You are here: bizstats.co.uk > a-z index > T list > TV list

Tvty Uk Ltd SLOUGH


Tvty Uk Ltd was formally closed on 2023-01-03. Tvty Uk was a private limited company that could have been found at 27 Hatton Avenue, Slough, SL2 1NE, Berkshire. Its full net worth was valued to be around -168734 pounds, and the fixed assets that belonged to the company totalled up to 4133 pounds. The company (formally formed on 2014-07-18) was run by 2 directors.
Director Adam P. who was appointed on 28 October 2021.
Director Benedict S. who was appointed on 28 October 2021.

The company was classified as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2022-07-18 and last time the annual accounts were sent was on 31 December 2021. 2015-07-18 is the date of the last annual return.

Tvty Uk Ltd Address / Contact

Office Address 27 Hatton Avenue
Town Slough
Post code SL2 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137796
Date of Incorporation Fri, 18th Jul 2014
Date of Dissolution Tue, 3rd Jan 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 1st Aug 2023
Last confirmation statement dated Mon, 18th Jul 2022

Company staff

Adam P.

Position: Director

Appointed: 28 October 2021

Benedict S.

Position: Director

Appointed: 28 October 2021

Kugeran K.

Position: Director

Appointed: 12 April 2021

Resigned: 28 October 2021

Charles-Eric B.

Position: Director

Appointed: 21 August 2018

Resigned: 28 October 2021

Pramex International Ltd

Position: Corporate Secretary

Appointed: 18 July 2014

Resigned: 28 October 2021

Pierre M.

Position: Director

Appointed: 18 July 2014

Resigned: 28 October 2021

Antoine D.

Position: Director

Appointed: 18 July 2014

Resigned: 31 July 2017

People with significant control

Nielsen Media Research Limited

5th Floor Endeavour House, 189 Shaftesbury Avenue, London, WC2H 8JR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1765758
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nielsen Holdings Plc

5th Floor Endeavour House, 189 Shaftesbury Avenue, London, WC2H 8JR, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 9422989
Notified on 2 July 2021
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tvty Sa

18 Rue Soleillet, 75020 Paris, Paris, France

Legal authority L227-1 A L227-20 Et L.244-1 A L244-4 Du Code De Commerce
Legal form Societe Anonyme (Sa)
Country registered France
Place registered Registre Du Commerce Et Des Societes
Registration number 514539667
Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-168 734      
Balance Sheet
Cash Bank In Hand29 423      
Cash Bank On Hand29 423160 707226 86951 717154 347283 99952 097
Current Assets332 124970 068779 356498 995486 366452 386102 630
Debtors302 701809 361552 487447 278332 019168 38750 533
Other Debtors4 7507 00022 84015 84015 840900 
Property Plant Equipment4 1337 0083 71792340 902
Tangible Fixed Assets4 133      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-169 734      
Shareholder Funds-168 734      
Other
Accrued Liabilities Deferred Income8 74150 92744 01220 72251 065108 4273 746
Accumulated Depreciation Impairment Property Plant Equipment7053 7717 0749 86810 75110 79111 138
Amounts Owed To Group Undertakings461 8171 078 5741 653 6531 550 6151 731 7482 010 5241 866 600
Average Number Employees During Period3141310955
Creditors504 9911 197 1191 738 3091 686 8471 917 1832 153 1381 882 952
Creditors Due Within One Year504 991      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  390    
Disposals Property Plant Equipment  703    
Increase From Depreciation Charge For Year Property Plant Equipment 3 0663 6932 79488340347
Net Current Assets Liabilities-172 867-227 051-958 953-1 187 852-1 430 817-1 700 752-1 780 322
Number Shares Allotted1 000      
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 000
Other Creditors3 87725 83523 461219   
Other Taxation Social Security Payable16 36729 4089 00026 11422 94414 9658 630
Par Value Share1 11111
Prepayments Accrued Income138 160121 55067 69964 97028 94416 9299 092
Property Plant Equipment Gross Cost4 83810 77910 79110 79110 79110 79112 040
Share Capital Allotted Called Up Paid1 000      
Tangible Fixed Assets Additions4 838      
Tangible Fixed Assets Cost Or Valuation4 838      
Tangible Fixed Assets Depreciation705      
Tangible Fixed Assets Depreciation Charged In Period705      
Total Additions Including From Business Combinations Property Plant Equipment 5 941715   1 249
Total Assets Less Current Liabilities-168 734-220 043-955 236-1 186 929-1 430 777-1 700 752-1 779 420
Trade Creditors Trade Payables14 18912 3757 86774 27082 1738 4043 335
Trade Debtors Trade Receivables159 791680 811461 948366 468287 235150 55839 021
Recoverable Value-added Tax      2 420

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
Free Download (1 page)

Company search