Tv Bed Limited BARNET


Tv Bed started in year 1997 as Private Limited Company with registration number 03445346. The Tv Bed company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Barnet at Francis House 2 Park Road. Postal code: EN5 5RN. Since Tue, 31st Mar 2009 Tv Bed Limited is no longer carrying the name Mayflower Designs.

The firm has one director. Sean M., appointed on 1 October 2009. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tv Bed Limited Address / Contact

Office Address Francis House 2 Park Road
Office Address2 High Barnet
Town Barnet
Post code EN5 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03445346
Date of Incorporation Mon, 6th Oct 1997
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 29th September
Company age 27 years old
Account next due date Sat, 29th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Sean M.

Position: Director

Appointed: 01 October 2009

Michelle G.

Position: Secretary

Appointed: 01 October 2009

Resigned: 19 January 2015

Alexandra M.

Position: Secretary

Appointed: 22 February 2007

Resigned: 01 October 2009

Daniel W.

Position: Secretary

Appointed: 05 February 2002

Resigned: 10 October 2006

Jeremy S.

Position: Secretary

Appointed: 04 February 2000

Resigned: 16 January 2002

Jeremy S.

Position: Director

Appointed: 04 February 2000

Resigned: 16 January 2002

Michael M.

Position: Director

Appointed: 01 September 1998

Resigned: 01 October 2009

Valerie M.

Position: Director

Appointed: 06 October 1997

Resigned: 04 February 2000

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 06 October 1997

Resigned: 06 October 1997

Brian M.

Position: Secretary

Appointed: 06 October 1997

Resigned: 04 February 2000

Michael M.

Position: Director

Appointed: 06 October 1997

Resigned: 30 March 1998

Ashok B.

Position: Nominee Secretary

Appointed: 06 October 1997

Resigned: 06 October 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Sean M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Connexions Uk Ltd that put Hatfield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sean M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Connexions Uk Ltd

3 Travellers Close, Welham Green, North Mymms, Hatfield, Herts, AL9 7JL, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 01719521
Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control: 75,01-100% shares

Company previous names

Mayflower Designs March 31, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets826 541893 2182 234 1861 739 8694 148 2381 659 230
Net Assets Liabilities478 354645 359732 642791 678810 433 
Other
Average Number Employees During Period 11111
Creditors441 338286 9661 501 55150 0003 308 848861 829
Fixed Assets43 15139 107    
Net Current Assets Liabilities435 203606 252732 642841 6784 119 281 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal50 000 7   
Total Assets Less Current Liabilities478 354645 359732 642   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (4 pages)

Company search