ASIA T.V. LIMITED

Register to unlock more data on OkredoRegister

ASIA T.V. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02716006

Incorporation date

19/05/1992

Size

Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1992)
dot icon16/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon05/06/2025
Full accounts made up to 2025-03-31
dot icon19/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Solvency Statement dated 24/07/24
dot icon29/07/2024
Statement by Directors
dot icon29/07/2024
Statement of capital on 2024-07-29
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Solvency Statement dated 18/06/24
dot icon20/06/2024
Statement by Directors
dot icon20/06/2024
Statement of capital on 2024-06-20
dot icon06/06/2024
Full accounts made up to 2024-03-31
dot icon13/02/2024
Resolutions
dot icon13/02/2024
Solvency Statement dated 12/02/24
dot icon13/02/2024
Statement by Directors
dot icon13/02/2024
Statement of capital on 2024-02-13
dot icon15/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon22/06/2023
Termination of appointment of Andrew Simon Davis as a director on 2023-05-31
dot icon21/06/2023
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2023-06-21
dot icon21/04/2023
Full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon17/05/2022
Full accounts made up to 2022-03-31
dot icon25/01/2022
Termination of appointment of Amit Goenka as a director on 2021-12-02
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon14/06/2021
Full accounts made up to 2021-03-31
dot icon29/04/2021
Director's details changed for Amit Goenka on 2021-04-23
dot icon29/04/2021
Secretary's details changed for Parul Goel on 2021-04-23
dot icon29/04/2021
Director's details changed for Mr Parul Goel on 2021-04-23
dot icon25/03/2021
Director's details changed for Mr Parul Goel on 2021-01-15
dot icon20/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon18/05/2020
Full accounts made up to 2020-03-31
dot icon04/03/2020
Director's details changed for Amit Goenka on 2020-03-02
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon02/12/2019
Notification of a person with significant control statement
dot icon29/11/2019
Cessation of Subhash Chandra as a person with significant control on 2019-11-27
dot icon18/06/2019
Director's details changed for Amit Goenka on 2019-05-30
dot icon18/06/2019
Secretary's details changed for Parul Goel on 2019-05-30
dot icon18/06/2019
Director's details changed for Mr Parul Goel on 2019-05-30
dot icon17/06/2019
Full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon29/05/2018
Full accounts made up to 2018-03-31
dot icon16/03/2018
Change of details for Dr Subhash Chandra as a person with significant control on 2016-04-06
dot icon24/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon04/05/2017
Full accounts made up to 2017-03-31
dot icon08/03/2017
Director's details changed for Mr Andrew Simon Davis on 2017-02-24
dot icon27/02/2017
Registered office address changed from First Floor, 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2017-02-27
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon16/05/2016
Full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/01/2016
Appointment of Amit Goenka as a director on 2015-12-21
dot icon10/12/2015
Termination of appointment of Ranjan Isaac as a director on 2015-11-02
dot icon08/12/2015
Appointment of Mr Andrew Simon Davis as a director on 2015-11-02
dot icon24/11/2015
Appointment of Ranjan Isaac as a director on 1996-03-22
dot icon12/11/2015
Termination of appointment of Gulam Kaderbhoy Noon as a director on 2015-10-27
dot icon02/11/2015
Termination of appointment of Gulam Kaderbhoy Noon as a director on 2015-10-27
dot icon19/10/2015
Satisfaction of charge 6 in full
dot icon27/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2015-03-31
dot icon28/08/2014
Director's details changed for Mr Parul Goel on 2014-08-27
dot icon16/07/2014
Statement of company's objects
dot icon16/07/2014
Resolutions
dot icon27/05/2014
Director's details changed for Mr Parul Goel on 2014-04-08
dot icon27/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2014-03-31
dot icon11/04/2014
Termination of appointment of Neeraj Dhingra as a director
dot icon10/04/2014
Appointment of Mr Neeraj Dhingra as a director
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2013-03-31
dot icon01/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2012-03-31
dot icon29/09/2011
Director's details changed for Ranjan Isaac on 2011-09-05
dot icon20/09/2011
Secretary's details changed for Parul Goel on 2011-09-05
dot icon20/09/2011
Director's details changed for Parul Goel on 2011-09-05
dot icon20/09/2011
Director's details changed for Parul Goel on 2011-09-01
dot icon23/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon16/06/2011
Appointment of Parul Goel as a director
dot icon31/05/2011
Termination of appointment of Govind Shahi as a director
dot icon23/05/2011
Full accounts made up to 2011-03-31
dot icon04/08/2010
Appointment of Sir Gulam Kaderbhoy Noon as a director
dot icon23/07/2010
Termination of appointment of Ashok Kurien as a director
dot icon23/07/2010
Termination of appointment of Subroto Bhattacharya as a director
dot icon23/07/2010
Termination of appointment of Rajiv Santwan as a director
dot icon05/07/2010
Full accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Parul Goel on 2010-04-26
dot icon28/04/2010
Director's details changed for Subroto Bhattacharya on 2010-04-26
dot icon24/03/2010
Duplicate mortgage certificatecharge no:6
dot icon16/03/2010
Director's details changed for Deepak Jain on 2010-03-10
dot icon16/03/2010
Director's details changed for Ashok Mathai Kurien on 2010-03-10
dot icon16/03/2010
Director's details changed for Rajiv Santwan on 2010-03-10
dot icon16/03/2010
Director's details changed for Subroto Bhattacharya on 2010-03-10
dot icon16/03/2010
Director's details changed for Govind Shahi on 2010-03-10
dot icon16/03/2010
Director's details changed for Ranjan Isaac on 2010-03-10
dot icon16/03/2010
Secretary's details changed for Parul Goel on 2010-03-10
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/11/2009
Termination of appointment of Deepak Jain as a director
dot icon02/09/2009
Appointment terminated secretary rajeev saini
dot icon02/09/2009
Secretary appointed parul goel
dot icon29/05/2009
Return made up to 19/05/09; full list of members
dot icon26/05/2009
Full accounts made up to 2009-03-31
dot icon06/05/2009
Director's change of particulars / subroto bhattacharya / 21/11/2008
dot icon05/05/2009
Director's change of particulars / ranjan isaac / 22/03/1996
dot icon05/05/2009
Director's change of particulars / ashok kurien / 30/12/1994
dot icon02/04/2009
Director appointed govind shahi
dot icon21/11/2008
Secretary's change of particulars / rajeev saini / 01/10/2008
dot icon18/06/2008
Full accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 19/05/08; full list of members
dot icon07/09/2007
Full accounts made up to 2007-03-31
dot icon05/07/2007
Director's particulars changed
dot icon15/06/2007
Return made up to 19/05/07; full list of members
dot icon15/06/2007
Director's particulars changed
dot icon15/06/2007
Director's particulars changed
dot icon15/06/2007
Director's particulars changed
dot icon23/05/2007
Director's particulars changed
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Full accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 19/05/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon19/05/2006
Director's particulars changed
dot icon19/05/2006
Director's particulars changed
dot icon19/05/2006
Registered office changed on 19/05/06 from: 41 chalton street london NW1 1JD
dot icon15/05/2006
Director's particulars changed
dot icon12/04/2006
Registered office changed on 12/04/06 from: 12 plumtree court london EC4A 4HT
dot icon24/03/2006
Director resigned
dot icon20/01/2006
New secretary appointed
dot icon20/01/2006
Secretary resigned;director resigned
dot icon17/01/2006
Director's particulars changed
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 19/05/05; full list of members
dot icon19/04/2005
Registered office changed on 19/04/05 from: 12 plumtree court london EC4A 4HT
dot icon19/04/2005
Registered office changed on 19/04/05 from: 35 st thomas street london SE1 9SN
dot icon16/12/2004
Director's particulars changed
dot icon15/12/2004
Secretary's particulars changed;director's particulars changed
dot icon22/09/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon12/08/2004
Director resigned
dot icon30/06/2004
Full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 19/05/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon18/01/2004
Secretary's particulars changed;director's particulars changed
dot icon11/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
Return made up to 19/05/03; full list of members; amend
dot icon23/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Return made up to 19/05/03; full list of members
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon27/09/2002
Secretary's particulars changed;director's particulars changed
dot icon21/06/2002
Director's particulars changed
dot icon11/06/2002
Return made up to 19/05/02; full list of members
dot icon18/03/2002
Director resigned
dot icon04/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon31/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon25/05/2001
Return made up to 19/05/01; full list of members
dot icon23/04/2001
Director resigned
dot icon19/01/2001
Full group accounts made up to 2000-03-31
dot icon25/08/2000
Return made up to 19/05/00; full list of members; amend
dot icon25/08/2000
Secretary's particulars changed;director's particulars changed
dot icon19/08/2000
Particulars of mortgage/charge
dot icon19/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
New director appointed
dot icon25/07/2000
Particulars of mortgage/charge
dot icon23/05/2000
Return made up to 19/05/00; full list of members
dot icon08/05/2000
Secretary's particulars changed;director's particulars changed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon09/06/1999
Return made up to 19/05/99; no change of members
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon02/09/1998
Auditor's resignation
dot icon06/08/1998
Auditor's resignation
dot icon25/06/1998
Return made up to 19/05/98; full list of members
dot icon27/03/1998
New director appointed
dot icon23/12/1997
Declaration of assistance for shares acquisition
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon30/10/1997
Director resigned
dot icon21/07/1997
Return made up to 19/05/97; full list of members
dot icon07/07/1997
New director appointed
dot icon08/06/1997
Director's particulars changed
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon26/01/1997
Miscellaneous
dot icon06/01/1997
Director resigned
dot icon17/06/1996
Return made up to 19/05/96; full list of members
dot icon19/04/1996
New director appointed
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 19/05/95; full list of members
dot icon19/05/1995
Secretary resigned
dot icon19/05/1995
New secretary appointed
dot icon19/05/1995
Registered office changed on 19/05/95 from: 6, bruce grove london N17 6RA
dot icon17/02/1995
Director resigned;new director appointed
dot icon17/02/1995
New director appointed
dot icon17/02/1995
Director resigned;new director appointed
dot icon17/02/1995
Director resigned;new director appointed
dot icon07/01/1995
Ad 23/12/94--------- £ si 3827900@1=3827900 £ ic 12611000/16438900
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Resolutions
dot icon28/12/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Ad 05/08/94--------- £ si 2711000@1=2711000 £ ic 9900000/12611000
dot icon23/06/1994
Accounting reference date extended from 30/09 to 31/03
dot icon02/06/1994
Return made up to 19/05/94; full list of members
dot icon26/04/1994
Miscellaneous
dot icon25/04/1994
Full accounts made up to 1993-09-30
dot icon13/04/1994
Ad 31/03/94--------- £ si 698940@1=698940 £ ic 9201060/9900000
dot icon16/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/02/1994
New director appointed
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Ad 10/01/94--------- £ si 1188000@1=1188000 £ ic 8013060/9201060
dot icon20/12/1993
Ad 09/11/93--------- £ si 346500@1=346500 £ ic 7666560/8013060
dot icon02/11/1993
Ad 20/10/93--------- £ si 693000@1=693000 £ ic 6973560/7666560
dot icon25/08/1993
Ad 19/08/93--------- £ si 297000@1=297000 £ ic 6676560/6973560
dot icon24/08/1993
Director's particulars changed
dot icon24/08/1993
Ad 17/08/93--------- £ si 2122560@1=2122560 £ ic 4554000/6676560
dot icon16/07/1993
Return made up to 19/05/93; full list of members
dot icon23/06/1993
Ad 11/06/93--------- £ si 1554000@1=1554000 £ ic 3000006/4554006
dot icon23/06/1993
Particulars of contract relating to shares
dot icon23/06/1993
Ad 29/03/93--------- £ si 260000@1
dot icon21/05/1993
£ nc 5000000/25000000 13/05/93
dot icon20/04/1993
Ad 29/03/93--------- £ si 260000@1=260000 £ ic 2740006/3000006
dot icon20/04/1993
Ad 29/03/93--------- £ si 2739998@1=2739998 £ ic 8/2740006
dot icon20/04/1993
Director resigned
dot icon19/03/1993
Particulars of mortgage/charge
dot icon10/03/1993
Director resigned;new director appointed
dot icon01/03/1993
Secretary resigned
dot icon24/02/1993
Registered office changed on 24/02/93 from: 95A. Chancery lane london WC2A 1DT.
dot icon24/02/1993
New secretary appointed
dot icon24/02/1993
New director appointed
dot icon23/02/1993
Accounting reference date notified as 30/09
dot icon24/12/1992
Director resigned;new director appointed
dot icon24/12/1992
Resolutions
dot icon24/12/1992
Resolutions
dot icon24/12/1992
Resolutions
dot icon24/12/1992
£ nc 1000/5000000 19/12/92
dot icon24/12/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
Director resigned
dot icon29/09/1992
Director resigned
dot icon29/07/1992
New director appointed
dot icon17/07/1992
Ad 08/06/92--------- £ si 2@1=2 £ ic 6/8
dot icon15/07/1992
Ad 08/06/92--------- £ si 2@2=4 £ ic 2/6
dot icon14/07/1992
Registered office changed on 14/07/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon14/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon19/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon-23.84 % *

* during past year

Cash in Bank

£1,818,643.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
13.47M
-
0.00
1.58M
-
2022
8
13.99M
-
0.00
2.39M
-
2023
6
14.67M
-
8.12M
1.82M
-
2023
6
14.67M
-
8.12M
1.82M
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

14.67M £Ascended4.80 % *

Total Assets(GBP)

-

Turnover(GBP)

8.12M £Ascended- *

Cash in Bank(GBP)

1.82M £Descended-23.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
02/11/2015 - 31/05/2023
3387
Chandra, Subhash
Director
30/12/1994 - 15/12/1995
5
Bandopadhyay, Kishalay
Director
02/03/1994 - 30/12/1994
6
Dhingra, Neeraj
Director
28/05/2013 - 28/05/2013
7
Goenka, Amit
Director
21/12/2015 - 02/12/2021
4

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

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIA T.V. LIMITED

ASIA T.V. LIMITED is an(a) Active company incorporated on 19/05/1992 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIA T.V. LIMITED?

toggle

ASIA T.V. LIMITED is currently Active. It was registered on 19/05/1992 .

Where is ASIA T.V. LIMITED located?

toggle

ASIA T.V. LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does ASIA T.V. LIMITED do?

toggle

ASIA T.V. LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does ASIA T.V. LIMITED have?

toggle

ASIA T.V. LIMITED had 6 employees in 2023.

What is the latest filing for ASIA T.V. LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-05 with updates.