TV WAREHOUSE LIMITED

27 Modwen Road Waters Edge Business Park, Salford, M5 3EZ, Greater Manchester, United Kingdom
StatusACTIVE
Company No.05156158
CategoryPrivate Limited Company
Incorporated17 Jun 2004
Age19 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

TV WAREHOUSE LIMITED is an active private limited company with number 05156158. It was incorporated 19 years, 11 months, 6 days ago, on 17 June 2004. The company address is 27 Modwen Road Waters Edge Business Park, Salford, M5 3EZ, Greater Manchester, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 02 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Oct 2023

Category: Address

Type: AD02

Old address: 27 Modwen Road Salford Greater Manchester M5 3EZ United Kingdom

New address: 27 Modwen Road Salford Greater Manchester M5 3EZ

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Oct 2023

Category: Address

Type: AD02

Old address: First Floor 6 Square Rigger Row London SW11 3TZ England

New address: 27 Modwen Road Salford Greater Manchester M5 3EZ

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Oct 2023

Category: Address

Type: AD04

New address: 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-01

Psc name: Dan Cass

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: That's Media Limited

Notification date: 2023-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sme Enterprises & Investments Limited

Cessation date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Alan Frederick Judd

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-29

Officer name: Miss Susan Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Mr Daniel Cass

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

New address: 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ

Change date: 2022-11-25

Old address: First Floor 6 Square Rigger Row London SW11 3TZ England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 20,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2022

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-18

Officer name: Robin Mark Palmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Feb 2020

Category: Address

Type: AD02

Old address: First Floor 6 Square Rigger Row London SW11 3TZ England

New address: First Floor 6 Square Rigger Row London SW11 3TZ

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Feb 2020

Category: Address

Type: AD02

Old address: First Floor 6 Square Rigger Row London SW11 3TZ England

New address: First Floor 6 Square Rigger Row London SW11 3TZ

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Feb 2020

Category: Address

Type: AD02

Old address: 250 York Road London SW11 3SJ England

New address: First Floor 6 Square Rigger Row London SW11 3TZ

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Feb 2020

Category: Address

Type: AD04

New address: First Floor 6 Square Rigger Row London SW11 3TZ

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Feb 2020

Category: Address

Type: AD04

New address: First Floor 6 Square Rigger Row London SW11 3TZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Old address: 110 York Road London SW11 3rd England

Change date: 2020-02-05

New address: First Floor 6 Square Rigger Row London SW11 3TZ

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Oct 2019

Category: Address

Type: AD02

New address: 250 York Road London SW11 3SJ

Old address: Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TW England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-11

Psc name: Sme Enterprises & Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-11

Psc name: Entertainment Television Channels Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

New address: 110 York Road London SW11 3rd

Change date: 2018-08-06

Old address: Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Mar 2016

Category: Address

Type: AD02

New address: Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TW

Old address: 65 Petty France London SW1H 9EU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW

Old address: 65 Petty France London SW1H 9EU

Change date: 2015-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Feb 2015

Category: Address

Type: AD02

Old address: Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom

New address: 65 Petty France London SW1H 9EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Hall

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mh Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Frederick Judd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Change sail address company with old address

Date: 20 May 2013

Category: Address

Type: AD02

Old address: Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 20 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robin Mark Palmer

Change date: 2013-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmund Hugh Lydiart Hall

Change date: 2013-05-17

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robin Mark Palmer

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fergus Lawson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mh Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-11

Old address: Acre House 11-15 William Road London NW1 3ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ursula Adeane

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fergus Lawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ursula adeane / 12/03/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher parsons

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed ursula jayne adeane

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acre 901 LIMITED\certificate issued on 11/08/04

Documents

View document PDF

Incorporation company

Date: 17 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDONAGH SPECIALTY HOLDINGS LIMITED

55 BISHOPSGATE,LONDON,EC2N 3AS

Number:11104601
Status:ACTIVE
Category:Private Limited Company

AUDAX SUPPORTED LIVING COMMUNITY INTEREST COMPANY

RIFT HOUSE 200 EUREKA PARK,ASHFORD,TN25 4AZ

Number:11872202
Status:ACTIVE
Category:Community Interest Company
Number:11701043
Status:ACTIVE
Category:Private Limited Company

BTBB PRODUCTIONS SPV LIMITED

BLACK HANGAR STUDIOS,ALTON,GU34 5SG

Number:08945247
Status:ACTIVE
Category:Private Limited Company

FLOWERS GALORE AND MORE... LIMITED

AVALAND HOUSE 110,HEMEL HEMPSTEAD,HP3 9SD

Number:05411453
Status:ACTIVE
Category:Private Limited Company

PREGNANCY AND PARENTS CENTRE

10 LOWER GILMORE PLACE,EDINBURGH,EH3 9NY

Number:SC224728
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source