £ 4,518 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRIT ASIA TV LIMITED | Event Date | 2014-04-01 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRIT ASIA TV LIMITED | Event Date | 2013-12-06 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8659 A Petition to wind up the above-named Company, Registration Number 05293090, of 6TH Floor Warwick Chambers, 14 Corporation Street, Birmingham, West Midlands, B2 4RN, presented on 6 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 January 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | BRIT ASIA TV LIMITED | Event Date | 2013-12-06 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8659 A Petition to wind up the above-named Company, Registration Number 05293090 of 6TH Floor Warwick Chambers, 14 Corporation Street, Birmingham, West Midlands, B2 4RN, presented on 6 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 22 January 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 August 2014 . The Petition was dismissed. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIT ASIA TV LIMITED | Event Date | 2011-03-29 |
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. |