Scanners Television Outside Broadcasts Limited HAMPSHIRE


Scanners Television Outside Broadcasts started in year 1997 as Private Limited Company with registration number 03391685. The Scanners Television Outside Broadcasts company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hampshire at Crawley Court. Postal code: SO21 2QA.

The firm has one director. Nathan H., appointed on 1 May 2023. There are currently no secretaries appointed. Currently 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.

Scanners Television Outside Broadcasts Limited Address / Contact

Office Address Crawley Court
Office Address2 Winchester
Town Hampshire
Post code SO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391685
Date of Incorporation Wed, 25th Jun 1997
Industry Television programme production activities
Industry Other telecommunications activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Nathan H.

Position: Director

Appointed: 01 May 2023

Katrina D.

Position: Director

Appointed: 01 June 2022

Resigned: 06 December 2022

Katrina D.

Position: Secretary

Appointed: 06 April 2022

Resigned: 06 December 2022

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Resigned: 06 April 2022

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Paul D.

Position: Director

Appointed: 20 April 2020

Resigned: 31 May 2022

Timothy J.

Position: Director

Appointed: 15 May 2019

Resigned: 01 May 2023

Elizabeth A.

Position: Director

Appointed: 25 March 2019

Resigned: 15 May 2019

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 03 January 2017

Resigned: 25 March 2019

Liliana S.

Position: Director

Appointed: 01 June 2016

Resigned: 11 January 2017

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Philip M.

Position: Director

Appointed: 15 July 2011

Resigned: 01 June 2016

John C.

Position: Director

Appointed: 28 January 2011

Resigned: 01 August 2015

Joshua M.

Position: Director

Appointed: 23 March 2010

Resigned: 15 July 2011

Paul S.

Position: Director

Appointed: 05 August 2009

Resigned: 23 March 2010

William G.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2018

Michael P.

Position: Director

Appointed: 24 June 2008

Resigned: 05 August 2009

Thomas B.

Position: Director

Appointed: 13 December 2005

Resigned: 28 January 2011

Peter H.

Position: Director

Appointed: 13 December 2005

Resigned: 12 May 2008

James C.

Position: Director

Appointed: 31 January 2005

Resigned: 13 December 2005

Scott D.

Position: Director

Appointed: 31 January 2005

Resigned: 13 December 2005

Gerald M.

Position: Director

Appointed: 31 January 2005

Resigned: 13 December 2005

Graeme B.

Position: Director

Appointed: 31 January 2005

Resigned: 13 December 2005

Wayne L.

Position: Director

Appointed: 31 January 2005

Resigned: 06 July 2005

Thomas O.

Position: Secretary

Appointed: 31 January 2005

Resigned: 31 July 2009

Richard H.

Position: Director

Appointed: 31 January 2005

Resigned: 13 December 2005

Peter D.

Position: Director

Appointed: 31 January 2005

Resigned: 20 July 2009

Virgin Media Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 31 January 2005

Virgin Media Directors Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 31 January 2005

Virgin Media Secretaries Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 31 January 2005

Robert G.

Position: Director

Appointed: 24 March 2004

Resigned: 01 October 2004

Gareth R.

Position: Director

Appointed: 24 March 2004

Resigned: 31 August 2004

Scott S.

Position: Director

Appointed: 01 May 2003

Resigned: 01 October 2004

Robert M.

Position: Director

Appointed: 10 January 2003

Resigned: 01 October 2004

Bret R.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2003

John G.

Position: Director

Appointed: 20 February 2002

Resigned: 10 January 2003

James K.

Position: Director

Appointed: 20 February 2002

Resigned: 01 October 2003

Richard L.

Position: Secretary

Appointed: 20 February 2002

Resigned: 03 May 2002

Stephen C.

Position: Director

Appointed: 01 December 2000

Resigned: 20 February 2002

Stuart R.

Position: Director

Appointed: 01 November 2000

Resigned: 20 February 2002

Leigh W.

Position: Director

Appointed: 29 September 2000

Resigned: 01 December 2000

David K.

Position: Director

Appointed: 29 September 2000

Resigned: 01 December 2000

Robert M.

Position: Director

Appointed: 29 September 2000

Resigned: 20 February 2002

Robert M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 01 October 2004

Gillian J.

Position: Secretary

Appointed: 29 September 2000

Resigned: 01 October 2004

Ewen H.

Position: Director

Appointed: 01 August 2000

Resigned: 29 September 2000

Martin S.

Position: Secretary

Appointed: 27 August 1997

Resigned: 29 September 2000

Malcolm B.

Position: Director

Appointed: 02 July 1997

Resigned: 29 September 2000

Michael B.

Position: Director

Appointed: 02 July 1997

Resigned: 29 September 2000

Martin S.

Position: Director

Appointed: 02 July 1997

Resigned: 29 September 2000

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 25 June 1997

Resigned: 02 July 1997

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 25 June 1997

Resigned: 29 September 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Scanners (Europe) Limited from Winchester, England. The abovementioned PSC is categorised as "a private company 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.

Scanners (Europe) Limited

Crawley Court Crawley Court, Crawley, Winchester, SO21 2QA, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
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 Incorporation Mortgage Officers Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 4th, April 2023
Free Download (146 pages)

Company search

Advertisements