CONNECT TV LIMITED

Register to unlock more data on OkredoRegister

CONNECT TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07403839

Incorporation date

12/10/2010

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Crawley Court, Crawley, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon12/03/2026
Termination of appointment of Nathan Andrew Hodge as a director on 2026-02-27
dot icon12/03/2026
Appointment of Mr Andrew Mark Gorty as a director on 2026-02-27
dot icon21/12/2025
Notice of agreement to exemption from filing of accounts for period ending 30/06/25
dot icon21/12/2025
Filing exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon26/11/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/24
dot icon26/11/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/24
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon05/04/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/23
dot icon05/04/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon16/05/2023
Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01
dot icon16/05/2023
Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01
dot icon19/04/2023
Notice of agreement to exemption from filing of accounts for period ending 30/06/22
dot icon03/04/2023
Notice of agreement to exemption from filing of accounts for period ending 30/06/21
dot icon03/04/2023
Filing exemption statement of guarantee by parent company for period ending 30/06/22
dot icon03/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon09/12/2022
Termination of appointment of Katrina Dick as a director on 2022-12-06
dot icon08/12/2022
Termination of appointment of Katrina Dick as a secretary on 2022-12-06
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon09/06/2022
Appointment of Ms Katrina Dick as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Paul Michael Donovan as a director on 2022-05-31
dot icon21/04/2022
Appointment of Ms Katrina Dick as a secretary on 2022-04-06
dot icon21/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon21/04/2022
Filing exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/04/2022
Notice of agreement to exemption from filing of accounts for period ending 30/06/21
dot icon06/04/2022
Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon05/07/2021
Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01
dot icon05/07/2021
Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01
dot icon28/05/2021
Notice of agreement to exemption from filing of accounts for period ending 30/06/20
dot icon27/05/2021
Filing exemption statement of guarantee by parent company for period ending 30/06/20
dot icon26/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon06/04/2021
Appointment of Ms Rachael Whitaker as a secretary on 2021-03-31
dot icon01/04/2021
Termination of appointment of Jeremy Mavor as a secretary on 2021-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon06/07/2020
Filing exemption statement of guarantee by parent company for period ending 30/06/19
dot icon16/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon16/06/2020
Notice of agreement to exemption from filing of accounts for period ending 30/06/19
dot icon01/05/2020
Termination of appointment of Simon Piers Beresford-Wylie as a director on 2020-04-20
dot icon01/05/2020
Appointment of Mr Paul Michael Donovan as a director on 2020-04-20
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon28/05/2019
Appointment of Mr Timothy John Alexander Jones as a director on 2019-05-15
dot icon28/05/2019
Termination of appointment of Elizabeth Jane Aikman as a director on 2019-05-15
dot icon04/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon04/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon04/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon04/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon26/03/2019
Termination of appointment of Paul Graham Stratton as a director on 2019-03-25
dot icon26/03/2019
Appointment of Mrs Elizabeth Jane Aikman as a director on 2019-03-25
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon28/02/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon28/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon28/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon05/01/2018
Appointment of Mr Jeremy Mavor as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of William Michael Giles as a secretary on 2018-01-01
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon13/02/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon13/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon13/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon13/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon17/01/2017
Termination of appointment of Liliana Solomon as a director on 2017-01-11
dot icon03/01/2017
Appointment of Paul Graham Stratton as a director on 2017-01-03
dot icon21/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon13/06/2016
Termination of appointment of Philip David Moses as a director on 2016-06-01
dot icon13/06/2016
Appointment of Mrs Liliana Solomon as a director on 2016-06-01
dot icon13/01/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon13/01/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon13/01/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon13/01/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon03/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon12/08/2015
Appointment of Mr Simon Piers Beresford-Wylie as a director on 2015-08-01
dot icon12/08/2015
Termination of appointment of John Harold Cresswell as a director on 2015-08-01
dot icon04/08/2015
Termination of appointment of Charles Alexander John Constable as a director on 2015-06-30
dot icon02/12/2014
Director's details changed for Mr John Harold Cresswell on 2014-11-14
dot icon13/11/2014
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon13/11/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon13/11/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon13/11/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon03/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon31/10/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon13/12/2013
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon13/12/2013
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon13/12/2013
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon13/12/2013
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon04/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon27/09/2012
Appointment of Mr Charles Alexander John Constable as a director
dot icon27/09/2012
Appointment of Philip David Moses as a director
dot icon27/09/2012
Appointment of Mr John Harold Cresswell as a director
dot icon25/09/2012
Change of accounting reference date
dot icon18/09/2012
Registered office address changed from , 15 Bunhill Row, London, EC1Y 8LP, United Kingdom on 2012-09-18
dot icon18/09/2012
Appointment of William Michael Giles as a secretary
dot icon18/09/2012
Termination of appointment of Philip Walder as a director
dot icon18/09/2012
Termination of appointment of Luke Kennedy as a director
dot icon18/09/2012
Termination of appointment of Jonathan Marshall as a director
dot icon18/09/2012
Termination of appointment of Martin Harris as a director
dot icon18/09/2012
Termination of appointment of Richard Harris as a director
dot icon18/09/2012
Termination of appointment of Vibeke Hansen as a director
dot icon09/08/2012
Appointment of Richard Harris as a director
dot icon09/08/2012
Appointment of Mr Martin Harris as a director
dot icon09/08/2012
Appointment of Ms Vibeke Hansen as a director
dot icon09/08/2012
Appointment of Mr Luke Kennedy as a director
dot icon09/08/2012
Appointment of Mr Jonathan Bruce Campbell Marshall as a director
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Philip Malcolm Walder on 2011-10-11
dot icon28/11/2011
Registered office address changed from , Mooring 6 Milliners House, Eastfields Avenue, London, SW18 1LP, England on 2011-11-28
dot icon29/09/2011
Certificate of change of name
dot icon29/09/2011
Change of name notice
dot icon12/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aikman, Elizabeth Jane
Director
25/03/2019 - 15/05/2019
169
Gorty, Andrew Mark
Director
27/02/2026 - Present
29
Dick, Katrina
Director
01/06/2022 - 06/12/2022
28
Jones, Timothy John Alexander
Director
15/05/2019 - 01/05/2023
56
Hodge, Nathan Andrew
Director
01/05/2023 - 27/02/2026
37

Persons with Significant Control

0

No PSC data available.

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 CONNECT TV LIMITED

CONNECT TV LIMITED is an(a) Active company incorporated on 12/10/2010 with the registered office located at Crawley Court, Crawley, Winchester, Hampshire SO21 2QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT TV LIMITED?

toggle

CONNECT TV LIMITED is currently Active. It was registered on 12/10/2010 .

Where is CONNECT TV LIMITED located?

toggle

CONNECT TV LIMITED is registered at Crawley Court, Crawley, Winchester, Hampshire SO21 2QA.

What does CONNECT TV LIMITED do?

toggle

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

What is the latest filing for CONNECT TV LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Nathan Andrew Hodge as a director on 2026-02-27.