ARQIVA MOBILE TV LIMITED

Register to unlock more data on OkredoRegister

ARQIVA MOBILE TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107732

Incorporation date

14/11/2000

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Crawley Court, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2000)
dot icon12/03/2026
Termination of appointment of Nathan Andrew Hodge as a director on 2026-02-27
dot icon12/03/2026
Appointment of Mr Andrew Mark Gorty as a director on 2026-02-27
dot icon20/12/2025
Notice of agreement to exemption from filing of accounts for period ending 30/06/25
dot icon20/12/2025
Filing exemption statement of guarantee by parent company for period ending 30/06/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon15/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon25/11/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/11/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/24
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon05/04/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/23
dot icon05/04/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon16/05/2023
Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01
dot icon16/05/2023
Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01
dot icon04/04/2023
Notice of agreement to exemption from filing of accounts for period ending 30/06/22
dot icon04/04/2023
Filing exemption statement of guarantee by parent company for period ending 30/06/22
dot icon04/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon09/12/2022
Termination of appointment of Katrina Dick as a director on 2022-12-06
dot icon08/12/2022
Termination of appointment of Katrina Dick as a secretary on 2022-12-06
dot icon09/06/2022
Appointment of Ms Katrina Dick as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Paul Michael Donovan as a director on 2022-05-31
dot icon21/04/2022
Appointment of Ms Katrina Dick as a secretary on 2022-04-06
dot icon21/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon21/04/2022
Filing exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/04/2022
Notice of agreement to exemption from filing of accounts for period ending 30/06/21
dot icon06/04/2022
Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon05/07/2021
Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01
dot icon05/07/2021
Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01
dot icon27/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon27/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon26/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon06/04/2021
Appointment of Ms Rachael Whitaker as a secretary on 2021-03-31
dot icon01/04/2021
Termination of appointment of Jeremy Mavor as a secretary on 2021-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon21/07/2020
Notification of Arqiva Limited as a person with significant control on 2020-05-26
dot icon09/07/2020
Cessation of Arqiva No 2 Limited as a person with significant control on 2020-05-26
dot icon16/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon16/06/2020
Filing exemption statement of guarantee by parent company for period ending 30/06/19
dot icon16/06/2020
Notice of agreement to exemption from filing of accounts for period ending 30/06/19
dot icon10/06/2020
Resolutions
dot icon20/05/2020
Statement by Directors
dot icon20/05/2020
Statement of capital on 2020-05-20
dot icon20/05/2020
Solvency Statement dated 15/05/20
dot icon20/05/2020
Resolutions
dot icon01/05/2020
Termination of appointment of Simon Piers Beresford-Wylie as a director on 2020-04-20
dot icon01/05/2020
Appointment of Mr Paul Michael Donovan as a director on 2020-04-20
dot icon13/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon28/05/2019
Appointment of Mr Timothy John Alexander Jones as a director on 2019-05-15
dot icon28/05/2019
Termination of appointment of Elizabeth Jane Aikman as a director on 2019-05-15
dot icon04/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon04/04/2019
Notice of agreement to exemption from filing of accounts for period ending 30/06/18
dot icon04/04/2019
Filing exemption statement of guarantee by parent company for period ending 30/06/18
dot icon26/03/2019
Termination of appointment of Paul Graham Stratton as a director on 2019-03-25
dot icon26/03/2019
Appointment of Mrs Elizabeth Jane Aikman as a director on 2019-03-25
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon05/01/2018
Appointment of Mr Jeremy Mavor as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of William Michael Giles as a secretary on 2018-01-01
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon28/11/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/11/2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/17
dot icon28/11/2017
Filing exemption statement of guarantee by parent company for period ending 30/06/17
dot icon14/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon14/02/2017
Filing exemption statement of guarantee by parent company for period ending 30/06/16
dot icon14/02/2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/16
dot icon18/01/2017
Termination of appointment of Liliana Solomon as a director on 2017-01-11
dot icon03/01/2017
Appointment of Paul Graham Stratton as a director on 2017-01-03
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon13/06/2016
Termination of appointment of Philip David Moses as a director on 2016-06-01
dot icon13/06/2016
Appointment of Mrs Liliana Solomon as a director on 2016-06-01
dot icon14/01/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon14/01/2016
Notice of agreement to exemption from filing of accounts for period ending 30/06/15
dot icon14/01/2016
Filing exemption statement of guarantee by parent company for period ending 30/06/15
dot icon16/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon12/08/2015
Termination of appointment of John Harold Cresswell as a director on 2015-08-01
dot icon12/08/2015
Appointment of Mr Simon Piers Beresford-Wylie as a director on 2015-08-01
dot icon05/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr John Harold Cresswell on 2014-11-14
dot icon12/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon31/10/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon05/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/11/2013
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon29/11/2013
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon29/11/2013
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon29/11/2013
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon19/06/2013
Secretary's details changed for William Michael Giles on 2013-05-25
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon02/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-06-30
dot icon14/10/2011
Director's details changed for John Harold Cresswell on 2011-09-15
dot icon06/10/2011
Termination of appointment of Thomas Bennie as a director
dot icon28/09/2011
Certificate of change of name
dot icon25/08/2011
Resolutions
dot icon25/08/2011
Change of name notice
dot icon20/07/2011
Appointment of Philip David Moses as a director
dot icon18/07/2011
Termination of appointment of Joshua Mchutchison as a director
dot icon16/02/2011
Appointment of John Harold Cresswell as a director
dot icon21/12/2010
Appointment of Joshua Mchutchison as a director
dot icon21/12/2010
Termination of appointment of John Ward as a director
dot icon14/12/2010
Full accounts made up to 2010-06-30
dot icon25/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-06-30
dot icon19/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon13/08/2009
Appointment terminated director michael pitt
dot icon12/08/2009
Secretary appointed william michael giles
dot icon12/08/2009
Appointment terminated secretary thomas o'connor
dot icon04/04/2009
Full accounts made up to 2008-06-30
dot icon27/11/2008
Return made up to 14/11/08; full list of members
dot icon23/09/2008
Director appointed michael john pitt
dot icon23/09/2008
Director appointed thomas meikle bennie
dot icon19/09/2008
Appointment terminated director marc perusat
dot icon19/09/2008
Secretary appointed thomas kerry o'connor
dot icon19/09/2008
Registered office changed on 19/09/2008 from wireless house warwick technology park heathcote lane, warwick warwickshire CV34 6DD
dot icon18/09/2008
Appointment terminated secretary angela dennehy
dot icon18/09/2008
Appointment terminated director patrick o'brien
dot icon31/03/2008
Prev ext from 31/03/2008 to 30/06/2008
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 14/11/07; full list of members
dot icon21/12/2007
Registered office changed on 21/12/07 from: wireless house warwick technology park heathcote lane warwick warwickshire CV34 6DD
dot icon18/05/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon25/04/2007
Registered office changed on 25/04/07 from: 1-3 strand london WC2N 5EH
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Memorandum and Articles of Association
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon23/03/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned
dot icon21/11/2006
Return made up to 14/11/06; full list of members
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon15/11/2005
Return made up to 14/11/05; full list of members
dot icon18/01/2005
Return made up to 14/11/04; full list of members
dot icon17/12/2004
Registered office changed on 17/12/04 from: claremont house hatters lane croxley business park watford hertfordshire WD18 8TR
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New secretary appointed
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
Director resigned
dot icon30/06/2004
Full accounts made up to 2004-03-31
dot icon19/12/2003
Full accounts made up to 2003-03-31
dot icon07/11/2003
Director's particulars changed
dot icon07/11/2003
Director's particulars changed
dot icon06/11/2003
Return made up to 14/11/03; full list of members
dot icon08/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon15/04/2003
Auditor's resignation
dot icon12/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon15/11/2002
Return made up to 14/11/02; full list of members
dot icon24/09/2002
Full accounts made up to 2002-03-31
dot icon05/08/2002
New secretary appointed
dot icon20/02/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon12/02/2002
New director appointed
dot icon02/02/2002
Secretary resigned
dot icon02/02/2002
Director resigned
dot icon02/02/2002
Director resigned
dot icon02/02/2002
New secretary appointed
dot icon02/02/2002
Return made up to 14/11/01; full list of members
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon04/04/2001
New secretary appointed
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
Registered office changed on 07/03/01 from: c/o lattice group PLC 130 jermyn street, london SW1Y 4UR
dot icon14/02/2001
Secretary's particulars changed
dot icon13/02/2001
Resolutions
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New director appointed
dot icon24/11/2000
Ad 22/11/00--------- £ si 1998@1=1998 £ ic 998002/1000000
dot icon24/11/2000
Ad 22/11/00--------- £ si 998000@1=998000 £ ic 2/998002
dot icon17/11/2000
New secretary appointed;new director appointed
dot icon17/11/2000
New director appointed
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Secretary resigned
dot icon14/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donovan, Paul Michael
Director
20/04/2020 - 31/05/2022
148
Cresswell, John Harold
Director
28/01/2011 - 01/08/2015
76
Lyons, Peter
Director
01/02/2002 - 01/04/2003
13
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/11/2000 - 14/11/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/11/2000 - 14/11/2000
36021

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+
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 ARQIVA MOBILE TV LIMITED

ARQIVA MOBILE TV LIMITED is an(a) Active company incorporated on 14/11/2000 with the registered office located at Crawley Court, Winchester, Hampshire SO21 2QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARQIVA MOBILE TV LIMITED?

toggle

ARQIVA MOBILE TV LIMITED is currently Active. It was registered on 14/11/2000 .

Where is ARQIVA MOBILE TV LIMITED located?

toggle

ARQIVA MOBILE TV LIMITED is registered at Crawley Court, Winchester, Hampshire SO21 2QA.

What does ARQIVA MOBILE TV LIMITED do?

toggle

ARQIVA MOBILE TV LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ARQIVA MOBILE TV LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Nathan Andrew Hodge as a director on 2026-02-27.