North One Television Limited LONDON


North One Television started in year 1988 as Private Limited Company with registration number 02315596. The North One Television company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA. Since 15th January 2004 North One Television Limited is no longer carrying the name Chrysalis Television.

At the moment there are 4 directors in the the firm, namely Angela M., Sara G. and Steven B. and others. In addition one secretary - Angela M. - is with the company. At the moment 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.

North One 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 02315596
Date of Incorporation Thu, 10th Nov 1988
Industry Television programme production activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (135 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 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: 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

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Secretary

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

John P.

Position: Director

Appointed: 30 August 2006

Resigned: 10 January 2011

John P.

Position: Secretary

Appointed: 22 August 2003

Resigned: 10 January 2011

Stephen M.

Position: Director

Appointed: 22 August 2003

Resigned: 24 September 2014

Julian B.

Position: Director

Appointed: 22 August 2003

Resigned: 01 March 2012

Richard H.

Position: Director

Appointed: 03 May 2002

Resigned: 22 August 2003

Neil D.

Position: Director

Appointed: 08 May 1998

Resigned: 22 August 2003

John W.

Position: Director

Appointed: 08 May 1998

Resigned: 20 August 2003

Julie B.

Position: Director

Appointed: 30 April 1998

Resigned: 20 August 1999

Michael P.

Position: Director

Appointed: 28 September 1993

Resigned: 03 May 2002

Richard H.

Position: Director

Appointed: 12 January 1992

Resigned: 02 June 1998

Nicholas W.

Position: Director

Appointed: 12 January 1992

Resigned: 28 September 1993

Clive P.

Position: Secretary

Appointed: 12 January 1992

Resigned: 22 August 2003

Christopher S.

Position: Director

Appointed: 12 January 1992

Resigned: 04 January 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Dlg Acquisitions Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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

Chrysalis Television January 15, 2004
Chrysalis Sport May 18, 1998
Chrysalis Visual Entertainment October 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 21st, September 2024
Free Download (81 pages)

Company search

Advertisements