BOWTIE TELEVISION LIMITED

Register to unlock more data on OkredoRegister

BOWTIE TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405231

Incorporation date

18/07/1989

Size

Full

Contacts

Registered address

Registered address

Gemini House, Downmill Road, Bracknell RG12 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1989)
dot icon26/03/2026
Termination of appointment of Martin James Churm as a director on 2026-03-20
dot icon26/03/2026
Appointment of Mr Sabahattin Youzmetin Sabahatin as a director on 2026-03-20
dot icon23/02/2026
Full accounts made up to 2024-12-31
dot icon23/12/2025
Registration of charge 024052310008, created on 2025-12-22
dot icon21/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon03/12/2024
Appointment of Arjan Van Westerloo as a director on 2024-11-29
dot icon08/11/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon12/09/2024
Appointment of Lise Heidal as a director on 2024-09-10
dot icon12/09/2024
Termination of appointment of Stephen Anthony Jenkins as a director on 2024-09-11
dot icon11/09/2024
Appointment of Mr Martin James Churm as a director on 2024-09-10
dot icon11/09/2024
Appointment of Mr Dean Naccarato as a director on 2024-09-10
dot icon09/09/2024
Termination of appointment of Michael Robert Werteen as a director on 2024-09-09
dot icon12/04/2024
Registration of charge 024052310007, created on 2024-04-05
dot icon29/02/2024
Termination of appointment of Simon Anthony Mort as a director on 2024-02-29
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon18/09/2023
Director's details changed for Mr Mike Werteen on 2022-04-25
dot icon18/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon24/08/2023
Register inspection address has been changed from Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon25/04/2022
Appointment of Mr Mike Werteen as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Gerald Delon as a director on 2022-04-25
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon22/12/2020
Memorandum and Articles of Association
dot icon22/12/2020
Resolutions
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon29/11/2018
Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA
dot icon29/11/2018
Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA
dot icon31/10/2018
Satisfaction of charge 024052310005 in full
dot icon29/10/2018
Registration of charge 024052310006, created on 2018-10-19
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon11/09/2018
Notification of Nep (Uk) Investments Limited as a person with significant control on 2016-04-06
dot icon11/09/2018
Withdrawal of a person with significant control statement on 2018-09-11
dot icon29/03/2018
Appointment of Mr Gerald Delon as a director on 2018-03-28
dot icon28/03/2018
Director's details changed for Mr Duncan Smith on 2018-03-28
dot icon28/03/2018
Appointment of Mr David Leadbetter as a secretary on 2018-03-28
dot icon28/03/2018
Appointment of Mr Duncan Smith as a director on 2018-03-28
dot icon28/03/2018
Appointment of Mr Simon Mort as a director on 2018-03-28
dot icon28/03/2018
Termination of appointment of Kevin Rabbitt as a director on 2018-03-28
dot icon18/10/2017
Accounts for a small company made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon20/07/2017
Registered office address changed from , the Cube Downmill Road, Bracknell, Berkshire, RG12 1QS to Gemini House Downmill Road Bracknell RG12 1QS on 2017-07-20
dot icon03/03/2017
Resolutions
dot icon14/02/2017
Registration of charge 024052310005, created on 2017-02-06
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon26/11/2014
Auditor's resignation
dot icon13/11/2014
Auditor's resignation
dot icon29/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Richard Holland as a secretary
dot icon16/12/2013
Termination of appointment of Richard Holland as a director
dot icon03/12/2013
Accounts for a small company made up to 2012-12-31
dot icon18/11/2013
Appointment of Mr Kevin Rabbitt as a director
dot icon25/03/2013
Registered office address changed from , Unit a Apex 30 233-269, London Road, Staines-upon-Thames, Middlesex, TW18 4JU, England on 2013-03-25
dot icon08/03/2013
Auditor's resignation
dot icon04/03/2013
Director's details changed for Mr Stephen Anthony Jenkins on 2012-10-08
dot icon06/12/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon06/12/2012
Registered office address changed from , Unit a Apex 30 233-269, London Road, Staines-upon-Thames, Middlesex, TW18 4JU, England on 2012-12-06
dot icon06/12/2012
Termination of appointment of Duncan Davidson Smith as a director
dot icon06/12/2012
Termination of appointment of Duncan Davidson Smith as a director
dot icon06/12/2012
Registered office address changed from , Unit 5 Viking Way, Erith, Kent, DA8 1EW, Uk on 2012-12-06
dot icon06/12/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon10/05/2012
Appointment of Mr Richard Holland as a secretary
dot icon09/05/2012
Termination of appointment of John Knopp as a director
dot icon09/05/2012
Termination of appointment of John Knopp as a secretary
dot icon09/05/2012
Appointment of Mr Richard Holland as a director
dot icon09/05/2012
Appointment of Mr Stephen Anthony Jenkins as a director
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/12/2011
Accounts for a small company made up to 2011-07-31
dot icon14/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-07-31
dot icon15/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon27/11/2009
Accounts for a small company made up to 2009-07-31
dot icon23/09/2009
Return made up to 11/09/09; full list of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from, the maidstone studios vinters park, new cut road, maidstone, kent, ME14 5NZ
dot icon13/03/2009
Registered office changed on 13/03/2009 from, unit 5, belvedere business park, viking way, belvedere, kent, DA8 1EW
dot icon18/11/2008
Accounts for a small company made up to 2008-07-31
dot icon18/09/2008
Return made up to 11/09/08; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2007
Return made up to 11/09/07; full list of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: unit 4 & 5 belvedere, business park, viking way, belvedere kent DA8 1EW
dot icon21/04/2007
Accounts for a small company made up to 2006-07-31
dot icon23/01/2007
Declaration of assistance for shares acquisition
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Resolutions
dot icon20/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon13/10/2006
Return made up to 11/09/06; full list of members
dot icon16/02/2006
Accounts for a small company made up to 2005-07-31
dot icon08/11/2005
Return made up to 11/09/05; full list of members
dot icon16/05/2005
Accounts for a small company made up to 2004-07-31
dot icon07/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Secretary's particulars changed;director's particulars changed
dot icon08/09/2004
Return made up to 11/09/04; full list of members
dot icon12/07/2004
New director appointed
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon18/09/2003
Return made up to 11/09/03; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-07-31
dot icon07/10/2002
Return made up to 11/09/02; full list of members
dot icon15/05/2002
Accounts for a small company made up to 2001-07-31
dot icon14/09/2001
Return made up to 11/09/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon14/09/2000
Return made up to 11/09/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon03/09/1999
Return made up to 11/09/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-07-31
dot icon08/04/1999
Particulars of mortgage/charge
dot icon28/09/1998
Return made up to 11/09/98; no change of members
dot icon24/07/1998
Registered office changed on 24/07/98 from: 13 the spinneys, bromley, kent, BR1 2NT
dot icon06/04/1998
Accounts for a small company made up to 1997-07-31
dot icon23/10/1997
Return made up to 11/09/97; no change of members
dot icon24/03/1997
Return made up to 11/09/96; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-07-31
dot icon15/05/1996
Accounts for a small company made up to 1995-07-31
dot icon26/09/1995
Return made up to 11/09/95; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 11/09/94; no change of members
dot icon26/11/1993
Accounts for a small company made up to 1993-07-31
dot icon12/10/1993
Secretary's particulars changed
dot icon06/10/1993
Return made up to 11/09/93; full list of members
dot icon11/02/1993
Accounts for a small company made up to 1992-07-31
dot icon03/11/1992
Director's particulars changed
dot icon12/10/1992
Return made up to 11/09/92; no change of members
dot icon04/07/1992
Accounts for a small company made up to 1991-07-31
dot icon16/09/1991
Return made up to 11/09/91; no change of members
dot icon19/07/1991
Registered office changed on 19/07/91 from: rochester house, 275 baddow road, chelmsford, essex CM2 7QA
dot icon04/10/1990
Director's particulars changed
dot icon20/09/1990
Full accounts made up to 1990-07-31
dot icon20/09/1990
Return made up to 11/09/90; full list of members
dot icon20/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1989
Ad 18/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1989
Accounting reference date notified as 31/07
dot icon24/07/1989
Secretary resigned
dot icon18/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Churm, Martin James
Director
10/09/2024 - 20/03/2026
9
Rabbitt, Kevin
Director
01/01/2013 - 28/03/2018
12
Delon, Gerald
Director
28/03/2018 - 25/04/2022
16
Jenkins, Stephen Anthony
Director
27/04/2012 - 11/09/2024
9
Mort, Simon Anthony
Director
28/03/2018 - 29/02/2024
10

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 BOWTIE TELEVISION LIMITED

BOWTIE TELEVISION LIMITED is an(a) Active company incorporated on 18/07/1989 with the registered office located at Gemini House, Downmill Road, Bracknell RG12 1QS. There are currently 6 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 BOWTIE TELEVISION LIMITED?

toggle

BOWTIE TELEVISION LIMITED is currently Active. It was registered on 18/07/1989 .

Where is BOWTIE TELEVISION LIMITED located?

toggle

BOWTIE TELEVISION LIMITED is registered at Gemini House, Downmill Road, Bracknell RG12 1QS.

What does BOWTIE TELEVISION LIMITED do?

toggle

BOWTIE TELEVISION LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for BOWTIE TELEVISION LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Martin James Churm as a director on 2026-03-20.