COMMUNITY TV TRUST

Register to unlock more data on OkredoRegister

COMMUNITY TV TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03796670

Incorporation date

28/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon19/08/2025
Micro company accounts made up to 2024-12-03
dot icon15/07/2025
Voluntary strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon03/06/2025
Application to strike the company off the register
dot icon30/05/2025
Registered office address changed from 10 Denman Road London SE15 5NP to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2025-05-30
dot icon30/05/2025
Director's details changed for Ms Rachel Helen Clark on 2025-05-30
dot icon30/05/2025
Director's details changed for Mr Christopher Henry Deane Haydon on 2025-05-30
dot icon03/02/2025
Termination of appointment of Kamal Bhushan Prashar as a director on 2025-02-03
dot icon03/02/2025
Appointment of Ms Rachel Helen Clark as a director on 2025-02-03
dot icon25/07/2024
Micro company accounts made up to 2023-12-03
dot icon18/07/2024
Termination of appointment of Hannah Stanton as a director on 2024-07-17
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon04/07/2023
Termination of appointment of Fiona Stout as a director on 2023-07-03
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon01/06/2023
Micro company accounts made up to 2022-12-03
dot icon22/09/2022
Micro company accounts made up to 2021-12-03
dot icon11/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon17/12/2021
Appointment of Ms Fiona Stout as a director on 2021-12-13
dot icon17/12/2021
Appointment of Ms Hannah Stanton as a director on 2021-12-13
dot icon10/08/2021
Micro company accounts made up to 2020-12-03
dot icon04/08/2021
Termination of appointment of Dermot Phillip Trimble as a director on 2021-07-26
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-12-03
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon06/05/2020
Termination of appointment of Jason Adrian Vincent as a director on 2020-04-30
dot icon23/07/2019
Micro company accounts made up to 2018-12-03
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon11/01/2019
Appointment of Mr. Jason Adrian Vincent as a director on 2019-01-09
dot icon11/01/2019
Termination of appointment of Helen Bowman Dalton as a director on 2019-01-09
dot icon22/08/2018
Micro company accounts made up to 2017-12-03
dot icon30/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-12-03
dot icon20/07/2017
Notification of Christopher Henry Deane Haydon as a person with significant control on 2016-06-30
dot icon07/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-03
dot icon29/06/2016
Annual return made up to 2016-06-28 no member list
dot icon29/06/2015
Annual return made up to 2015-06-28 no member list
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-03
dot icon16/07/2014
Annual return made up to 2014-06-28 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-03
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-03
dot icon17/07/2013
Annual return made up to 2013-06-28 no member list
dot icon03/09/2012
Total exemption full accounts made up to 2011-12-03
dot icon20/07/2012
Annual return made up to 2012-06-28 no member list
dot icon20/07/2012
Appointment of Mrs Helen Bowman Dalton as a director
dot icon15/07/2011
Total exemption full accounts made up to 2010-12-03
dot icon30/06/2011
Annual return made up to 2011-06-28 no member list
dot icon10/08/2010
Partial exemption accounts made up to 2009-12-03
dot icon05/07/2010
Annual return made up to 2010-06-28 no member list
dot icon05/07/2010
Director's details changed for Kamal Bhushan Prashar on 2010-06-28
dot icon05/07/2010
Director's details changed for Mr Dermot Phillip Trimble on 2010-06-28
dot icon05/07/2010
Director's details changed for Christopher Henry Deane Haydon on 2010-06-28
dot icon02/09/2009
Partial exemption accounts made up to 2008-12-03
dot icon09/07/2009
Annual return made up to 28/06/09
dot icon16/07/2008
Total exemption full accounts made up to 2007-12-03
dot icon10/07/2008
Annual return made up to 28/06/08
dot icon10/07/2008
Director's change of particulars / dermot trimble / 14/03/2008
dot icon05/09/2007
Director resigned
dot icon14/07/2007
Total exemption full accounts made up to 2006-12-03
dot icon11/07/2007
Annual return made up to 28/06/07
dot icon10/07/2006
Annual return made up to 28/06/06
dot icon30/06/2006
Total exemption full accounts made up to 2005-12-03
dot icon22/08/2005
Total exemption full accounts made up to 2004-12-03
dot icon03/08/2005
Annual return made up to 28/06/05
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon12/11/2004
Total exemption full accounts made up to 2003-12-03
dot icon29/07/2004
Annual return made up to 28/06/04
dot icon30/09/2003
Total exemption full accounts made up to 2002-12-03
dot icon21/07/2003
Annual return made up to 28/06/03
dot icon25/10/2002
Total exemption full accounts made up to 2001-12-03
dot icon09/07/2002
Annual return made up to 28/06/02
dot icon05/07/2001
Annual return made up to 28/06/01
dot icon26/04/2001
Full accounts made up to 2000-12-03
dot icon26/07/2000
New director appointed
dot icon24/07/2000
Annual return made up to 28/06/00
dot icon24/07/2000
New director appointed
dot icon20/07/2000
Resolutions
dot icon15/10/1999
Accounting reference date extended from 30/06/00 to 03/12/00
dot icon28/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
03/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
03/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
03/12/2024
dot iconNext account date
03/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.91K
-
0.00
-
-
2022
3
3.29K
-
0.00
-
-
2022
3
3.29K
-
0.00
-
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

3.29K £Descended-72.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haydon, Christopher Henry Deane
Director
28/06/1999 - Present
2
Prashar, Kamal Bhushan
Director
30/09/2004 - 03/02/2025
3
Stout, Fiona
Director
13/12/2021 - 03/07/2023
-
Stanton, Hannah
Director
13/12/2021 - 17/07/2024
-
Clark, Rachel Helen
Director
03/02/2025 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COMMUNITY TV TRUST

COMMUNITY TV TRUST is an(a) Dissolved company incorporated on 28/06/1999 with the registered office located at Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY TV TRUST?

toggle

COMMUNITY TV TRUST is currently Dissolved. It was registered on 28/06/1999 and dissolved on 26/08/2025.

Where is COMMUNITY TV TRUST located?

toggle

COMMUNITY TV TRUST is registered at Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HR.

What does COMMUNITY TV TRUST do?

toggle

COMMUNITY TV TRUST operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does COMMUNITY TV TRUST have?

toggle

COMMUNITY TV TRUST had 3 employees in 2022.

What is the latest filing for COMMUNITY TV TRUST?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.