CHS.TV LIMITED

Register to unlock more data on OkredoRegister

CHS.TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06129201

Incorporation date

27/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Clifford Road, London E17 4JECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon29/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon23/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/07/2024
Confirmation statement made on 2023-09-06 with no updates
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon27/02/2023
Confirmation statement made on 2022-07-14 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon16/06/2020
Cessation of Tazidur Rahman Choudhury as a person with significant control on 2020-06-08
dot icon16/06/2020
Termination of appointment of Tazidur Rahman Choudhury as a director on 2020-06-08
dot icon16/03/2020
Notification of Mohammed Iqbal Malik as a person with significant control on 2020-03-12
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon09/12/2019
Appointment of Mr Mohammed Iqbal Malik as a director on 2019-12-06
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/05/2019
Termination of appointment of Farhan Masud Khan as a director on 2019-05-16
dot icon16/05/2019
Cessation of Farhan Masud Khan as a person with significant control on 2019-05-16
dot icon16/05/2019
Notification of Tazidur Rahman Choudhury as a person with significant control on 2019-05-16
dot icon16/05/2019
Appointment of Mr Tazidur Rahman Choudhury as a director on 2019-05-16
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/10/2018
Notification of Farhan Masud Khan as a person with significant control on 2018-10-11
dot icon11/10/2018
Cessation of Tazidur Rahman Choudhury as a person with significant control on 2018-10-11
dot icon11/10/2018
Termination of appointment of Tazidur Rahman Choudhury as a director on 2018-10-11
dot icon11/10/2018
Registered office address changed from Prestige House, 26 Clifford Road Walthamstow London E17 4JE to 36 Clifford Road London E17 4JE on 2018-10-11
dot icon13/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon02/03/2018
Appointment of Mr Farhan Masud Khan as a director on 2018-03-02
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/03/2016
Annual return made up to 2016-02-27 no member list
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/04/2015
Annual return made up to 2015-02-27 no member list
dot icon05/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/07/2014
Termination of appointment of Joshi Harish Chandra as a director on 2014-07-10
dot icon07/03/2014
Annual return made up to 2014-02-27 no member list
dot icon14/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/09/2013
Appointment of Mr Joshi Harish Chandra as a director
dot icon10/09/2013
Termination of appointment of Jamal Nasser as a director
dot icon10/09/2013
Appointment of Mr Tazidur Rahman Choudhury as a director
dot icon08/03/2013
Annual return made up to 2013-02-27 no member list
dot icon22/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon08/08/2012
Termination of appointment of Ivan Boemer as a director
dot icon29/06/2012
Appointment of Mr Jamal Abdul Nasser as a director
dot icon25/06/2012
Termination of appointment of Harish Joshi as a director
dot icon18/06/2012
Appointment of Mr Harish Chandra Jugatray Joshi as a director
dot icon18/06/2012
Termination of appointment of Harish Joshi as a director
dot icon07/06/2012
Appointment of Mr Ivan Edwin Boemer as a director
dot icon06/06/2012
Certificate of change of name
dot icon09/03/2012
Annual return made up to 2012-02-27 no member list
dot icon02/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/03/2011
Accounts for a dormant company made up to 2010-02-28
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon17/03/2011
Annual return made up to 2011-02-27 no member list
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon03/03/2010
Annual return made up to 2010-02-27 no member list
dot icon10/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon13/05/2009
Appointment terminated secretary mahee ferdhaus
dot icon12/03/2009
Annual return made up to 27/02/09
dot icon06/03/2009
Accounts for a dormant company made up to 2008-02-29
dot icon29/02/2008
Annual return made up to 27/02/08
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
New director appointed
dot icon11/03/2007
Secretary resigned
dot icon11/03/2007
Director resigned
dot icon27/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
120.86K
-
0.00
1.75K
-
2022
16
71.87K
-
0.00
-
-
2023
16
75.95K
-
0.00
-
-
2023
16
75.95K
-
0.00
-
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

75.95K £Ascended5.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Farhan Masud Khan
Director
02/03/2018 - 16/05/2019
22
HCS SECRETARIAL LIMITED
Nominee Secretary
27/02/2007 - 27/02/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
27/02/2007 - 27/02/2007
15849
Joshi, Harish Chandra Jugatray
Director
09/03/2012 - 09/03/2012
35
Joshi, Harish Chandra Jugatray
Director
25/09/2007 - 08/03/2012
35

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHS.TV LIMITED

CHS.TV LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at 36 Clifford Road, London E17 4JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CHS.TV LIMITED?

toggle

CHS.TV LIMITED is currently Active. It was registered on 27/02/2007 .

Where is CHS.TV LIMITED located?

toggle

CHS.TV LIMITED is registered at 36 Clifford Road, London E17 4JE.

What does CHS.TV LIMITED do?

toggle

CHS.TV LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

How many employees does CHS.TV LIMITED have?

toggle

CHS.TV LIMITED had 16 employees in 2023.

What is the latest filing for CHS.TV LIMITED?

toggle

The latest filing was on 29/11/2025: Total exemption full accounts made up to 2025-02-28.