CTV OUTSIDE BROADCASTS LIMITED

Register to unlock more data on OkredoRegister

CTV OUTSIDE BROADCASTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401804

Incorporation date

23/03/2005

Size

Full

Contacts

Registered address

Registered address

Unit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon07/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon05/11/2025
Full accounts made up to 2024-12-31
dot icon17/10/2025
Termination of appointment of Andrew David Maries as a director on 2025-10-17
dot icon17/10/2025
Appointment of Mr Carl David Nevitt as a director on 2025-10-17
dot icon17/10/2025
Appointment of Mr Warwick Lynch as a director on 2025-10-17
dot icon02/09/2025
Withdrawal of a person with significant control statement on 2025-09-02
dot icon02/09/2025
Notification of Emg Nv as a person with significant control on 2025-09-02
dot icon03/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon13/12/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Appointment of Mr Paul Lewis as a secretary on 2024-08-09
dot icon09/08/2024
Termination of appointment of Peter Andrew Bates as a director on 2024-08-09
dot icon09/08/2024
Appointment of Mr Jamie Hindhaugh as a director on 2024-08-09
dot icon09/08/2024
Termination of appointment of Andrew David Maries as a secretary on 2024-08-09
dot icon13/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon13/01/2024
Full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon18/08/2022
Termination of appointment of Barry Gibson Johnstone as a director on 2022-06-23
dot icon16/05/2022
Confirmation statement made on 2022-03-23 with updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon07/06/2020
Secretary's details changed for Mr Andrew David Maries on 2020-06-01
dot icon07/06/2020
Director's details changed for Mr Barry Gibson Johnstone on 2020-06-01
dot icon07/06/2020
Appointment of Mr Peter Andrew Bates as a director on 2020-06-02
dot icon22/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon02/03/2020
Registration of charge 054018040004, created on 2020-03-02
dot icon02/03/2020
Registration of charge 054018040005, created on 2020-03-02
dot icon02/03/2020
Registration of charge 054018040006, created on 2020-03-02
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon27/04/2019
Satisfaction of charge 054018040002 in full
dot icon26/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon24/04/2019
Satisfaction of charge 1 in full
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon23/02/2017
Appointment of Hamish Francis Alexander Greig as a director on 2017-02-10
dot icon23/02/2017
Appointment of Andrew David Maries as a director on 2017-02-10
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon24/12/2015
Registration of charge 054018040003, created on 2015-12-23
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon20/10/2014
Registered office address changed from , Unit 4 Matrix Park, 900 Coronation Road, Park Royal London, NW10 7PH to Unit 3 the Merlin Centre, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QL on 2014-10-20
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon10/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon05/02/2014
Registration of charge 054018040002
dot icon08/10/2013
Auditor's resignation
dot icon17/09/2013
Auditor's resignation
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon25/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon18/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon19/11/2010
Memorandum and Articles of Association
dot icon19/11/2010
Resolutions
dot icon11/11/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 23/03/09; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 23/03/08; full list of members
dot icon02/10/2007
Director resigned
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon10/05/2007
Director resigned
dot icon03/05/2007
Return made up to 23/03/07; full list of members
dot icon27/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/09/2006
Full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 23/03/06; full list of members
dot icon30/11/2005
Memorandum and Articles of Association
dot icon15/11/2005
Certificate of change of name
dot icon28/10/2005
New secretary appointed
dot icon28/10/2005
Secretary resigned
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Registered office changed on 01/08/05 from:\mitre house, 160 aldersgate street, london EC1A 4DD
dot icon06/07/2005
Particulars of mortgage/charge
dot icon06/06/2005
Secretary resigned;director resigned
dot icon06/06/2005
Director resigned
dot icon06/06/2005
New secretary appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon26/05/2005
Certificate of change of name
dot icon23/03/2005
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
23/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Peter Andrew
Director
02/06/2020 - 09/08/2024
6
Maries, Andrew David
Director
10/02/2017 - 17/10/2025
6
Hindhaugh, Jamie
Director
09/08/2024 - Present
16
Maries, Andrew David
Secretary
01/10/2005 - 09/08/2024
-
Lewis, Paul
Secretary
09/08/2024 - Present
-

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 CTV OUTSIDE BROADCASTS LIMITED

CTV OUTSIDE BROADCASTS LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at Unit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3QL. 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 CTV OUTSIDE BROADCASTS LIMITED?

toggle

CTV OUTSIDE BROADCASTS LIMITED is currently Active. It was registered on 23/03/2005 .

Where is CTV OUTSIDE BROADCASTS LIMITED located?

toggle

CTV OUTSIDE BROADCASTS LIMITED is registered at Unit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3QL.

What does CTV OUTSIDE BROADCASTS LIMITED do?

toggle

CTV OUTSIDE BROADCASTS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CTV OUTSIDE BROADCASTS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-23 with no updates.