Corporate Television Networks Limited


Founded in 1988, Corporate Television Networks, classified under reg no. 02214359 is an active company. Currently registered at 114 St Martins Lane WC2N 4BE, Charing Cross the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Michael L. and Stephen W.. In addition one secretary - Tatjana J. - is with the firm. At present 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.

Corporate Television Networks Limited Address / Contact

Office Address 114 St Martins Lane
Office Address2 London
Town Charing Cross
Post code WC2N 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02214359
Date of Incorporation Wed, 27th Jan 1988
Industry Video production activities
Industry Motion picture production activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Tatjana J.

Position: Secretary

Appointed: 10 December 2019

Michael L.

Position: Director

Appointed: 08 January 2010

Stephen W.

Position: Director

Appointed: 25 July 1992

Sheena D.

Position: Director

Appointed: 22 February 2016

Resigned: 19 January 2022

Heidi M.

Position: Director

Appointed: 02 November 2015

Resigned: 18 March 2022

Rosanna M.

Position: Director

Appointed: 29 October 2012

Resigned: 31 December 2015

Hubert R.

Position: Director

Appointed: 29 October 2012

Resigned: 10 December 2019

Peter J.

Position: Director

Appointed: 01 December 2009

Resigned: 30 June 2016

Hubert R.

Position: Secretary

Appointed: 07 March 2008

Resigned: 10 December 2019

Alexander N.

Position: Director

Appointed: 22 July 2005

Resigned: 09 October 2006

Nicholas C.

Position: Director

Appointed: 01 March 2001

Resigned: 31 March 2002

Michael L.

Position: Director

Appointed: 01 November 2000

Resigned: 30 January 2008

Allan B.

Position: Director

Appointed: 01 January 2000

Resigned: 06 September 2006

Alan W.

Position: Director

Appointed: 01 January 2000

Resigned: 30 July 2018

Divyang M.

Position: Director

Appointed: 24 August 1999

Resigned: 15 January 2008

Andrew W.

Position: Director

Appointed: 04 August 1998

Resigned: 24 August 1999

Per H.

Position: Director

Appointed: 25 March 1998

Resigned: 24 August 1999

Christopher W.

Position: Director

Appointed: 08 November 1996

Resigned: 31 January 1999

Ferdinand D.

Position: Director

Appointed: 08 November 1996

Resigned: 05 December 1997

Susan T.

Position: Director

Appointed: 10 July 1996

Resigned: 24 August 1999

Stewart P.

Position: Director

Appointed: 24 May 1995

Resigned: 24 August 1999

Alison C.

Position: Director

Appointed: 24 March 1994

Resigned: 30 September 1996

Divyang M.

Position: Secretary

Appointed: 27 January 1994

Resigned: 07 March 2008

James W.

Position: Director

Appointed: 17 December 1993

Resigned: 04 August 1998

Mervyn H.

Position: Director

Appointed: 17 December 1993

Resigned: 11 November 1995

Mark Y.

Position: Director

Appointed: 11 May 1993

Resigned: 20 August 1993

David G.

Position: Director

Appointed: 11 May 1993

Resigned: 28 March 1995

Michael Y.

Position: Director

Appointed: 25 July 1992

Resigned: 15 October 1993

James C.

Position: Director

Appointed: 25 July 1992

Resigned: 15 October 1993

Angus M.

Position: Director

Appointed: 25 July 1992

Resigned: 15 October 1993

Michael P.

Position: Director

Appointed: 25 July 1992

Resigned: 08 November 1996

Alan W.

Position: Director

Appointed: 25 July 1992

Resigned: 24 August 1999

Robert P.

Position: Director

Appointed: 25 July 1992

Resigned: 31 March 1993

Peter S.

Position: Director

Appointed: 25 July 1992

Resigned: 15 October 1993

Richard E.

Position: Director

Appointed: 25 July 1992

Resigned: 31 March 1993

Gary M.

Position: Director

Appointed: 25 July 1992

Resigned: 29 June 2013

Richard H.

Position: Director

Appointed: 25 July 1992

Resigned: 15 October 1993

Stephen L.

Position: Secretary

Appointed: 25 July 1992

Resigned: 27 January 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Anglovision International Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Anglovision International Limited

114 St. Martin's Lane, London, WC2N 4BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02245220
Notified on 25 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand407 152223 485816 308474 529653 837968 573222 548
Current Assets1 311 9381 924 1722 014 0691 232 7431 515 1101 551 170999 319
Debtors904 7861 700 6871 197 761758 214861 273582 597776 771
Net Assets Liabilities558 585306 403421 205491 931397 522601 166566 404
Other Debtors13 40924 14617 14511 321   
Property Plant Equipment96 23964 34456 91270 50847 94542 21335 230
Other
Accrued Liabilities Deferred Income321 106806 989722 757277 838561 877232 726220 653
Accumulated Depreciation Impairment Property Plant Equipment1 385 2061 445 7021 486 8061 516 4231 544 0481 571 6821 596 648
Additions Other Than Through Business Combinations Property Plant Equipment 28 60133 67243 2135 06221 90217 983
Amounts Owed By Directors 8 635     
Amounts Owed To Directors32 913    780432
Amounts Owed To Group Undertakings148 4446 2186 8386 2186 2186 2186 218
Average Number Employees During Period29181210989
Bank Borrowings Overdrafts    29 83150 000 
Corporation Tax Payable4 370 23 75360 1972 69347 529 
Corporation Tax Recoverable 4 368    4 279
Creditors982 3491 717 8711 649 776811 320945 364817 217466 213
Current Tax For Period4 368 28 11260 1546 070  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-971-44 35635 758    
Deferred Tax Liabilities8 598-35 758     
Fixed Assets237 59464 344     
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 754 6441 686 2501 331 250976 250621 250266 250235 000
Government Grant Income    149 48047 223937
Increase Decrease In Current Tax From Adjustment For Prior Periods -4 368     
Increase From Depreciation Charge For Year Property Plant Equipment 60 49641 10429 61727 62527 63424 966
Investments141 355-141 355     
Investments Fixed Assets141 355      
Investments In Group Undertakings141 355-141 355     
Net Current Assets Liabilities329 589206 301364 293421 423569 746733 953533 106
Net Deferred Tax Liability Asset8 598-35 758     
Other Creditors44 53846 005116 07862 51957 52746 4392 036
Other Taxation Social Security Payable139 198243 10975 52828 60336 006157 19436 320
Prepayments Accrued Income403 007441 413595 769258 343620 708277 088234 567
Property Plant Equipment Gross Cost1 481 4451 510 0461 543 7181 586 9311 591 9931 613 8951 631 878
Provisions For Liabilities Balance Sheet Subtotal      1 932
Taxation Including Deferred Taxation Balance Sheet Subtotal8 598-35 758     
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 397-48 72463 87060 1546 070  
Total Assets Less Current Liabilities567 183270 645421 205491 931617 691776 166568 336
Total Current Tax Expense Credit4 368-4 36828 112    
Trade Creditors Trade Payables291 780615 550704 822375 945251 212276 331200 554
Trade Debtors Trade Receivables488 3701 222 125584 847488 550240 565305 509537 925
Advances Credits Directors32 9138 635     
Advances Credits Made In Period Directors95 08752 940     
Advances Credits Repaid In Period Directors128 00011 3928 635    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements