Company Television (northern Ireland) Limited LONDON


Company Television (northern Ireland) started in year 2000 as Private Limited Company with registration number 03930883. The Company Television (northern Ireland) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA. Since 2007-09-24 Company Television (northern Ireland) Limited is no longer carrying the name Lawzone Television.

At the moment there are 4 directors in the the company, namely Angela M., Sara G. and Steven B. and others. In addition one secretary - Angela M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Company Television (northern Ireland) Limited Address / Contact

Office Address Berkshire House
Office Address2 168-173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03930883
Date of Incorporation Tue, 22nd Feb 2000
Industry Television programme production activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Angela M.

Position: Secretary

Appointed: 12 November 2015

Angela M.

Position: Director

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Steven B.

Position: Director

Appointed: 21 November 2014

Victoria T.

Position: Director

Appointed: 01 March 2012

Mimi A.

Position: Secretary

Appointed: 19 September 2019

Resigned: 07 February 2022

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Director

Appointed: 30 April 2015

Resigned: 12 November 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2013

Adam J.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2013

Julian B.

Position: Director

Appointed: 12 October 2004

Resigned: 01 March 2012

John P.

Position: Secretary

Appointed: 12 October 2004

Resigned: 10 January 2011

John P.

Position: Director

Appointed: 12 October 2004

Resigned: 10 January 2011

Stephen M.

Position: Director

Appointed: 12 October 2004

Resigned: 24 September 2014

Christine S.

Position: Director

Appointed: 01 December 2000

Resigned: 19 December 2000

Richard N.

Position: Director

Appointed: 01 December 2000

Resigned: 12 October 2004

George F.

Position: Secretary

Appointed: 22 February 2000

Resigned: 12 October 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 February 2000

Resigned: 22 February 2000

George F.

Position: Director

Appointed: 22 February 2000

Resigned: 12 October 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2000

Resigned: 22 February 2000

Charles P.

Position: Director

Appointed: 22 February 2000

Resigned: 12 October 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Dlg Acquisitions Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Dlg Acquisitions Limited

Berkshire House 168 - 173 High Holborn, London, England, WC1V 7AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09023753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lawzone Television September 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2222222
Net Assets Liabilities2222222
Other
Net Current Assets Liabilities2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements