CACTUS TV LIMITED

Register to unlock more data on OkredoRegister

CACTUS TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02946371

Incorporation date

07/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 28 Whitehorse Street, Baldock, Hertfordshire SG7 6QQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1994)
dot icon21/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon10/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/03/2023
Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2023-03-15
dot icon09/11/2022
Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2022-11-09
dot icon25/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/03/2022
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ on 2022-03-11
dot icon20/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon20/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon02/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr Simon John Ross on 2014-07-07
dot icon14/07/2014
Director's details changed for Mrs Amanda Ross on 2014-07-07
dot icon14/07/2014
Secretary's details changed for Amanda Ross on 2014-07-07
dot icon01/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/10/2013
Registration of charge 029463710006
dot icon12/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon12/07/2013
Secretary's details changed for Amanda Ross on 2013-07-07
dot icon12/07/2013
Director's details changed for Mrs Amanda Ross on 2013-07-07
dot icon12/07/2013
Director's details changed for Mr Simon John Ross on 2013-07-07
dot icon26/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/06/2013
Registered office address changed from Cactus Tv Studios 1 St Luke's Avenue London SW4 7LG United Kingdom on 2013-06-17
dot icon25/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon25/07/2012
Secretary's details changed for Amanda Ross on 2012-07-25
dot icon24/07/2012
Registered office address changed from 1 St Lukes Avenue London SW4 7TD on 2012-07-24
dot icon11/07/2012
Auditor's resignation
dot icon21/06/2012
Miscellaneous
dot icon21/06/2012
Auditor's resignation
dot icon14/06/2012
Appointment of Amanda Ross as a secretary
dot icon14/06/2012
Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA on 2012-06-14
dot icon14/06/2012
Termination of appointment of Adam Jones as a secretary
dot icon14/06/2012
Termination of appointment of Stephen Morrison as a director
dot icon14/06/2012
Termination of appointment of Adam Jones as a director
dot icon14/06/2012
Termination of appointment of Victoria Turton as a director
dot icon14/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/03/2012
Memorandum and Articles of Association
dot icon19/03/2012
Termination of appointment of Julian Burns as a director
dot icon14/03/2012
Memorandum and Articles of Association
dot icon14/03/2012
Resolutions
dot icon08/02/2012
Full accounts made up to 2011-08-31
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mr Adam Maxwell Jones on 2011-07-07
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon11/01/2011
Appointment of Mr Adam Maxwell Jones as a director
dot icon11/01/2011
Appointment of Mr Adam Maxwell Jones as a secretary
dot icon11/01/2011
Termination of appointment of John Pfeil as a director
dot icon11/01/2011
Termination of appointment of John Pfeil as a secretary
dot icon28/09/2010
Appointment of Ms Victoria Jane Turton as a director
dot icon15/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon14/10/2009
Director's details changed for Mr Stephen Roger Morrison on 2009-10-01
dot icon13/10/2009
Director's details changed for Simon John Ross on 2009-10-01
dot icon13/10/2009
Director's details changed for Amanda Ross on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Stephen Roger Morrison on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Julian Delisle Burns on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon27/07/2009
Return made up to 07/07/09; full list of members
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon13/02/2009
Resolutions
dot icon11/07/2008
Return made up to 07/07/08; full list of members
dot icon10/06/2008
Director's change of particulars / julian burns / 03/07/2007
dot icon12/05/2008
Full accounts made up to 2007-08-31
dot icon13/09/2007
Return made up to 07/07/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon29/06/2007
Full accounts made up to 2006-08-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
Director's particulars changed
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Declaration of satisfaction of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon08/09/2006
New director appointed
dot icon19/07/2006
Return made up to 07/07/06; full list of members
dot icon19/06/2006
Full accounts made up to 2005-08-31
dot icon15/12/2005
Auditor's resignation
dot icon28/07/2005
Return made up to 07/07/05; full list of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: 87-91 newman street london W1T 3EY
dot icon09/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Memorandum and Articles of Association
dot icon05/07/2005
Resolutions
dot icon22/06/2005
Full accounts made up to 2004-08-31
dot icon10/08/2004
Return made up to 07/07/04; full list of members
dot icon22/06/2004
Full accounts made up to 2003-08-31
dot icon15/12/2003
Registered office changed on 15/12/03 from: the chrysalis builing bramley road london W10 6SP
dot icon14/09/2003
Declaration of assistance for shares acquisition
dot icon14/09/2003
Resolutions
dot icon14/09/2003
Resolutions
dot icon09/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New secretary appointed
dot icon18/08/2003
Auditor's resignation
dot icon31/07/2003
Return made up to 07/07/03; full list of members
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon05/08/2002
New director appointed
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Return made up to 07/07/02; full list of members
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon23/04/2002
Full accounts made up to 2001-08-31
dot icon06/08/2001
Return made up to 07/07/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon14/09/2000
Return made up to 07/07/00; full list of members
dot icon15/06/2000
Full accounts made up to 1999-08-31
dot icon19/01/2000
Director resigned
dot icon14/07/1999
Return made up to 07/07/99; no change of members
dot icon16/03/1999
Full accounts made up to 1998-08-31
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon16/07/1998
Director's particulars changed
dot icon14/07/1998
Return made up to 07/07/98; full list of members
dot icon27/04/1998
Full accounts made up to 1997-08-31
dot icon13/11/1997
Auditor's resignation
dot icon19/08/1997
Secretary's particulars changed
dot icon22/07/1997
Return made up to 07/07/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-08-31
dot icon14/08/1996
Return made up to 07/07/96; full list of members
dot icon28/04/1996
Full accounts made up to 1995-08-31
dot icon24/07/1995
Return made up to 07/07/95; full list of members
dot icon18/01/1995
Secretary resigned;new secretary appointed
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon18/01/1995
Registered office changed on 18/01/95 from: 21 southampton row london WC1B 5HS
dot icon18/01/1995
Ad 13/01/95--------- £ si 97@1=97 £ ic 3/100
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon14/01/1995
Ad 07/07/94--------- £ si 1@1=1 £ ic 2/3
dot icon14/01/1995
Ad 16/12/94--------- £ si 1@1=1 £ ic 1/2
dot icon14/01/1995
Accounting reference date notified as 31/08
dot icon14/01/1995
Secretary resigned;new director appointed
dot icon14/01/1995
New secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Memorandum and Articles of Association
dot icon20/07/1994
Resolutions
dot icon18/07/1994
Certificate of change of name
dot icon07/07/1994
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
31/08/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
199.40K
-
0.00
120.22K
-
2022
24
597.89K
-
0.00
423.50K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, Victoria Jane
Director
24/09/2010 - 01/06/2012
334
Ross, Amanda
Director
16/12/1994 - Present
7
Ross, Simon John
Director
16/12/1994 - Present
7
Ross, Amanda
Secretary
01/06/2012 - Present
-

Persons with Significant Control

2
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 CACTUS TV LIMITED

CACTUS TV LIMITED is an(a) Active company incorporated on 07/07/1994 with the registered office located at First Floor, 28 Whitehorse Street, Baldock, Hertfordshire SG7 6QQ. 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 CACTUS TV LIMITED?

toggle

CACTUS TV LIMITED is currently Active. It was registered on 07/07/1994 .

Where is CACTUS TV LIMITED located?

toggle

CACTUS TV LIMITED is registered at First Floor, 28 Whitehorse Street, Baldock, Hertfordshire SG7 6QQ.

What does CACTUS TV LIMITED do?

toggle

CACTUS TV LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CACTUS TV LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-08-31.