19 TV LIMITED

Register to unlock more data on OkredoRegister

19 TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03478214

Incorporation date

09/12/1997

Size

Full

Contacts

Registered address

Registered address

12th Floor Brunel Building, 2 Canalside Walk, London W2 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1997)
dot icon14/01/2026
-
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/10/2025
Full accounts made up to 2025-03-31
dot icon27/02/2025
Director's details changed for Mr Darren Nigel Hopgood on 2024-12-06
dot icon31/01/2025
Accounts for a small company made up to 2024-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon13/03/2024
Accounts for a small company made up to 2023-03-31
dot icon13/03/2024
Appointment of Mr Darren Nigel Hopgood as a director on 2024-03-13
dot icon13/03/2024
Appointment of Dr Wayne Fernley Garvie as a director on 2024-03-13
dot icon10/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon27/09/2023
Registered office address changed from 12th Floor Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG on 2023-09-27
dot icon12/07/2023
Termination of appointment of Abogado Nominees Limited as a secretary on 2023-07-12
dot icon12/07/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG on 2023-07-12
dot icon10/07/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon18/04/2023
Termination of appointment of Maria Luisa Fermin Ereshena as a director on 2023-04-17
dot icon18/04/2023
Appointment of Janell Coles-English as a director on 2023-04-17
dot icon17/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon28/05/2022
Appointment of Scott Matthew Frosch as a director on 2022-04-18
dot icon28/05/2022
Termination of appointment of Roland Wieshofer as a director on 2022-04-15
dot icon22/04/2022
Satisfaction of charge 034782140031 in full
dot icon19/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon17/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/02/2021
Appointment of Maria Luisa Fermin Ereshena as a director on 2021-02-10
dot icon18/02/2021
Appointment of Roland Wieshofer as a director on 2021-02-10
dot icon18/02/2021
Termination of appointment of Scott Matthew Frosch as a director on 2021-02-10
dot icon18/02/2021
Termination of appointment of Dennis Miller as a director on 2021-02-10
dot icon10/02/2021
Resolutions
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon19/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon14/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon09/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon07/08/2019
Registration of charge 034782140032, created on 2019-08-02
dot icon07/08/2019
Registration of charge 034782140033, created on 2019-08-02
dot icon07/08/2019
Registration of charge 034782140031, created on 2019-08-02
dot icon07/08/2019
Satisfaction of charge 034782140029 in full
dot icon06/08/2019
Registration of charge 034782140030, created on 2019-08-02
dot icon14/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon04/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon07/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon10/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon22/12/2017
Appointment of Dennis Miller as a director on 2017-12-13
dot icon21/12/2017
Termination of appointment of Peter Hurwitz as a director on 2017-12-13
dot icon21/11/2017
Termination of appointment of Kelly Pontano as a secretary on 2017-03-31
dot icon10/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon10/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon10/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon12/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon13/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/12/2016
Resolutions
dot icon15/11/2016
Satisfaction of charge 20 in full
dot icon15/11/2016
Satisfaction of charge 28 in full
dot icon15/11/2016
Satisfaction of charge 16 in full
dot icon15/11/2016
Satisfaction of charge 22 in full
dot icon15/11/2016
Satisfaction of charge 13 in full
dot icon15/11/2016
Satisfaction of charge 26 in full
dot icon15/11/2016
Satisfaction of charge 17 in full
dot icon15/11/2016
Satisfaction of charge 27 in full
dot icon15/11/2016
Satisfaction of charge 18 in full
dot icon15/11/2016
Satisfaction of charge 19 in full
dot icon15/11/2016
Satisfaction of charge 21 in full
dot icon15/11/2016
Satisfaction of charge 24 in full
dot icon15/11/2016
Satisfaction of charge 25 in full
dot icon15/11/2016
Satisfaction of charge 23 in full
dot icon26/10/2016
Resolutions
dot icon21/10/2016
Registration of charge 034782140029, created on 2016-10-17
dot icon13/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon13/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon13/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon13/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon26/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon16/11/2015
Director's details changed for Peter Hurwitz on 2015-10-01
dot icon16/11/2015
Director's details changed for Scott Matthew Frosch on 2015-10-01
dot icon20/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon20/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon20/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon20/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon06/02/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon08/01/2015
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon08/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon10/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon10/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon08/12/2014
Secretary's details changed for Kelly Pontano on 2014-09-29
dot icon08/12/2014
Termination of appointment of Marc Jeffery Graboff as a director on 2014-09-09
dot icon08/12/2014
Termination of appointment of Kimberly Ann Williams as a director on 2014-09-15
dot icon08/12/2014
Director's details changed for Peter Hurwitz on 2014-10-01
dot icon18/11/2014
Appointment of Scott Matthew Frosch as a director on 2014-10-07
dot icon14/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon14/01/2014
Director's details changed for Peter Hurwitz on 2013-05-22
dot icon14/01/2014
Appointment of Kelly Pontano as a secretary
dot icon13/12/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon28/11/2013
All of the property or undertaking has been released from charge 28
dot icon19/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon19/11/2013
All of the property or undertaking has been released from charge 18
dot icon19/11/2013
All of the property or undertaking has been released from charge 23
dot icon05/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon05/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon04/11/2013
Resolutions
dot icon19/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon19/12/2012
Director's details changed for Marc Jeffery Graboff on 2012-12-09
dot icon24/10/2012
Miscellaneous
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 28
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Termination of appointment of Thomas Benson as a director
dot icon02/10/2012
Appointment of Kimberley Ann Williams as a director
dot icon20/08/2012
Resolutions
dot icon16/08/2012
Appointment of Peter Hurwitz as a director
dot icon01/08/2012
Termination of appointment of Kraig Fox as a director
dot icon13/03/2012
Appointment of Marc Jeffery Graboff as a director
dot icon13/03/2012
Termination of appointment of Howard Tytel as a director
dot icon08/03/2012
Full accounts made up to 2010-12-31
dot icon17/01/2012
Termination of appointment of Michael Ferrel as a director
dot icon16/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon05/01/2012
Appointment of Michael Ferrel as a director
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 19
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 22
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 20
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 21
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 23
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 24
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 25
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 26
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 27
dot icon04/07/2011
Duplicate mortgage certificatecharge no:13
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 16
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 17
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 18
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon12/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon12/01/2011
Director's details changed for Kraig G Fox on 2010-11-22
dot icon11/01/2011
Appointment of Kraig G Fox as a director
dot icon11/01/2011
Termination of appointment of David Stead as a secretary
dot icon11/01/2011
Termination of appointment of Robert Dodds as a director
dot icon29/12/2010
Full accounts made up to 2009-12-31
dot icon30/07/2010
Resolutions
dot icon29/07/2010
Appointment of Robert Cecil Gifford Dodds as a director
dot icon16/06/2010
Appointment of David Andrew Stead as a secretary
dot icon15/06/2010
Termination of appointment of Peter Harris as a director
dot icon12/04/2010
Termination of appointment of Mitchell Slater as a director
dot icon12/04/2010
Termination of appointment of Simon Fuller as a director
dot icon12/04/2010
Termination of appointment of Peter Harris as a secretary
dot icon21/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon21/01/2010
Director's details changed for Thomas Paul Benson on 2009-12-09
dot icon21/01/2010
Director's details changed for Mr Peter Jonathan Harris on 2009-12-09
dot icon21/01/2010
Secretary's details changed for Mr Peter Jonathan Harris on 2009-12-09
dot icon21/01/2010
Director's details changed for Mitchell Joseph Slater on 2009-12-09
dot icon21/01/2010
Director's details changed for Mr Simon Robert Fuller on 2009-12-09
dot icon21/01/2010
Director's details changed for Howard James Tytel on 2009-12-09
dot icon21/01/2010
Secretary's details changed for Abogado Nominees Limited on 2009-12-09
dot icon07/08/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 09/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 09/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 09/12/06; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Return made up to 09/12/05; full list of members
dot icon09/09/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon12/08/2005
New secretary appointed
dot icon19/07/2005
New director appointed
dot icon27/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Particulars of mortgage/charge
dot icon23/05/2005
Resolutions
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon13/04/2005
New secretary appointed
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of assistance for shares acquisition
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon04/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Registered office changed on 04/04/05 from: unit 32 ransomes dock 35-37 parkgate road london SW11 4NP
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon21/02/2005
Full accounts made up to 2004-06-30
dot icon04/01/2005
Return made up to 09/12/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Return made up to 09/12/03; full list of members
dot icon08/07/2003
Particulars of mortgage/charge
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon19/12/2002
Full accounts made up to 2002-06-30
dot icon09/12/2002
Return made up to 09/12/02; full list of members
dot icon10/09/2002
Registered office changed on 10/09/02 from: 5 harley place harley street london W1N 1HB
dot icon18/02/2002
Full accounts made up to 2001-06-30
dot icon17/12/2001
Return made up to 09/12/01; full list of members
dot icon01/05/2001
Director resigned
dot icon20/04/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 09/12/00; full list of members
dot icon07/08/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon18/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/01/2000
Return made up to 09/12/99; full list of members
dot icon15/03/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Return made up to 09/12/98; full list of members
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon25/01/1998
Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon09/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
17/03/2005 - 12/07/2023
663
Harris, Peter Jonathan
Director
07/07/2005 - 22/12/2009
250
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/12/1997 - 09/12/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/12/1997 - 09/12/1997
67500
Dodds, Robert Cecil Gifford
Director
05/04/2010 - 01/10/2010
50

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 TV LIMITED

19 TV LIMITED is an(a) Active company incorporated on 09/12/1997 with the registered office located at 12th Floor Brunel Building, 2 Canalside Walk, London W2 1DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 TV LIMITED?

toggle

19 TV LIMITED is currently Active. It was registered on 09/12/1997 .

Where is 19 TV LIMITED located?

toggle

19 TV LIMITED is registered at 12th Floor Brunel Building, 2 Canalside Walk, London W2 1DG.

What does 19 TV LIMITED do?

toggle

19 TV LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 19 TV LIMITED?

toggle

The latest filing was on 14/01/2026: undefined.