CONTEMPORARY TV LIMITED

Register to unlock more data on OkredoRegister

CONTEMPORARY TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327418

Incorporation date

12/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

8 Granville Road, London N4 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1988)
dot icon17/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon01/07/2025
Micro company accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon11/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon21/08/2017
Micro company accounts made up to 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon15/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon18/01/2013
Director's details changed for Lynette Grant Ferguson on 2012-12-31
dot icon01/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon30/10/2012
Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 2012-10-30
dot icon12/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon01/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon21/09/2010
Certificate of change of name
dot icon15/09/2010
Resolutions
dot icon15/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon28/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon10/03/2009
Return made up to 05/02/09; full list of members
dot icon08/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon22/01/2008
Return made up to 12/12/07; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon06/01/2007
Return made up to 12/12/06; full list of members
dot icon29/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon30/01/2006
Registered office changed on 30/01/06 from: 5 the glasshouse studios fryern court road fordingbridge hampshire SP6 1NG
dot icon19/01/2006
Return made up to 12/12/05; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon21/12/2004
Return made up to 12/12/04; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon06/01/2004
Return made up to 12/12/03; full list of members
dot icon02/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon21/01/2003
Return made up to 12/12/02; full list of members
dot icon25/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon26/02/2002
Total exemption full accounts made up to 2001-01-31
dot icon18/12/2001
Return made up to 12/12/01; full list of members
dot icon28/02/2001
Registered office changed on 28/02/01 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX
dot icon28/02/2001
Return made up to 12/12/00; full list of members
dot icon28/12/2000
Full accounts made up to 2000-01-31
dot icon28/12/2000
Registered office changed on 28/12/00 from: 83 cambridge street pimlico london SW1V 4PS
dot icon03/02/2000
Return made up to 12/12/99; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon09/02/1999
Return made up to 12/12/98; no change of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
New secretary appointed
dot icon16/02/1998
Return made up to 12/12/97; no change of members
dot icon25/11/1997
Full accounts made up to 1997-01-31
dot icon04/03/1997
Return made up to 12/12/96; full list of members
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon09/01/1996
Return made up to 12/12/95; no change of members
dot icon21/11/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 12/12/94; no change of members
dot icon02/12/1994
Full accounts made up to 1994-01-31
dot icon16/01/1994
Return made up to 12/12/93; full list of members
dot icon08/12/1993
Full accounts made up to 1993-01-31
dot icon01/02/1993
Return made up to 12/12/92; no change of members
dot icon21/10/1992
Full accounts made up to 1992-01-31
dot icon20/08/1992
Full accounts made up to 1991-01-31
dot icon02/03/1992
Return made up to 12/12/91; no change of members
dot icon23/05/1991
Full accounts made up to 1990-01-31
dot icon22/04/1991
Return made up to 31/12/90; full list of members
dot icon03/12/1990
Ad 20/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon15/03/1989
Accounting reference date notified as 31/01
dot icon17/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1989
Resolutions
dot icon07/02/1989
Certificate of change of name
dot icon26/01/1989
Registered office changed on 26/01/89 from: classic hse 174-180 old st london EC1V 9BP
dot icon12/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-98.38 % *

* during past year

Cash in Bank

£66.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.51K
-
0.00
8.63K
-
2022
1
182.00
-
0.00
4.08K
-
2023
1
956.00
-
0.00
66.00
-
2023
1
956.00
-
0.00
66.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

956.00 £Ascended425.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.00 £Descended-98.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTEMPORARY TV LIMITED

CONTEMPORARY TV LIMITED is an(a) Active company incorporated on 12/12/1988 with the registered office located at 8 Granville Road, London N4 4EL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEMPORARY TV LIMITED?

toggle

CONTEMPORARY TV LIMITED is currently Active. It was registered on 12/12/1988 .

Where is CONTEMPORARY TV LIMITED located?

toggle

CONTEMPORARY TV LIMITED is registered at 8 Granville Road, London N4 4EL.

What does CONTEMPORARY TV LIMITED do?

toggle

CONTEMPORARY TV LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CONTEMPORARY TV LIMITED have?

toggle

CONTEMPORARY TV LIMITED had 1 employees in 2023.

What is the latest filing for CONTEMPORARY TV LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-12 with no updates.