You are here: bizstats.co.uk > a-z index > C list > CT list

Ctv Outside Broadcasts Limited HIGH WYCOMBE


Ctv Outside Broadcasts started in year 2005 as Private Limited Company with registration number 05401804. The Ctv Outside Broadcasts company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in High Wycombe at Unit 3 The Merlin Centre, Lancaster Road. Postal code: HP12 3QL. Since 2005/11/15 Ctv Outside Broadcasts Limited is no longer carrying the name United Ctv.

Currently there are 3 directors in the the firm, namely Peter B., Andrew M. and Hamish G.. In addition one secretary - Andrew M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ynse S. who worked with the the firm until 1 October 2005.

This company operates within the HP12 3QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1131654 . It is located at Park Farm, Hilliards Road, Colchester with a total of 24 carsand 14 trailers. It has two locations in the UK.

Ctv Outside Broadcasts Limited Address / Contact

Office Address Unit 3 The Merlin Centre, Lancaster Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05401804
Date of Incorporation Wed, 23rd Mar 2005
Industry Television programme production activities
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Peter B.

Position: Director

Appointed: 02 June 2020

Andrew M.

Position: Director

Appointed: 10 February 2017

Hamish G.

Position: Director

Appointed: 10 February 2017

Andrew M.

Position: Secretary

Appointed: 01 October 2005

Barry J.

Position: Director

Appointed: 04 July 2005

Resigned: 23 June 2022

Ynse S.

Position: Secretary

Appointed: 26 May 2005

Resigned: 01 October 2005

Henk B.

Position: Director

Appointed: 26 May 2005

Resigned: 02 April 2007

Gaston V.

Position: Director

Appointed: 26 May 2005

Resigned: 28 September 2007

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 23 March 2005

Resigned: 26 May 2005

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 23 March 2005

Resigned: 26 May 2005

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2005

Resigned: 26 May 2005

Company previous names

United Ctv November 15, 2005
Intercede 2033 May 26, 2005

Transport Operator Data

Park Farm
Address Hilliards Road , Great Bromley
City Colchester
Post code CO7 7US
Vehicles 3
Trailers 5
Unit 3 The Merlin Centre
Address Lancaster Road , Cressex Business Park
City High Wycombe
Post code HP12 3QL
Vehicles 21
Trailers 9

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, January 2024
Free Download (29 pages)

Company search

Advertisements