COFFEE AND TV LIMITED

Register to unlock more data on OkredoRegister

COFFEE AND TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08258929

Incorporation date

18/10/2012

Size

Full

Contacts

Registered address

Registered address

Bankside 3, 90 - 100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon11/01/2026
Appointment of Mr Christopher James Chard as a director on 2025-12-24
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon29/12/2025
Termination of appointment of Derek Stephen Moore as a director on 2025-12-19
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon09/09/2025
Director's details changed for Mr John Henry Wardle on 2025-08-29
dot icon02/09/2025
Appointment of Mr John Devon Traynor as a secretary on 2025-08-28
dot icon02/09/2025
Termination of appointment of Sally-Ann Bray as a secretary on 2025-08-28
dot icon22/07/2025
Appointment of Mr John Martin William Betts as a director on 2025-07-21
dot icon22/07/2025
Termination of appointment of Daniel Ricciardi as a director on 2025-07-21
dot icon22/07/2025
Termination of appointment of Tobias Dylan Schad as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr John Henry Wardle as a director on 2025-07-21
dot icon18/07/2025
Memorandum and Articles of Association
dot icon18/07/2025
Resolutions
dot icon17/07/2025
Appointment of Mr Daniel Ricciardi as a director on 2025-07-11
dot icon17/07/2025
Termination of appointment of Jon Trussler as a director on 2025-07-11
dot icon17/07/2025
Termination of appointment of Christopher Chard as a director on 2025-07-11
dot icon17/07/2025
Termination of appointment of Philip Hurrell as a director on 2025-07-11
dot icon17/07/2025
Appointment of Mr Tobias Dylan Schad as a director on 2025-07-11
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon13/09/2024
Director's details changed for Mr Derek Stephen Moore on 2024-08-07
dot icon13/09/2024
Director's details changed for Mr Derek Stephen Moore on 2024-09-01
dot icon02/09/2024
Appointment of Mr Matthew James Richardson as a director on 2024-08-23
dot icon23/08/2024
Termination of appointment of Richard Douglas Bellingham as a director on 2024-08-23
dot icon28/02/2024
Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 2024-02-28
dot icon27/02/2024
Appointment of Mrs Sally-Ann Bray as a secretary on 2024-02-26
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon16/11/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon26/10/2023
Satisfaction of charge 082589290002 in full
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon11/10/2023
Director's details changed for Mr Derek Moore on 2023-10-01
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Withdrawal of a person with significant control statement on 2023-01-11
dot icon11/01/2023
Notification of Coffee and Tv Group Limited as a person with significant control on 2022-12-30
dot icon10/01/2023
Statement of company's objects
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon02/12/2022
Registration of charge 082589290002, created on 2022-12-01
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon17/06/2022
Termination of appointment of Lisa Rebecca Green as a director on 2022-06-17
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon11/01/2021
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2021-01-11
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon09/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon09/10/2020
Statement of company's objects
dot icon09/10/2020
Appointment of Ms Lisa Rebecca Green as a director on 2020-10-08
dot icon04/02/2020
Satisfaction of charge 082589290001 in full
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon04/10/2019
Appointment of Mr Richard Douglas Bellingham as a director on 2019-10-01
dot icon10/06/2019
Registration of charge 082589290001, created on 2019-06-07
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon17/10/2017
Statement of capital following an allotment of shares on 2012-11-12
dot icon13/10/2017
Resolutions
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP England to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2017-06-30
dot icon01/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Director's details changed for Mr Derek Moore on 2016-06-09
dot icon09/06/2016
Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 3 Roberts Mews Orpington Kent BR6 0JP on 2016-06-09
dot icon09/06/2016
Director's details changed for Jon Trussler on 2016-06-09
dot icon09/06/2016
Director's details changed for Philip Hurrell on 2016-06-09
dot icon09/06/2016
Director's details changed for Mr Christopher Chard on 2016-06-09
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr Derek Moore on 2014-07-28
dot icon24/10/2014
Director's details changed for Philip Hurrell on 2014-07-28
dot icon24/10/2014
Director's details changed for Mr Christopher Chard on 2014-07-28
dot icon24/10/2014
Director's details changed for Jon Trussler on 2014-07-28
dot icon28/07/2014
Registered office address changed from 1 Kingly Street London W1B 5PA to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2014-07-28
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon23/10/2013
Director's details changed for Jon Trussler on 2013-10-01
dot icon23/10/2013
Director's details changed for Mr Derek Moore on 2013-10-01
dot icon23/10/2013
Director's details changed for Philip Hurrell on 2013-10-01
dot icon24/07/2013
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England on 2013-07-24
dot icon09/04/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon08/04/2013
Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ United Kingdom on 2013-04-08
dot icon26/02/2013
Appointment of Mr Christopher Chard as a director
dot icon19/02/2013
Registered office address changed from 1 Kingly Street London W1B 5PA England on 2013-02-19
dot icon15/02/2013
Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 2013-02-15
dot icon14/02/2013
Registered office address changed from Unit 7D Wilmer Business Park Wilmer Place London N16 0LW United Kingdom on 2013-02-14
dot icon28/01/2013
Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 2013-01-28
dot icon07/11/2012
Certificate of change of name
dot icon18/10/2012
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
18/10/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, John Henry
Director
21/07/2025 - Present
38
Betts, John Martin William
Director
21/07/2025 - Present
57
Bellingham, Richard Douglas
Director
01/10/2019 - 23/08/2024
5
Richardson, Matthew James
Director
23/08/2024 - Present
2
Chard, Christopher
Director
23/12/2012 - 11/07/2025
1

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 COFFEE AND TV LIMITED

COFFEE AND TV LIMITED is an(a) Active company incorporated on 18/10/2012 with the registered office located at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW. There are currently 5 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 COFFEE AND TV LIMITED?

toggle

COFFEE AND TV LIMITED is currently Active. It was registered on 18/10/2012 .

Where is COFFEE AND TV LIMITED located?

toggle

COFFEE AND TV LIMITED is registered at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW.

What does COFFEE AND TV LIMITED do?

toggle

COFFEE AND TV LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for COFFEE AND TV LIMITED?

toggle

The latest filing was on 11/01/2026: Appointment of Mr Christopher James Chard as a director on 2025-12-24.