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

CONNECT TV LIMITED

CRAWLEY COURT, CRAWLEY, WINCHESTER, HAMPSHIRE, SO21 2QA,
Company Registration Number
07403839
Private Limited Company
Active

Company Overview

About Connect Tv Ltd
CONNECT TV LIMITED was founded on 2010-10-12 and has its registered office in Winchester. The organisation's status is listed as "Active". Connect Tv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
CONNECT TV LIMITED
 
Legal Registered Office
CRAWLEY COURT
CRAWLEY
WINCHESTER
HAMPSHIRE
SO21 2QA
Other companies in SO21
 
Previous Names
REACH TV LIMITED29/09/2011
Filing Information
Company Number 07403839
Company ID Number 07403839
Date formed 2010-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT TV 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 CONNECT TV LIMITED
The following companies were found which have the same name as CONNECT TV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNECT TV (SCOTLAND) LTD QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL Active Company formed on the 2011-07-18
CONNECT TV PTY LTD VIC 3004 External administration (in receivership/liquidation Company formed on the 2006-05-26
CONNECT TV HOLDINGS PTY LTD Active Company formed on the 2021-07-02
CONNECT TV INCORPORATED 527 RIVERDALE AVE 6S YONKERS NY 10705 Active Company formed on the 2022-05-31

Company Officers of CONNECT TV LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MAVOR
Company Secretary 2018-01-01
SIMON PIERS BERESFORD-WYLIE
Director 2015-08-01
PAUL GRAHAM STRATTON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL GILES
Company Secretary 2012-09-04 2018-01-01
LILIANA SOLOMON
Director 2016-06-01 2017-01-11
PHILIP DAVID MOSES
Director 2012-09-04 2016-06-01
JOHN HAROLD CRESSWELL
Director 2012-09-04 2015-08-01
CHARLES ALEXANDER JOHN CONSTABLE
Director 2012-09-04 2015-06-30
VIBEKE HANSEN
Director 2011-06-29 2012-09-04
MARTIN HARRIS
Director 2011-06-29 2012-09-04
RICHARD HARRIS
Director 2011-06-29 2012-09-04
LUKE KENNEDY
Director 2011-06-29 2012-09-04
JONATHAN BRUCE CAMPBELL MARSHALL
Director 2011-06-29 2012-09-04
PHILIP MALCOLM WALDER
Director 2010-10-12 2012-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 5 LIMITED Director 2015-08-01 CURRENT 2000-03-27 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2015-08-01 CURRENT 1992-10-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 1 LIMITED Director 2015-08-01 CURRENT 2000-02-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE TV LIMITED Director 2015-08-01 CURRENT 2000-11-14 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 11 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING NO 1 LIMITED Director 2015-08-01 CURRENT 2007-03-05 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SENIOR FINANCE LIMITED Director 2015-08-01 CURRENT 2012-07-03 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP HOLDINGS LIMITED Director 2015-08-01 CURRENT 2012-09-19 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA PP FINANCING PLC Director 2015-08-01 CURRENT 2013-06-04 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2015-08-01 CURRENT 1997-06-25 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE (UK) LIMITED Director 2015-08-01 CURRENT 1998-01-28 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-16 Active
SIMON PIERS BERESFORD-WYLIE NWP SPECTRUM HOLDINGS LIMITED Director 2015-08-01 CURRENT 2002-04-09 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE LIMITED Director 2015-08-01 CURRENT 2002-05-16 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (OXFORD) LIMITED Director 2015-08-01 CURRENT 2007-07-16 Active
SIMON PIERS BERESFORD-WYLIE SELECTIVE MEDIA LIMITED Director 2015-08-01 CURRENT 2008-04-29 Active
SIMON PIERS BERESFORD-WYLIE PRIMROSE NO.1 LIMITED Director 2015-08-01 CURRENT 2009-10-16 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV (SCOTLAND) LTD Director 2015-08-01 CURRENT 2011-07-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SATELLITE LIMITED Director 2015-08-01 CURRENT 1987-11-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA LIMITED Director 2015-08-01 CURRENT 1990-04-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MUXCO LIMITED Director 2015-08-01 CURRENT 1989-01-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE BROADCAST LIMITED Director 2015-08-01 CURRENT 1993-05-11 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ON TOWER UK LIMITED Director 2015-08-01 CURRENT 1996-05-09 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA HOLDINGS LIMITED Director 2015-08-01 CURRENT 1996-08-27 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE LIMITED Director 2015-08-01 CURRENT 1996-09-06 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA PUBLIC SAFETY LIMITED Director 2015-08-01 CURRENT 1997-03-27 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-01 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL RADIO LIMITED Director 2015-08-01 CURRENT 1998-06-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TRANSMISSION LIMITED Director 2015-08-01 CURRENT 1998-07-09 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (SOUTHERN) LIMITED Director 2015-08-01 CURRENT 1998-10-21 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TELECOMS INVESTMENT LIMITED Director 2015-08-01 CURRENT 1999-01-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA BROADCAST LIMITED Director 2015-08-01 CURRENT 1999-09-20 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS GROUP LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ABHL MULTIPLEX LIMITED Director 2015-08-01 CURRENT 2004-05-26 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2015-08-01 CURRENT 2004-10-08 Active
SIMON PIERS BERESFORD-WYLIE CAPABLUE LTD Director 2015-08-01 CURRENT 2009-07-14 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SWING LIMITED Director 2015-08-01 CURRENT 2010-01-29 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP PARENT LIMITED Director 2015-08-01 CURRENT 2012-05-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP INTERMEDIATE LIMITED Director 2015-08-01 CURRENT 2012-07-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING PLC Director 2015-08-01 CURRENT 2012-12-19 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 4 LIMITED Director 2015-08-01 CURRENT 1979-11-13 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MEDIA LIMITED Director 2015-08-01 CURRENT 1993-06-11 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS (EUROPE) LIMITED Director 2015-08-01 CURRENT 1993-07-06 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 3 LIMITED Director 2015-08-01 CURRENT 1994-02-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 1994-05-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 2 LIMITED Director 2015-08-01 CURRENT 1994-10-06 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA WIRELESS LIMITED Director 2015-08-01 CURRENT 1995-05-12 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA DIGITAL LIMITED Director 2015-08-01 CURRENT 1995-11-01 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE J F M G LIMITED Director 2015-08-01 CURRENT 1996-12-30 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCE LIMITED Director 2015-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE CAST COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 10 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE MACROPOLITAN LIMITED Director 2015-08-01 CURRENT 2005-03-23 Active
PAUL GRAHAM STRATTON ON TOWER UK 5 LIMITED Director 2017-01-03 CURRENT 2000-03-27 Active
PAUL GRAHAM STRATTON ARQIVA (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 2009-09-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 1992-10-13 Active
PAUL GRAHAM STRATTON DIGITAL ONE LIMITED Director 2017-01-03 CURRENT 1998-03-25 Active
PAUL GRAHAM STRATTON ON TOWER UK 1 LIMITED Director 2017-01-03 CURRENT 2000-02-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE TV LIMITED Director 2017-01-03 CURRENT 2000-11-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 11 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2017-01-03 CURRENT 1997-06-25 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE (UK) LIMITED Director 2017-01-03 CURRENT 1998-01-28 Active
PAUL GRAHAM STRATTON NOW DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-16 Active
PAUL GRAHAM STRATTON NWP SPECTRUM HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-04-09 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE LIMITED Director 2017-01-03 CURRENT 2002-05-16 Active
PAUL GRAHAM STRATTON NOW DIGITAL (OXFORD) LIMITED Director 2017-01-03 CURRENT 2007-07-16 Active
PAUL GRAHAM STRATTON SELECTIVE MEDIA LIMITED Director 2017-01-03 CURRENT 2008-04-29 Active
PAUL GRAHAM STRATTON PRIMROSE NO.1 LIMITED Director 2017-01-03 CURRENT 2009-10-16 Active
PAUL GRAHAM STRATTON CONNECT TV (SCOTLAND) LTD Director 2017-01-03 CURRENT 2011-07-18 Active
PAUL GRAHAM STRATTON ARQIVA SATELLITE LIMITED Director 2017-01-03 CURRENT 1987-11-12 Active
PAUL GRAHAM STRATTON ARQIVA MUXCO LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE BROADCAST LIMITED Director 2017-01-03 CURRENT 1993-05-11 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MOBILE LIMITED Director 2017-01-03 CURRENT 1996-09-06 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA PUBLIC SAFETY LIMITED Director 2017-01-03 CURRENT 1997-03-27 Active
PAUL GRAHAM STRATTON ABHL DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-01 Active
PAUL GRAHAM STRATTON ABHL DIGITAL RADIO LIMITED Director 2017-01-03 CURRENT 1998-06-02 Active
PAUL GRAHAM STRATTON ARQIVA TRANSMISSION LIMITED Director 2017-01-03 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL GRAHAM STRATTON NOW DIGITAL (SOUTHERN) LIMITED Director 2017-01-03 CURRENT 1998-10-21 Active
PAUL GRAHAM STRATTON ARQIVA BROADCAST LIMITED Director 2017-01-03 CURRENT 1999-09-20 Active - Proposal to Strike off
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS GROUP LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ABHL MULTIPLEX LIMITED Director 2017-01-03 CURRENT 2004-05-26 Active
PAUL GRAHAM STRATTON CAPABLUE LTD Director 2017-01-03 CURRENT 2009-07-14 Active
PAUL GRAHAM STRATTON ARQIVA SWING LIMITED Director 2017-01-03 CURRENT 2010-01-29 Active
PAUL GRAHAM STRATTON ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 Active
PAUL GRAHAM STRATTON ARQIVA MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 Active
PAUL GRAHAM STRATTON SCANNERS (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 Active
PAUL GRAHAM STRATTON ON TOWER UK 3 LIMITED Director 2017-01-03 CURRENT 1994-02-28 Active
PAUL GRAHAM STRATTON ARQIVA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 1994-05-13 Active
PAUL GRAHAM STRATTON ON TOWER UK 2 LIMITED Director 2017-01-03 CURRENT 1994-10-06 Active
PAUL GRAHAM STRATTON ARQIVA WIRELESS LIMITED Director 2017-01-03 CURRENT 1995-05-12 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA DIGITAL LIMITED Director 2017-01-03 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL GRAHAM STRATTON J F M G LIMITED Director 2017-01-03 CURRENT 1996-12-30 Active
PAUL GRAHAM STRATTON ARQIVA FINANCE LIMITED Director 2017-01-03 CURRENT 1997-04-08 Active - Proposal to Strike off
PAUL GRAHAM STRATTON CAST COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 10 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON MACROPOLITAN LIMITED Director 2017-01-03 CURRENT 2005-03-23 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
2024-04-05Notice of agreement to exemption from filing of accounts for period ending 30/06/23
2024-04-05Filing exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-05-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES
2023-05-16DIRECTOR APPOINTED MR NATHAN ANDREW HODGE
2023-04-19Notice of agreement to exemption from filing of accounts for period ending 30/06/22
2023-04-03Notice of agreement to exemption from filing of accounts for period ending 30/06/21
2023-04-03Notice of agreement to exemption from filing of accounts for period ending 30/06/21
2023-04-03Filing exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-03Filing exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA DICK
2022-12-08TM02Termination of appointment of Katrina Dick on 2022-12-06
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-06-09AP01DIRECTOR APPOINTED MS KATRINA DICK
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN
2022-04-21AP03Appointment of Ms Katrina Dick as company secretary on 2022-04-06
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/21
2022-04-06TM02Termination of appointment of Jeremy Mavor on 2022-04-06
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-07-05TM02Termination of appointment of Rachael Whitaker on 2021-07-01
2021-07-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01
2021-05-28AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/20
2021-05-27GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-06AP03Appointment of Ms Rachael Whitaker as company secretary on 2021-03-31
2021-04-01TM02Termination of appointment of Jeremy Mavor on 2021-03-31
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-06GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/19
2020-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-06-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-05-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-01-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of William Michael Giles on 2018-01-01
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 60000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-02-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-02-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON
2017-01-03AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MOSES
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-01-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-01-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-01-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2016-01-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 60000
2015-11-03AR0112/10/15 FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CONSTABLE
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014
2014-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2014-11-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-11-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 60000
2014-11-03AR0112/10/14 FULL LIST
2014-10-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2013-12-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-12-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-12-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-12-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-11-04AR0112/10/13 FULL LIST
2012-11-06AR0112/10/12 FULL LIST
2012-09-27AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER JOHN CONSTABLE
2012-09-27AP01DIRECTOR APPOINTED PHILIP DAVID MOSES
2012-09-27AP01DIRECTOR APPOINTED MR JOHN HAROLD CRESSWELL
2012-09-25AA01CURREXT FROM 31/03/2013 TO 30/06/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 15 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM
2012-09-18AP03SECRETARY APPOINTED WILLIAM MICHAEL GILES
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALDER
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LUKE KENNEDY
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSHALL
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR VIBEKE HANSEN
2012-09-18REGISTERED OFFICE CHANGED ON 18/09/12 FROM , 15 Bunhill Row, London, EC1Y 8LP, United Kingdom
2012-09-18REGISTERED OFFICE CHANGED ON 18/09/12 FROM , 15 Bunhill Row, London, EC1Y 8LP, United Kingdom
2012-08-09AP01DIRECTOR APPOINTED RICHARD HARRIS
2012-08-09AP01DIRECTOR APPOINTED MR MARTIN HARRIS
2012-08-09AP01DIRECTOR APPOINTED MS VIBEKE HANSEN
2012-08-09AP01DIRECTOR APPOINTED MR LUKE KENNEDY
2012-08-09AP01DIRECTOR APPOINTED MR JONATHAN BRUCE CAMPBELL MARSHALL
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-25AA01PREVEXT FROM 31/10/2011 TO 31/03/2012
2011-11-29AR0112/10/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM WALDER / 11/10/2011
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM MOORING 6 MILLINERS HOUSE EASTFIELDS AVENUE LONDON SW18 1LP ENGLAND
2011-11-28REGISTERED OFFICE CHANGED ON 28/11/11 FROM , Mooring 6 Milliners House, Eastfields Avenue, London, SW18 1LP, England
2011-11-28REGISTERED OFFICE CHANGED ON 28/11/11 FROM , Mooring 6 Milliners House, Eastfields Avenue, London, SW18 1LP, England
2011-09-29RES15CHANGE OF NAME 19/09/2011
2011-09-29CERTNMCOMPANY NAME CHANGED REACH TV LIMITED CERTIFICATE ISSUED ON 29/09/11
2011-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to CONNECT TV 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 CONNECT TV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNECT TV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 CONNECT TV LIMITED

Intangible Assets
Patents
We have not found any records of CONNECT TV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT TV LIMITED
Trademarks
We have not found any records of CONNECT TV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT TV 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 (60200 - Television programming and broadcasting activities) as CONNECT TV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONNECT TV 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 CONNECT TV 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 CONNECT TV 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.