ALCHEMY TV LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07687272

Incorporation date

29/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Sopwith Crescent, Wickford, Essex SS11 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Director's details changed for Ms Nicola Gooch on 2024-01-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon27/04/2023
Registered office address changed from Lancaster House Macrays Lancaster House Wickford Essex SS11 8YU United Kingdom to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2023-04-27
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Withdraw the company strike off application
dot icon24/11/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon24/08/2022
Application to strike the company off the register
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon10/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon13/07/2018
Change of details for Nicola Gooch as a person with significant control on 2018-07-13
dot icon13/07/2018
Director's details changed for Ms Nicola Gooch on 2018-07-13
dot icon30/04/2018
Registered office address changed from 26 Red Lion Square London WC1R 4AG to Lancaster House Macrays Lancaster House Wickford Essex SS11 8YU on 2018-04-30
dot icon15/11/2017
Change of details for Nicola Gooch as a person with significant control on 2017-10-16
dot icon15/11/2017
Director's details changed for Ms Nicola Gooch on 2014-10-21
dot icon15/11/2017
Director's details changed for Ms Nicola Gooch on 2017-10-16
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Change of details for Nicola Gooch as a person with significant control on 2017-10-16
dot icon27/10/2017
Cessation of Charles Andrew Parsons as a person with significant control on 2017-10-16
dot icon27/10/2017
Termination of appointment of Charles Andrew Parsons as a director on 2017-10-16
dot icon13/07/2017
Change of details for Mr Charles Andrew Parsons as a person with significant control on 2016-09-07
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon28/06/2017
Notification of Nicola Gooch as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Charles Andrew Parsons as a person with significant control on 2016-04-06
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Director's details changed for Mr Charles Andrew Parsons on 2016-09-07
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mr Charles Andrew Parsons on 2014-03-17
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Director's details changed for Ms Nicola Gooch on 2013-09-30
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 2013-09-30
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon29/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.17K
-
2022
0
118.00
-
0.00
-
-
2023
0
118.00
-
0.00
-
-
2023
0
118.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

118.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Charles Andrew
Director
29/06/2011 - 16/10/2017
31
Nicola Gooch
Director
29/06/2011 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEMY TV LIMITED

ALCHEMY TV LIMITED is an(a) Active company incorporated on 29/06/2011 with the registered office located at 1 Sopwith Crescent, Wickford, Essex SS11 8YU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY TV LIMITED?

toggle

ALCHEMY TV LIMITED is currently Active. It was registered on 29/06/2011 .

Where is ALCHEMY TV LIMITED located?

toggle

ALCHEMY TV LIMITED is registered at 1 Sopwith Crescent, Wickford, Essex SS11 8YU.

What does ALCHEMY TV LIMITED do?

toggle

ALCHEMY 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 ALCHEMY TV LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.