ARDEN TV SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARDEN TV SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323524

Incorporation date

15/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Greenfields 188 Aylesbury Road, Hockley Heath, Warwickshire B94 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon03/04/2026
Director's details changed for Mr Andrew Philip Medlicott on 2026-04-02
dot icon03/04/2026
Change of details for Mr Andrew Philip Medlicott as a person with significant control on 2026-04-01
dot icon02/04/2026
Registered office address changed from 2-3 Doctors Lane Henley in Arden Warwickshire B95 5AW to Greenfields 188 Aylesbury Road Hockley Heath Warwickshire B94 6PP on 2026-04-02
dot icon02/04/2026
Secretary's details changed for Mr Andrew Philip Medlicott on 2026-04-01
dot icon02/04/2026
Director's details changed for Mr Andrew Philip Medlicott on 2026-04-01
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Micro company accounts made up to 2024-03-31
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon05/02/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Confirmation statement made on 2023-11-15 with updates
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon21/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon15/06/2023
Micro company accounts made up to 2022-03-31
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Cessation of Gary Sandoz as a person with significant control on 2023-02-15
dot icon03/03/2023
Cessation of Andrew Philip Medlicott as a person with significant control on 2023-02-15
dot icon17/02/2023
Change of details for Mr Andrew Philip Medlicott as a person with significant control on 2023-02-15
dot icon16/02/2023
Compulsory strike-off action has been discontinued
dot icon16/02/2023
Termination of appointment of Gary Sandoz as a director on 2023-02-15
dot icon16/02/2023
Cessation of Gary Sandoz as a person with significant control on 2023-02-15
dot icon15/02/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon18/01/2018
Change of details for Mr Gary Sandoz as a person with significant control on 2018-01-01
dot icon17/01/2018
Director's details changed for Mr Gary Sandoz on 2018-01-01
dot icon02/01/2018
Director's details changed for Mr Andrew Philip Medlicott on 2017-11-27
dot icon02/01/2018
Director's details changed for Mr Gary Sandoz on 2017-11-27
dot icon05/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Secretary's details changed for Mr Andrew Philip Medlicott on 2017-11-27
dot icon27/11/2017
Notification of Gary Sandoz as a person with significant control on 2016-04-06
dot icon27/11/2017
Notification of Andrew Philip Medlicott as a person with significant control on 2016-04-06
dot icon27/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-30
dot icon29/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-30
dot icon18/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-30
dot icon24/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Andrew Philip Medlicott on 2009-11-19
dot icon27/01/2010
Director's details changed for Gary Sandoz on 2009-11-19
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 15/11/08; full list of members
dot icon25/03/2008
Return made up to 15/11/07; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 15/11/06; full list of members
dot icon06/03/2006
Return made up to 15/11/05; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 15/11/04; full list of members
dot icon11/12/2003
Return made up to 15/11/03; full list of members
dot icon21/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2003
Return made up to 15/11/02; full list of members
dot icon09/09/2002
Accounting reference date extended from 30/11/02 to 30/03/03
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon29/07/2002
Registered office changed on 29/07/02 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon17/12/2001
Certificate of change of name
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
Director resigned
dot icon15/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.62K
-
0.00
-
-
2022
1
26.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Sandoz
Director
31/03/2002 - 15/02/2023
-
Bhardwaj, Ashok
Nominee Secretary
15/11/2001 - 12/12/2001
4875
Bhardwaj Corporate Services Limited
Nominee Director
15/11/2001 - 12/12/2001
6099
Mr Andrew Philip Medlicott
Director
31/03/2002 - Present
-
Medlicott, Andrew Philip
Secretary
31/03/2002 - Present
-

Persons with Significant Control

6
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 ARDEN TV SERVICES LIMITED

ARDEN TV SERVICES LIMITED is an(a) Active company incorporated on 15/11/2001 with the registered office located at Greenfields 188 Aylesbury Road, Hockley Heath, Warwickshire B94 6PP. There are currently 2 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 ARDEN TV SERVICES LIMITED?

toggle

ARDEN TV SERVICES LIMITED is currently Active. It was registered on 15/11/2001 .

Where is ARDEN TV SERVICES LIMITED located?

toggle

ARDEN TV SERVICES LIMITED is registered at Greenfields 188 Aylesbury Road, Hockley Heath, Warwickshire B94 6PP.

What does ARDEN TV SERVICES LIMITED do?

toggle

ARDEN TV SERVICES LIMITED operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

What is the latest filing for ARDEN TV SERVICES LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr Andrew Philip Medlicott on 2026-04-02.