Arqiva Mobile Tv Limited WINCHESTER


Founded in 2000, Arqiva Mobile Tv, classified under reg no. 04107732 is an active company. Currently registered at Crawley Court SO21 2QA, Winchester the company has been in the business for 24 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2011/09/28 Arqiva Mobile Tv Limited is no longer carrying the name Stc International Holdings.

The firm has one director. Nathan H., appointed on 1 May 2023. There are currently no secretaries appointed. Currently 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.

Arqiva Mobile Tv Limited Address / Contact

Office Address Crawley Court
Town Winchester
Post code SO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04107732
Date of Incorporation Tue, 14th Nov 2000
Industry Other telecommunications activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Nathan H.

Position: Director

Appointed: 01 May 2023

Katrina D.

Position: Director

Appointed: 01 June 2022

Resigned: 06 December 2022

Katrina D.

Position: Secretary

Appointed: 06 April 2022

Resigned: 06 December 2022

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Resigned: 06 April 2022

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Paul D.

Position: Director

Appointed: 20 April 2020

Resigned: 31 May 2022

Timothy J.

Position: Director

Appointed: 15 May 2019

Resigned: 01 May 2023

Elizabeth A.

Position: Director

Appointed: 25 March 2019

Resigned: 15 May 2019

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 03 January 2017

Resigned: 25 March 2019

Liliana S.

Position: Director

Appointed: 01 June 2016

Resigned: 11 January 2017

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Philip M.

Position: Director

Appointed: 15 July 2011

Resigned: 01 June 2016

John C.

Position: Director

Appointed: 28 January 2011

Resigned: 01 August 2015

Joshua M.

Position: Director

Appointed: 15 December 2010

Resigned: 15 July 2011

William G.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2018

Thomas B.

Position: Director

Appointed: 03 September 2008

Resigned: 28 January 2011

Thomas O.

Position: Secretary

Appointed: 03 September 2008

Resigned: 31 July 2009

Michael P.

Position: Director

Appointed: 03 September 2008

Resigned: 05 August 2009

Marc P.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

John W.

Position: Director

Appointed: 03 April 2007

Resigned: 15 December 2010

Patrick O.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

Angela D.

Position: Secretary

Appointed: 22 December 2006

Resigned: 03 September 2008

Stuart H.

Position: Director

Appointed: 03 January 2006

Resigned: 03 April 2007

Andrew S.

Position: Director

Appointed: 14 October 2004

Resigned: 03 January 2006

Richard E.

Position: Secretary

Appointed: 14 October 2004

Resigned: 22 December 2006

Alnoor L.

Position: Secretary

Appointed: 24 April 2003

Resigned: 14 October 2004

Stephen H.

Position: Director

Appointed: 01 April 2003

Resigned: 14 October 2004

Steven M.

Position: Director

Appointed: 05 February 2003

Resigned: 03 April 2007

Peter L.

Position: Director

Appointed: 01 February 2002

Resigned: 01 April 2003

John E.

Position: Secretary

Appointed: 05 September 2001

Resigned: 30 April 2003

Thomas W.

Position: Secretary

Appointed: 17 January 2001

Resigned: 05 September 2001

Stephen C.

Position: Director

Appointed: 20 November 2000

Resigned: 07 February 2003

Stephen C.

Position: Director

Appointed: 20 November 2000

Resigned: 05 September 2001

Lawrence H.

Position: Director

Appointed: 20 November 2000

Resigned: 05 September 2001

Christopher J.

Position: Director

Appointed: 20 November 2000

Resigned: 05 September 2001

Maria S.

Position: Director

Appointed: 14 November 2000

Resigned: 08 January 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 2000

Resigned: 14 November 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2000

Resigned: 14 November 2000

Andrew P.

Position: Director

Appointed: 14 November 2000

Resigned: 08 January 2001

Andrew P.

Position: Secretary

Appointed: 14 November 2000

Resigned: 17 January 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Arqiva Limited from Hampshire. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Arqiva No 2 Limited that put Winchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arqiva Limited

Crawley Court Winchester, Hampshire, SO21 2QA

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02487597
Notified on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arqiva No 2 Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3922958
Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stc International Holdings September 28, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 5th, April 2024
Free Download (157 pages)

Company search

Advertisements