Content Ventures Television Limited MAYFIELD


Content Ventures Television started in year 2006 as Private Limited Company with registration number 05987280. The Content Ventures Television company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Mayfield at Cawdor House. Postal code: TN20 6DY. Since 16th June 2010 Content Ventures Television Limited is no longer carrying the name Content Ventures.

There is a single director in the firm at the moment - Martin J., appointed on 12 January 2007. In addition, a secretary was appointed - Martin J., appointed on 1 September 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert C. who worked with the the firm until 1 September 2011.

Content Ventures Television Limited Address / Contact

Office Address Cawdor House
Office Address2 Knowle Park
Town Mayfield
Post code TN20 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05987280
Date of Incorporation Thu, 2nd Nov 2006
Industry Television programme production activities
Industry Financial management
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Martin J.

Position: Secretary

Appointed: 01 September 2011

Martin J.

Position: Director

Appointed: 12 January 2007

Charles T.

Position: Director

Appointed: 26 February 2009

Resigned: 30 September 2010

Robert B.

Position: Director

Appointed: 11 February 2009

Resigned: 22 October 2012

Simon P.

Position: Director

Appointed: 21 November 2008

Resigned: 09 September 2010

Charles T.

Position: Director

Appointed: 29 October 2008

Resigned: 19 January 2009

Christopher R.

Position: Director

Appointed: 02 November 2006

Resigned: 16 January 2007

Robert C.

Position: Secretary

Appointed: 02 November 2006

Resigned: 01 September 2011

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Martin J. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Eastern European Media Holdings S.a. that entered 1420 Luxembourg, Grand Duchy Of Luxembourg as the address. This PSC has a legal form of "a societe anonyme", 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.

Martin J.

Notified on 7 January 2020
Nature of control: 75,01-100% shares

Eastern European Media Holdings S.A.

5 - 11 Avenue Gaston Diderich, 1420 Luxembourg, Grand Duchy Of Luxembourg

Legal authority Luxembourg Company Law
Legal form Societe Anonyme
Country registered Grand Duchy Of Luxembourg
Place registered Luxembourg Companies Register
Registration number B 159867
Notified on 6 April 2016
Ceased 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

Content Ventures June 16, 2010
Apace Television April 30, 2010
Steadfast Rights March 12, 2008
Apace Media Balkan November 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth 963 970315 620        
Balance Sheet
Cash Bank On Hand  32 29142 258       
Current Assets 201 251323 632305 057290 271277 173858 282108 129105 79394 86176 953
Debtors153 006201 251291 341262 799       
Net Assets Liabilities  315 620297 307280 844264 598342 231-17 917-28 135-24 242-24 863
Other Debtors  69 56342 985       
Property Plant Equipment  1 6741 300       
Net Assets Liabilities Including Pension Asset Liability885 690963 970315 620        
Cash Bank In Hand  32 291        
Tangible Fixed Assets1 3582 1551 673        
Reserves/Capital
Called Up Share Capital2 607 7372 607 7372 607 737        
Profit Loss Account Reserve-6 365 472-6 287 192-6 935 542        
Shareholder Funds 963 970315 620        
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 6962 710       
Amounts Owed By Group Undertakings Participating Interests  214 578216 214       
Average Number Employees During Period  11   2222
Creditors  9 6869 05010 43713 359516 051126 046133 928119 103101 816
Fixed Assets1 001 3581 002 1551 6731 3001 010784     
Increase From Depreciation Charge For Year Property Plant Equipment   374       
Net Current Assets Liabilities-115 668-28 386319 947296 007279 834263 814342 231-17 917-28 135-24 242-24 863
Other Creditors  7 6198 320       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   360       
Other Disposals Property Plant Equipment   360       
Other Taxation Social Security Payable  668730       
Property Plant Equipment Gross Cost  4 3704 010       
Total Assets Less Current Liabilities 973 769321 620297 307280 844264 598342 231-17 917-28 135-24 242-24 863
Trade Creditors Trade Payables  1 399        
Trade Debtors Trade Receivables  7 2003 600       
Capital Employed885 690963 970         
Creditors Due Within One Year268 674229 6373 685        
Investments Fixed Assets1 000 0001 000 000         
Number Shares Allotted 2 607 7372 607 737        
Par Value Share 11        
Accruals Deferred Income 9 7996 000        
Share Capital Allotted Called Up Paid2 607 7372 607 7372 607 737        
Share Premium Account4 643 4254 643 4254 643 425        
Tangible Fixed Assets Cost Or Valuation3 1224 3704 369        
Tangible Fixed Assets Depreciation1 7642 2152 696        
Tangible Fixed Assets Depreciation Charged In Period 451481        
Tangible Fixed Assets Disposals  1        
Tangible Fixed Assets Additions 1 248         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements