Maverick Television Limited LONDON


Founded in 1993, Maverick Television, classified under reg no. 02866002 is an active company. Currently registered at Berkshire House WC1V 7AA, London the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Angela M., Sara G. and Victoria T.. In addition one secretary - Angela M. - is with the company. At present 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.

Maverick Television 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 02866002
Date of Incorporation Tue, 26th Oct 1993
Industry Television programme production activities
End of financial Year 31st December
Company age 31 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 Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Angela M.

Position: Director

Appointed: 12 November 2015

Angela M.

Position: Secretary

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Victoria T.

Position: Director

Appointed: 24 September 2010

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

Mark D.

Position: Director

Appointed: 12 May 2014

Resigned: 17 November 2016

Paul W.

Position: Director

Appointed: 01 September 2013

Resigned: 21 December 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Daniel J.

Position: Director

Appointed: 01 December 2012

Resigned: 06 July 2015

Benjamin G.

Position: Director

Appointed: 16 April 2012

Resigned: 14 February 2014

Adam J.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2013

Adam J.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2013

John P.

Position: Director

Appointed: 19 June 2007

Resigned: 10 January 2011

Stephen M.

Position: Director

Appointed: 19 June 2007

Resigned: 24 September 2014

John P.

Position: Secretary

Appointed: 19 June 2007

Resigned: 10 January 2011

Alexander C.

Position: Director

Appointed: 19 June 2007

Resigned: 03 April 2015

Julian B.

Position: Director

Appointed: 19 June 2007

Resigned: 01 March 2012

Josephine R.

Position: Director

Appointed: 01 July 2006

Resigned: 27 April 2010

John H.

Position: Director

Appointed: 01 July 2006

Resigned: 19 June 2007

James S.

Position: Director

Appointed: 01 July 2006

Resigned: 22 January 2015

Sally L.

Position: Director

Appointed: 24 February 2005

Resigned: 19 June 2007

Richard B.

Position: Director

Appointed: 23 November 2004

Resigned: 24 March 2006

Alexander C.

Position: Secretary

Appointed: 06 September 2002

Resigned: 19 June 2007

Richard M.

Position: Director

Appointed: 01 July 2002

Resigned: 31 August 2004

Kevin C.

Position: Director

Appointed: 25 April 2002

Resigned: 25 February 2004

David E.

Position: Director

Appointed: 13 December 2001

Resigned: 04 October 2002

Martin H.

Position: Director

Appointed: 04 April 2001

Resigned: 04 March 2002

Conam C.

Position: Director

Appointed: 27 November 2000

Resigned: 24 March 2006

Trevor D.

Position: Director

Appointed: 01 January 2000

Resigned: 30 July 2004

Niall F.

Position: Director

Appointed: 01 January 2000

Resigned: 04 April 2001

Clare W.

Position: Secretary

Appointed: 27 November 1997

Resigned: 30 September 2002

Clare W.

Position: Director

Appointed: 27 November 1997

Resigned: 04 April 2001

Alexandra F.

Position: Director

Appointed: 22 July 1996

Resigned: 31 August 2013

London Law Services Limited

Position: Nominee Director

Appointed: 26 October 1993

Resigned: 26 October 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1993

Resigned: 26 October 1993

Jonnie T.

Position: Director

Appointed: 26 October 1993

Resigned: 23 March 2017

Jonnie T.

Position: Secretary

Appointed: 16 October 1993

Resigned: 27 October 2000

Tony S.

Position: Director

Appointed: 16 October 1993

Resigned: 29 September 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Dlg Acquisitions Limited from London, United Kingdom. The abovementioned PSC is classified 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, WC1V 7AA, United Kingdom

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 filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, August 2023
Free Download (78 pages)

Company search

Advertisements