BRITASIA TV NETWORK LTD

Register to unlock more data on OkredoRegister

BRITASIA TV NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293090

Incorporation date

22/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

158 Broad Street, Birmingham B15 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon15/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon10/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon03/04/2025
Change of details for Avanter Holdings Limited as a person with significant control on 2025-04-01
dot icon03/04/2025
Notification of Eyestone Media Ltd as a person with significant control on 2025-04-01
dot icon26/03/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon04/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon02/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon24/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon16/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon05/01/2023
Certificate of change of name
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon10/06/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon13/12/2019
Notification of Avanter Holdings Limited as a person with significant control on 2017-04-06
dot icon06/08/2019
Cessation of Jasvinder Bal Singh as a person with significant control on 2017-04-04
dot icon15/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Previous accounting period shortened from 2019-05-30 to 2018-11-29
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon13/02/2018
Confirmation statement made on 2017-11-30 with updates
dot icon12/07/2017
Termination of appointment of Jasvinder Singh Bal as a director on 2017-04-04
dot icon12/07/2017
Registered office address changed from 8th Floor Warwick Chambers 14 Corporation Street Birmingham West Midlands B2 4RN to 158 Broad Street Birmingham B15 1DT on 2017-07-12
dot icon12/07/2017
Appointment of Mr Dasmesh Singh Shergill as a director on 2017-04-04
dot icon13/05/2017
Compulsory strike-off action has been discontinued
dot icon11/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Davinder Bal as a director
dot icon11/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon03/04/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon30/03/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/03/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon01/09/2010
Previous accounting period extended from 2009-11-30 to 2010-05-31
dot icon30/03/2010
Termination of appointment of Alan Holdsworth as a secretary
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/12/2009
Director's details changed for Davinder Bal on 2009-10-01
dot icon17/12/2009
Secretary's details changed for Alan James Holdsworth on 2009-12-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon12/05/2008
Appointment terminated secretary alan bermingham
dot icon12/05/2008
Secretary appointed alan james holdsworth
dot icon12/05/2008
Registered office changed on 12/05/2008 from 3 broadway broad street birmingham B15 1BQ
dot icon19/04/2008
Certificate of change of name
dot icon20/03/2008
Appointment terminated secretary harpreet tiwana
dot icon20/03/2008
Secretary appointed alan martin bermingham
dot icon20/03/2008
Director appointed jasvinder singh bal
dot icon17/01/2008
Return made up to 30/11/06; full list of members
dot icon15/01/2008
Return made up to 30/11/07; full list of members
dot icon27/12/2007
Secretary resigned
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon27/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon27/12/2007
Accounts for a dormant company made up to 2006-11-30
dot icon14/11/2007
New secretary appointed
dot icon13/09/2006
Certificate of change of name
dot icon08/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon20/02/2006
Registered office changed on 20/02/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon20/02/2006
New secretary appointed;new director appointed
dot icon07/02/2006
Secretary resigned
dot icon07/02/2006
Director resigned
dot icon01/02/2006
Certificate of change of name
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon22/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+416.73 % *

* during past year

Cash in Bank

£40,801.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
29/11/2026
dot iconNext due on
29/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
269.72K
-
0.00
7.90K
-
2022
2
213.24K
-
0.00
40.80K
-
2022
2
213.24K
-
0.00
40.80K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

213.24K £Descended-20.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.80K £Ascended416.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shergill, Dasmesh Singh
Director
04/04/2017 - Present
13

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRITASIA TV NETWORK LTD

BRITASIA TV NETWORK LTD is an(a) Active company incorporated on 22/11/2004 with the registered office located at 158 Broad Street, Birmingham B15 1DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITASIA TV NETWORK LTD?

toggle

BRITASIA TV NETWORK LTD is currently Active. It was registered on 22/11/2004 .

Where is BRITASIA TV NETWORK LTD located?

toggle

BRITASIA TV NETWORK LTD is registered at 158 Broad Street, Birmingham B15 1DT.

What does BRITASIA TV NETWORK LTD do?

toggle

BRITASIA TV NETWORK LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does BRITASIA TV NETWORK LTD have?

toggle

BRITASIA TV NETWORK LTD had 2 employees in 2022.

What is the latest filing for BRITASIA TV NETWORK LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-03 with no updates.