BLUE ANT TV (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUE ANT TV (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09641652

Incorporation date

16/06/2015

Size

Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2015)
dot icon15/12/2025
Full accounts made up to 2024-08-31
dot icon08/08/2025
Satisfaction of charge 096416520001 in full
dot icon05/08/2025
Registration of charge 096416520004, created on 2025-08-01
dot icon05/08/2025
Registration of charge 096416520005, created on 2025-08-01
dot icon27/06/2025
Appointment of Ms Omosefe Efeyini Walker as a director on 2025-03-01
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon03/06/2025
Change of details for Mr Michael Macmillan as a person with significant control on 2025-06-02
dot icon26/02/2025
Registered office address changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 6th Floor 9 Appold Street London EC2A 2AP on 2025-02-26
dot icon08/11/2024
Full accounts made up to 2023-08-31
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon23/10/2023
Full accounts made up to 2022-08-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/12/2022
Registration of charge 096416520003, created on 2022-12-06
dot icon09/12/2022
Registration of charge 096416520002, created on 2022-12-06
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Memorandum and Articles of Association
dot icon03/10/2022
Director's details changed for Mrs Chiara Maria Mckee on 2022-10-02
dot icon28/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon09/06/2022
Full accounts made up to 2021-08-31
dot icon02/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Resolutions
dot icon22/10/2021
Termination of appointment of George Anthony Jeffrey as a director on 2021-10-20
dot icon30/09/2021
Resolutions
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon15/06/2021
Full accounts made up to 2020-08-31
dot icon01/06/2021
Termination of appointment of William Keyes Hill-Edgar as a director on 2021-05-27
dot icon04/12/2020
Appointment of Mr William Keyes Hill-Edgar as a director on 2020-11-23
dot icon16/07/2020
Full accounts made up to 2019-08-31
dot icon23/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon22/06/2020
Termination of appointment of Tom Hayden as a director on 2020-05-31
dot icon08/04/2020
Termination of appointment of Asha Daniere as a secretary on 2020-02-29
dot icon08/04/2020
Appointment of Astrid Zimmer as a secretary on 2020-03-01
dot icon30/10/2019
Appointment of Mr George Anthony Jeffrey as a director on 2019-10-18
dot icon30/10/2019
Termination of appointment of Jago Thomas Beaufort Lee as a director on 2019-10-18
dot icon06/08/2019
Registered office address changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 2019-08-06
dot icon19/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon18/06/2019
Full accounts made up to 2018-08-31
dot icon23/10/2018
Termination of appointment of Samuel Jeffrey Sniderman as a director on 2018-10-01
dot icon23/10/2018
Appointment of Mrs Chiara Maria Mckee as a director on 2018-10-01
dot icon18/10/2018
Memorandum and Articles of Association
dot icon18/10/2018
Resolutions
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-02-26
dot icon07/06/2018
Full accounts made up to 2017-08-31
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-07-31
dot icon12/01/2018
Registered office address changed from , Picture House 1-20 Singer Street, London, EC2A 4BQ, Uk to 26th Floor 125 Old Broad Street London EC2N 1AR on 2018-01-12
dot icon27/11/2017
Resolutions
dot icon20/11/2017
Termination of appointment of Raja Khanna as a director on 2017-09-14
dot icon17/11/2017
Termination of appointment of Robb Scott Chase as a director on 2017-09-14
dot icon17/11/2017
Appointment of Mr Jago Thomas Beaufort Lee as a director on 2017-09-14
dot icon17/11/2017
Appointment of Mr Samuel Jeffrey Sniderman as a director on 2017-09-14
dot icon05/09/2017
Termination of appointment of Joanne Lesley Parkinson as a director on 2017-08-28
dot icon09/08/2017
Second filing of the annual return made up to 2016-06-16
dot icon04/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon30/06/2017
Notification of Michael Macmillan as a person with significant control on 2016-04-06
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon10/05/2017
Registered office address changed from , Eagle House 167 City Road, (Office 32), London, EC1V 1AW, England to Picture House 1-20 Singer Street London EC2A 4BQ on 2017-05-10
dot icon07/03/2017
Full accounts made up to 2016-08-31
dot icon27/08/2016
Registration of charge 096416520001, created on 2016-08-25
dot icon14/07/2016
Current accounting period extended from 2016-06-30 to 2016-08-31
dot icon27/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon27/06/2016
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon27/06/2016
Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon27/06/2016
Registered office address changed from , Mccarthy Tetrault 26th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom to Picture House 1-20 Singer Street London EC2A 4BQ on 2016-06-27
dot icon15/04/2016
Appointment of Ms Joanne Lesley Parkinson as a director on 2016-03-07
dot icon14/04/2016
Memorandum and Articles of Association
dot icon14/04/2016
Resolutions
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon16/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayden, Tom
Director
16/06/2015 - 31/05/2020
-
Khanna, Raja
Director
16/06/2015 - 14/09/2017
1
Mckee, Chiara Maria
Director
01/10/2018 - Present
1
Daniere, Asha
Secretary
16/06/2015 - 29/02/2020
-
Zimmer, Astrid
Secretary
01/03/2020 - Present
-

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

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 BLUE ANT TV (UK) LIMITED

BLUE ANT TV (UK) LIMITED is an(a) Active company incorporated on 16/06/2015 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. 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 BLUE ANT TV (UK) LIMITED?

toggle

BLUE ANT TV (UK) LIMITED is currently Active. It was registered on 16/06/2015 .

Where is BLUE ANT TV (UK) LIMITED located?

toggle

BLUE ANT TV (UK) LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does BLUE ANT TV (UK) LIMITED do?

toggle

BLUE ANT TV (UK) LIMITED operates in the Video distribution activities (59.13/2 - SIC 2007) sector.

What is the latest filing for BLUE ANT TV (UK) LIMITED?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2024-08-31.