AUCTION HOUSE TV. COM LTD

Register to unlock more data on OkredoRegister

AUCTION HOUSE TV. COM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12294801

Incorporation date

04/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

210 Causeway Green Road Causeway Green Road, Oldbury B68 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2019)
dot icon05/02/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon19/01/2026
Secretary's details changed for Mr Jonathan Paul King on 2026-01-16
dot icon19/01/2026
Director's details changed for Mr Jonathan King on 2026-01-16
dot icon30/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/06/2025
Appointment of Mr Jonathan King as a director on 2025-06-15
dot icon19/05/2025
Registered office address changed from , 10 Tiller Road, London, E14 8PX, England to 210 Causeway Green Road Causeway Green Road Oldbury B68 8LS on 2025-05-19
dot icon10/01/2025
Notification of Jonathan Paul King as a person with significant control on 2025-01-09
dot icon10/01/2025
Confirmation statement made on 2024-11-22 with updates
dot icon10/01/2025
Cessation of Darren Lucius Antoney James as a person with significant control on 2025-01-09
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/08/2024
Termination of appointment of Derrick Snow as a director on 2024-08-20
dot icon09/08/2024
Termination of appointment of Darren Lucius Antoney James as a director on 2024-08-09
dot icon30/07/2024
Appointment of Woolworthsexpress.Com Ltd as a director on 2024-07-26
dot icon05/12/2023
Change of details for Mr Darren Lucius Antoney James as a person with significant control on 2023-12-03
dot icon28/11/2023
Appointment of Mr Jonathan Paul King as a secretary on 2023-11-27
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon27/10/2023
Appointment of Mr Derrick Snow as a director on 2023-10-21
dot icon22/09/2023
Registered office address changed from , 41a Stafford Road, Birmingham, B21 9DU, England to 210 Causeway Green Road Causeway Green Road Oldbury B68 8LS on 2023-09-22
dot icon21/09/2023
Micro company accounts made up to 2022-11-30
dot icon18/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon14/07/2023
Termination of appointment of Woolworthsexprress.Com Ltd as a director on 2023-07-10
dot icon14/07/2023
Termination of appointment of Jonathan Paul King as a director on 2023-07-10
dot icon14/07/2023
Notification of Darren Antoney James as a person with significant control on 2023-07-10
dot icon14/07/2023
Cessation of Darren Lucius Antoney James as a person with significant control on 2023-07-10
dot icon13/07/2023
Registered office address changed from , Flat 2 Chequers Court 51 Picardy Road, Belvedere, DA17 5QH, England to 210 Causeway Green Road Causeway Green Road Oldbury B68 8LS on 2023-07-13
dot icon04/07/2023
Appointment of Mr Darren Lucius Antoney James as a director on 2023-07-01
dot icon04/07/2023
Cessation of Woolworthsexpress.Com Ltd as a person with significant control on 2023-06-28
dot icon04/07/2023
Notification of Darren Lucius Antoney James as a person with significant control on 2023-07-01
dot icon03/07/2023
Termination of appointment of Harpreet Kaur Chungh as a secretary on 2023-07-01
dot icon03/07/2023
Termination of appointment of Harpreet Kaur Chungh as a director on 2023-07-01
dot icon01/03/2023
Notification of Woolworthsexpress.Com Ltd as a person with significant control on 2023-03-01
dot icon01/03/2023
Appointment of Woolworthsexprress.Com Ltd as a director on 2023-03-01
dot icon01/03/2023
Cessation of Harpreet Kaur Chungh as a person with significant control on 2023-03-01
dot icon01/03/2023
Appointment of Mr Jonathan Paul King as a director on 2023-03-01
dot icon01/03/2023
Registered office address changed from , Nisa Local (84) Lichfield Road, Rushall, Walsall, WS4 1NN, England to 210 Causeway Green Road Causeway Green Road Oldbury B68 8LS on 2023-03-01
dot icon04/07/2022
Micro company accounts made up to 2021-11-30
dot icon03/07/2022
Statement of capital following an allotment of shares on 2021-11-15
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon30/06/2022
Registered office address changed from , Flat 2 Chequers Court Picardy Road, Belvedere, DA17 5QH, England to 210 Causeway Green Road Causeway Green Road Oldbury B68 8LS on 2022-06-30
dot icon29/06/2022
Appointment of Mrs Harpreet Kaur Chungh as a director on 2022-06-20
dot icon29/06/2022
Termination of appointment of Jonathan Paul King as a director on 2022-06-21
dot icon29/06/2022
Appointment of Mrs Harpreet Kaur Chungh as a secretary on 2022-06-21
dot icon29/06/2022
Notification of Harpreet Kaur Chungh as a person with significant control on 2022-06-21
dot icon29/06/2022
Cessation of Jonathan Paul King as a person with significant control on 2022-06-20
dot icon23/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon16/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon16/05/2021
Termination of appointment of Hazel Anne Thomas as a director on 2021-05-07
dot icon28/04/2021
Termination of appointment of Jonathan Paul King as a secretary on 2021-04-28
dot icon16/03/2021
Termination of appointment of Alison Pamela Land as a director on 2021-03-01
dot icon16/03/2021
Appointment of Ms Hazel Anne Thomas as a director on 2019-12-03
dot icon16/03/2021
Cessation of Alison Pamela Land as a person with significant control on 2021-03-01
dot icon15/03/2021
Change of details for Mr Jonathan Paul King as a person with significant control on 2021-03-01
dot icon11/03/2021
Notification of Alison Pamela Land as a person with significant control on 2020-02-01
dot icon11/03/2021
Appointment of Ms Alison Pamela Land as a director on 2020-01-10
dot icon11/03/2021
Termination of appointment of Michael Adequate Awotunde as a director on 2021-03-11
dot icon11/03/2021
Cessation of Michael Adebowale Awotude as a person with significant control on 2020-05-11
dot icon03/03/2021
Change of details for Mr Jonathan Paul King as a person with significant control on 2021-03-01
dot icon02/03/2021
Director's details changed for Mr Michael Adebowale Awotunde on 2021-03-01
dot icon02/03/2021
Change of details for Mr Michael Adebowale Awotude as a person with significant control on 2021-03-01
dot icon15/02/2021
Appointment of Mr Michael Adebowale Awotunde as a director on 2020-02-10
dot icon15/02/2021
Notification of Michael Adebowale Awotude as a person with significant control on 2020-05-10
dot icon15/02/2021
Withdrawal of a person with significant control statement on 2021-02-15
dot icon15/02/2021
Notification of Jonathan Paul King as a person with significant control on 2019-11-10
dot icon10/02/2021
Cessation of Anton Lee Henry as a person with significant control on 2021-02-05
dot icon10/02/2021
Termination of appointment of Anton Lee Henry as a director on 2020-12-10
dot icon10/02/2021
Appointment of Mr Jonathan Paul King as a director on 2019-12-10
dot icon27/01/2021
Termination of appointment of Jonathan Paul King as a director on 2021-01-05
dot icon25/01/2021
Termination of appointment of Nickious Arndray Zethaniya King as a director on 2021-01-10
dot icon25/01/2021
Notification of Anton Lee Henry as a person with significant control on 2021-01-25
dot icon25/01/2021
Cessation of Jonathan Paul King as a person with significant control on 2021-01-05
dot icon25/01/2021
Registered office address changed from , 13 Trafalgar Road Trafalgar Road, Handsworth, Birmingham, B21 9NH, England to 210 Causeway Green Road Causeway Green Road Oldbury B68 8LS on 2021-01-25
dot icon25/01/2021
Appointment of Mr Anton Lee Henry as a director on 2020-01-20
dot icon12/12/2020
Change of details for Mr Jonathan Paul King as a person with significant control on 2020-11-21
dot icon12/12/2020
Confirmation statement made on 2020-11-03 with updates
dot icon09/10/2020
Registered office address changed from , 71B Broadfield Road, London, SE6 1NQ, United Kingdom to 210 Causeway Green Road Causeway Green Road Oldbury B68 8LS on 2020-10-09
dot icon01/10/2020
Notification of a person with significant control statement
dot icon01/10/2020
Cessation of Jonathan Paul King as a person with significant control on 2020-10-01
dot icon01/10/2020
Notification of Jonathan Paul King as a person with significant control on 2020-01-05
dot icon01/10/2020
Cessation of Nickious Arndray Zethaniya King as a person with significant control on 2020-06-03
dot icon15/09/2020
Appointment of Mr Jonathan Paul King as a secretary on 2020-09-03
dot icon14/09/2020
Director's details changed for Mr Jonathan Paul King on 2020-09-03
dot icon14/09/2020
Notification of Jonathan Paul King as a person with significant control on 2020-09-03
dot icon14/09/2020
Appointment of Mr Jonathan Paul King as a director on 2020-01-09
dot icon06/08/2020
Director's details changed for Mr Nickious Andre Zephaniah King on 2020-08-04
dot icon05/08/2020
Change of details for Mr Nickious Arndray Zethaniya King as a person with significant control on 2020-08-04
dot icon04/11/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
276.84K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Jonathan
Director
10/12/2019 - 21/06/2022
113
King, Jonathan
Director
01/03/2023 - 10/07/2023
113
King, Jonathan
Director
09/01/2020 - 05/01/2021
113
King, Jonathan
Director
15/06/2025 - Present
113
Thomas, Hazel Anne
Director
03/12/2019 - 07/05/2021
5

Persons with Significant Control

15
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 AUCTION HOUSE TV. COM LTD

AUCTION HOUSE TV. COM LTD is an(a) Active company incorporated on 04/11/2019 with the registered office located at 210 Causeway Green Road Causeway Green Road, Oldbury B68 8LS. There are currently 3 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 AUCTION HOUSE TV. COM LTD?

toggle

AUCTION HOUSE TV. COM LTD is currently Active. It was registered on 04/11/2019 .

Where is AUCTION HOUSE TV. COM LTD located?

toggle

AUCTION HOUSE TV. COM LTD is registered at 210 Causeway Green Road Causeway Green Road, Oldbury B68 8LS.

What does AUCTION HOUSE TV. COM LTD do?

toggle

AUCTION HOUSE TV. COM LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AUCTION HOUSE TV. COM LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-11-22 with no updates.