CORPORATE TELEVISION NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE TELEVISION NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214359

Incorporation date

27/01/1988

Size

Small

Contacts

Registered address

Registered address

114 St Martins Lane, London, WC2N 4BECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1988)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon24/03/2022
Termination of appointment of Heidi Amelia Mallace as a director on 2022-03-18
dot icon20/01/2022
Termination of appointment of Sheena Patricia Dunne as a director on 2022-01-19
dot icon02/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon10/01/2020
Director's details changed for Mr Stephen Hartwig Willoughby Watson on 2019-12-31
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/12/2019
Termination of appointment of Hubert Cyprian Rodrigues as a director on 2019-12-10
dot icon12/12/2019
Appointment of Ms Tatjana Jovanovski as a secretary on 2019-12-10
dot icon12/12/2019
Termination of appointment of Hubert Cyprian Rodrigues as a secretary on 2019-12-10
dot icon06/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Alan John Watson as a director on 2018-07-30
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon07/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon19/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon21/09/2016
Accounts for a small company made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon01/07/2016
Appointment of Ms Sheena Patricia Dunne as a director on 2016-02-22
dot icon01/07/2016
Termination of appointment of Peter John Jones as a director on 2016-06-30
dot icon04/01/2016
Appointment of Miss Heidi Amelia Mallace as a director on 2015-11-02
dot icon04/01/2016
Termination of appointment of Rosanna Manuela Machado as a director on 2015-12-31
dot icon03/12/2015
Satisfaction of charge 1 in full
dot icon03/12/2015
Satisfaction of charge 2 in full
dot icon03/12/2015
Satisfaction of charge 3 in full
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Gary Mitchell as a director
dot icon29/10/2012
Appointment of Miss Rosanna Manuela Machado as a director
dot icon29/10/2012
Appointment of Mr Hubert Cyprian Rodrigues as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon11/08/2011
Director's details changed for Mr Michael Vernon Lockett on 2011-07-24
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon21/01/2010
Appointment of Mr Peter John Jones as a director
dot icon20/01/2010
Appointment of Mr Michael Vernon Lockett as a director
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon04/08/2009
Return made up to 25/07/09; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon18/08/2008
Return made up to 25/07/08; full list of members
dot icon20/03/2008
Secretary appointed mr hubert rodrigues
dot icon20/03/2008
Appointment terminated secretary divyang mistry
dot icon01/02/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon27/12/2007
Declaration of mortgage charge released/ceased
dot icon27/12/2007
Declaration of mortgage charge released/ceased
dot icon27/12/2007
Declaration of mortgage charge released/ceased
dot icon24/09/2007
Accounts for a small company made up to 2006-12-31
dot icon02/08/2007
Return made up to 25/07/07; full list of members
dot icon08/11/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon01/08/2006
Return made up to 25/07/06; full list of members
dot icon21/07/2006
Accounts for a small company made up to 2005-12-31
dot icon03/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Auditor's resignation
dot icon09/09/2005
Accounts for a small company made up to 2004-12-31
dot icon15/08/2005
Return made up to 25/07/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon11/08/2005
New director appointed
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon03/08/2004
Return made up to 25/07/04; full list of members
dot icon29/06/2004
Registered office changed on 29/06/04 from: 200 grays inn road london WC1X 8XZ
dot icon14/01/2004
Auditor's resignation
dot icon04/09/2003
Accounts for a small company made up to 2002-12-31
dot icon28/08/2003
Return made up to 25/07/03; full list of members
dot icon25/09/2002
Director's particulars changed
dot icon25/09/2002
Secretary's particulars changed
dot icon08/09/2002
Accounts for a small company made up to 2001-12-31
dot icon14/08/2002
Return made up to 25/07/02; full list of members
dot icon26/07/2002
Particulars of mortgage/charge
dot icon11/04/2002
Director resigned
dot icon12/09/2001
Auditor's resignation
dot icon10/09/2001
New director appointed
dot icon28/08/2001
Accounts for a small company made up to 2000-12-31
dot icon28/08/2001
Return made up to 25/07/01; full list of members
dot icon28/11/2000
New director appointed
dot icon21/11/2000
Accounts for a small company made up to 1999-12-31
dot icon08/09/2000
Return made up to 25/07/00; full list of members
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon29/09/1999
Auditor's resignation
dot icon03/09/1999
New director appointed
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Resolutions
dot icon31/08/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon18/08/1999
Return made up to 25/07/99; no change of members
dot icon06/07/1999
Accounts for a small company made up to 1998-12-31
dot icon08/02/1999
Director resigned
dot icon31/12/1998
Accounts for a small company made up to 1997-12-31
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon02/09/1998
Return made up to 25/07/98; no change of members
dot icon02/09/1998
New director appointed
dot icon19/08/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon16/03/1998
Accounts for a small company made up to 1996-12-31
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon26/08/1997
Return made up to 25/07/97; full list of members
dot icon03/03/1997
Director's particulars changed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Director resigned
dot icon12/12/1996
New director appointed
dot icon14/10/1996
Director resigned
dot icon29/09/1996
Return made up to 25/07/96; no change of members
dot icon29/09/1996
Location of register of members address changed
dot icon29/09/1996
Location of debenture register address changed
dot icon29/09/1996
Director's particulars changed
dot icon31/07/1996
New director appointed
dot icon12/07/1996
Accounts for a small company made up to 1995-12-31
dot icon28/12/1995
Director resigned
dot icon06/09/1995
Return made up to 25/07/95; full list of members
dot icon06/09/1995
Location of debenture register address changed
dot icon05/09/1995
Registered office changed on 05/09/95 from: 24-28 bloomsbury way london WC1A 2PX
dot icon20/07/1995
Accounts for a small company made up to 1994-12-31
dot icon26/05/1995
New director appointed
dot icon27/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon05/09/1994
Return made up to 25/07/94; full list of members
dot icon02/08/1994
Registered office changed on 02/08/94 from: 61 charterhouse street london EC1M 6HA
dot icon09/06/1994
New director appointed
dot icon02/06/1994
New director appointed
dot icon17/04/1994
Secretary resigned;new secretary appointed
dot icon31/03/1994
New director appointed
dot icon09/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Director resigned
dot icon08/02/1994
Director resigned
dot icon08/02/1994
Director resigned
dot icon08/02/1994
Director resigned
dot icon08/02/1994
Director resigned
dot icon21/08/1993
Return made up to 25/07/93; full list of members
dot icon21/06/1993
New director appointed
dot icon25/04/1993
Director resigned
dot icon25/04/1993
Director resigned
dot icon18/03/1993
Full accounts made up to 1992-12-31
dot icon08/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon21/08/1992
Return made up to 25/07/92; full list of members
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Resolutions
dot icon08/06/1992
Memorandum and Articles of Association
dot icon08/06/1992
Ad 27/05/92--------- £ si 998@1=998 £ ic 4/1002
dot icon08/06/1992
£ nc 100/90100 27/05/92
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon17/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon06/08/1991
Return made up to 25/07/91; full list of members
dot icon18/02/1991
Certificate of change of name
dot icon18/02/1991
Certificate of change of name
dot icon07/09/1990
Return made up to 25/07/90; full list of members
dot icon02/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon31/01/1990
Accounts for a dormant company made up to 1988-12-31
dot icon22/12/1989
Resolutions
dot icon22/12/1989
Return made up to 21/09/89; full list of members
dot icon18/12/1989
Registered office changed on 18/12/89 from: 20 old bailey london EC4M 7EP
dot icon01/08/1988
Wd 14/06/88 pd 04/03/88--------- £ si 2@1
dot icon13/07/1988
Certificate of change of name
dot icon13/07/1988
Certificate of change of name
dot icon20/06/1988
Accounting reference date notified as 31/12
dot icon10/03/1988
Registered office changed on 10/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-77.02 % *

* during past year

Cash in Bank

£222,548.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
397.52K
-
0.00
653.84K
-
2022
8
601.17K
-
0.00
968.57K
-
2023
9
566.40K
-
0.00
222.55K
-
2023
9
566.40K
-
0.00
222.55K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

566.40K £Descended-5.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

222.55K £Descended-77.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockett, Michael Vernon, Sir
Director
08/01/2010 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CORPORATE TELEVISION NETWORKS LIMITED

CORPORATE TELEVISION NETWORKS LIMITED is an(a) Active company incorporated on 27/01/1988 with the registered office located at 114 St Martins Lane, London, WC2N 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE TELEVISION NETWORKS LIMITED?

toggle

CORPORATE TELEVISION NETWORKS LIMITED is currently Active. It was registered on 27/01/1988 .

Where is CORPORATE TELEVISION NETWORKS LIMITED located?

toggle

CORPORATE TELEVISION NETWORKS LIMITED is registered at 114 St Martins Lane, London, WC2N 4BE.

What does CORPORATE TELEVISION NETWORKS LIMITED do?

toggle

CORPORATE TELEVISION NETWORKS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does CORPORATE TELEVISION NETWORKS LIMITED have?

toggle

CORPORATE TELEVISION NETWORKS LIMITED had 9 employees in 2023.

What is the latest filing for CORPORATE TELEVISION NETWORKS LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.