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

TXTV LIMITED

13 THE HIGHWAY, STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QQ,
Company Registration Number
05755535
Private Limited Company
Active

Company Overview

About Txtv Ltd
TXTV LIMITED was founded on 2006-03-24 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Txtv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TXTV LIMITED
 
Legal Registered Office
13 THE HIGHWAY
STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QQ
Other companies in HP15
 
Filing Information
Company Number 05755535
Company ID Number 05755535
Date formed 2006-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB888552856  
Last Datalog update: 2023-07-05 08:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TXTV 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.
Companies with same name TXTV LIMITED
The following companies were found which have the same name as TXTV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TXTV (M) SDN. BHD. Active
TXTV INNOCENT LIMITED TAXASSIST 7 PENN ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LN Active - Proposal to Strike off Company formed on the 2016-04-10
TXTV INNOCENT 2 LIMITED 13 The Highway Station Road Beaconsfield BUCKINGHAMSHIRE HP9 1QQ Active - Proposal to Strike off Company formed on the 2019-09-19
TXTV LIMITED 11, UPPER PEMBROKE STREET, DUBLIN 2. Dissolved Company formed on the 1979-03-12
TXTVADS LLC 4919 BUCHANAN AVE FRISCO TX 75033 Active Company formed on the 2022-03-22
TXTVOX, INC. 945 CLINT MOORE ROAD BOCA RATON FL 33487 Inactive Company formed on the 2007-01-04

Company Officers of TXTV LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES ARLIDGE
Director 2007-06-06
JEREMY BENSON GWILT
Director 2007-01-04
CHRISTOPHER BERNARD HENRY LANG
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROWAN O'SULLIVAN
Director 2009-02-12 2011-10-28
DAVID JENKINS
Company Secretary 2006-03-24 2009-02-12
DAVID JENKINS
Director 2006-03-24 2009-02-12
MATTHEW ARLIDGE
Director 2006-03-24 2006-05-16
JEREMY BENSON GWILT
Director 2006-03-24 2006-05-16
MCS FORMATIONS LIMITED
Company Secretary 2006-03-24 2006-03-24
MCS REGISTRARS LIMITED
Director 2006-03-24 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES ARLIDGE MATTHEW ARLIDGE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
JEREMY BENSON GWILT TXTV INNOCENT LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
JEREMY BENSON GWILT JEREMY B GWILT LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
CHRISTOPHER BERNARD HENRY LANG CHRIS LANG LTD Director 2011-09-29 CURRENT 2011-09-29 Active

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
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057555350003
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM C/O C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057555350003
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-16CH01Director's details changed for Mr Matthew James Arlidge on 2018-07-16
2018-07-16PSC04Change of details for Mr Matthew James Arlidge as a person with significant control on 2018-07-16
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY BENSON GWILT
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0126/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-29AD04Register(s) moved to registered office address C/O C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN
2014-07-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH01Director's details changed for Mr Matthew James Arlidge on 2014-04-01
2014-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057555350002
2014-03-24AR0124/03/14 ANNUAL RETURN FULL LIST
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 057555350002
2013-07-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03CH01Director's details changed for Christopher Bernard Henry Lang on 2012-12-31
2013-04-03AR0124/03/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0124/03/12 FULL LIST
2012-04-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC
2012-04-02AD02SAIL ADDRESS CREATED
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM OAKSWOOD HOUSE HUNTS HILL LANE NAPHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4RJ UNITED KINGDOM
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERNARD HENRY LANG / 28/10/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ARLIDGE / 28/10/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENSON GWILT / 28/10/2011
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN O'SULLIVAN
2011-08-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09AR0124/03/11 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION FULL
2010-03-30AR0124/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERNARD HENRY LANG / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENSON GWILT / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ARLIDGE / 28/03/2010
2010-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-18AA31/12/08 TOTAL EXEMPTION FULL
2009-04-15363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROWAN O'SULLIVAN / 14/04/2009
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID JENKINS
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY DAVID JENKINS
2009-02-27288aDIRECTOR APPOINTED ROWAN O'SULLIVAN
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARLIDGE / 18/04/2008
2008-04-21363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED MR MATTHEW JAMES ARLIDGE
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-26288aNEW DIRECTOR APPOINTED
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-0688(2)OAD 26/05/06--------- £ SI 998@.1
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-03225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-05-03288bSECRETARY RESIGNED
2006-05-03288bDIRECTOR RESIGNED
2006-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to TXTV 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 TXTV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-20 Satisfied ALLIED IRISH BANKS PLC
DEED OF CHARGE RELATING TO THE TELEVISION PROGRAMMES ENTITLED 'TORN' 2007-02-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 100,000
Creditors Due Within One Year 2012-01-01 £ 164,617

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TXTV LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 75,744
Current Assets 2012-01-01 £ 327,479
Debtors 2012-01-01 £ 63,044
Shareholder Funds 2012-01-01 £ 62,862
Stocks Inventory 2012-01-01 £ 188,691

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TXTV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TXTV LIMITED
Trademarks
We have not found any records of TXTV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TXTV 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 (59113 - Television programme production activities) as TXTV LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where TXTV 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 TXTV 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 TXTV 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.