ASSOCIATED TELEVISION LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05443561

Incorporation date

04/05/2005

Size

Dormant

Contacts

Registered address

Registered address

Regent House, 316 Beulah Hill, London, Select State SE19 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon12/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon11/02/2026
Cessation of The Palladino Trust, N.A. as a person with significant control on 2026-02-10
dot icon11/02/2026
Notification of Media Entertainment Consultants Limited as a person with significant control on 2026-02-10
dot icon29/09/2025
Appointment of Mr Kevin Francis as a director on 2025-09-15
dot icon29/09/2025
Termination of appointment of Charles John Golder as a director on 2025-09-15
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/09/2024
Termination of appointment of Bernard John Thomas as a director on 2024-05-10
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2022
Register inspection address has been changed from Regent House 316 Beulah Hill London SE19 3HF England to 149 st. Pauls Avenue Slough Berkshire SL2 5EN
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/04/2022
Register inspection address has been changed from 2 Chapel Court London SE1 1HH England to Regent House 316 Beulah Hill London SE19 3HF
dot icon07/04/2022
Register(s) moved to registered inspection location 2 Chapel Court London SE1 1HH
dot icon03/03/2022
Registered office address changed from 2 Chapel Court London SE1 1HH to Regent House 316 Beulah Hill London Select State SE19 3HF on 2022-03-03
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/04/2015
Appointment of Mr Charles John Golder as a director on 2014-12-31
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/04/2013
Secretary's details changed for Annette Marie Pearse on 2013-01-15
dot icon26/04/2013
Director's details changed for Bernard John Thomas on 2013-01-15
dot icon26/04/2013
Register inspection address has been changed from Cippenham Court Cippenham Lane Cippenham Slough Berkshire SL1 5AU
dot icon26/04/2013
Register(s) moved to registered inspection location
dot icon26/04/2013
Termination of appointment of Kevin Francis as a director
dot icon20/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/06/2011
Appointment of Kevin Francis as a director
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon27/04/2011
Director's details changed for Bernard John Thomas on 2010-05-07
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered office address
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/07/2009
Secretary's change of particulars annette marie pearse logged form
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon27/04/2009
Secretary's change of particulars / annette pearse / 31/03/2008
dot icon08/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/05/2008
Return made up to 31/03/08; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2007
Return made up to 04/05/07; no change of members
dot icon22/05/2006
Return made up to 31/03/06; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/03/2006
Registered office changed on 15/03/06 from: 2 chapel court london SE1 1HH
dot icon15/03/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon04/05/2005
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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
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
Thomas, Bernard John
Director
04/05/2005 - 10/05/2024
12
Francis, Kevin
Director
25/05/2011 - 15/01/2013
17
Francis, Kevin
Director
15/09/2025 - Present
17
Golder, Charles John
Director
31/12/2014 - 15/09/2025
6
Pearse, Annette Marie
Secretary
04/05/2005 - Present
7

Persons with Significant Control

3
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 ASSOCIATED TELEVISION LIMITED

ASSOCIATED TELEVISION LIMITED is an(a) Active company incorporated on 04/05/2005 with the registered office located at Regent House, 316 Beulah Hill, London, Select State SE19 3HF. 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 ASSOCIATED TELEVISION LIMITED?

toggle

ASSOCIATED TELEVISION LIMITED is currently Active. It was registered on 04/05/2005 .

Where is ASSOCIATED TELEVISION LIMITED located?

toggle

ASSOCIATED TELEVISION LIMITED is registered at Regent House, 316 Beulah Hill, London, Select State SE19 3HF.

What does ASSOCIATED TELEVISION LIMITED do?

toggle

ASSOCIATED TELEVISION LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for ASSOCIATED TELEVISION LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-31 with updates.