CTVC LIMITED

Register to unlock more data on OkredoRegister

CTVC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01375941

Incorporation date

29/06/1978

Size

Group

Contacts

Registered address

Registered address

5th Floor, 16-18 Kirby Street, London EC1N 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Resolutions
dot icon11/11/2025
Appointment of Mrs Julie Anne Etchingham as a director on 2025-09-25
dot icon03/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon29/05/2025
Appointment of Mr Stuart Huxley Cowen as a director on 2025-05-22
dot icon28/05/2025
Director's details changed for Mr Andrew Neil Rithet Fleming on 2025-05-28
dot icon14/03/2025
Termination of appointment of Joseph Robert Newton as a director on 2025-03-06
dot icon04/10/2024
Auditor's resignation
dot icon08/08/2024
Appointment of Ms Rebecca Marie Porter as a secretary on 2024-08-01
dot icon31/07/2024
Termination of appointment of Jonathan Henry Rees as a secretary on 2024-07-31
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon01/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/01/2024
Appointment of Rev Christopher Jamison as a director on 2024-01-01
dot icon15/01/2024
Termination of appointment of Martin Alison Booth as a director on 2023-12-31
dot icon15/01/2024
Termination of appointment of Graeme Crockatt King as a director on 2023-12-31
dot icon14/11/2023
Appointment of Mr Michael Philip Berry as a director on 2023-10-31
dot icon13/11/2023
Appointment of Mr Jason Crosby as a director on 2023-10-31
dot icon18/07/2023
Termination of appointment of Nicholas Fowell Buxton as a director on 2023-07-07
dot icon13/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/06/2023
Termination of appointment of Stephanie Edwards as a secretary on 2023-03-02
dot icon05/06/2023
Register inspection address has been changed from 12 Warwick Square London SW1V 2AA England to 16-18 Kirby Street London EC1N 8TS
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon05/12/2022
Registered office address changed from 12 Warwick Square London SW1V 2AA to 5th Floor, 16-18 Kirby Street London EC1N 8TS on 2022-12-05
dot icon06/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/06/2022
Appointment of Mr Jonathan Henry Rees as a secretary on 2022-06-17
dot icon22/11/2021
Appointment of Ms Stephanie Edwards as a secretary on 2021-11-03
dot icon22/11/2021
Termination of appointment of Paul Owen Connolly as a secretary on 2021-11-03
dot icon30/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/06/2021
Register inspection address has been changed from Mcbeath House 310 Goswell Road London EC1V 7LW England to 12 Warwick Square London SW1V 2AA
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon08/04/2021
Secretary's details changed for Mr Paul Owen Connolly on 2021-01-01
dot icon08/04/2021
Secretary's details changed for Mr Paul Owen Connolly on 2021-01-01
dot icon01/04/2021
Director's details changed for Mr Andrew Neil Rithet Fleming on 2021-03-24
dot icon01/04/2021
Director's details changed for Mr Joseph Robert Newton on 2021-01-01
dot icon01/04/2021
Director's details changed for Graeme Crockatt King on 2021-01-01
dot icon01/04/2021
Director's details changed for Ms Lindsey Anne Clay on 2021-01-01
dot icon01/04/2021
Director's details changed for Mr Mark Daniel Benjamin Simon on 2021-01-01
dot icon01/04/2021
Director's details changed for The Reverend Martin Alison Booth on 2021-01-01
dot icon01/04/2021
Appointment of Mr Andrew Neil Rithet Fleming as a director on 2021-03-24
dot icon18/03/2021
Termination of appointment of Andrew Edward Cowen as a director on 2021-03-15
dot icon28/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/07/2020
Resolutions
dot icon13/07/2020
Resolutions
dot icon01/07/2020
Memorandum and Articles of Association
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon07/05/2020
Termination of appointment of Duncan Charles Frearson as a director on 2020-04-29
dot icon10/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon06/04/2019
Director's details changed for Mr. Martin Alison Booth on 2019-04-01
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon11/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon03/05/2017
Appointment of Ms Lindsey Anne Clay as a director on 2017-04-26
dot icon03/05/2017
Termination of appointment of Paul Francis Kafno as a director on 2017-04-26
dot icon03/05/2017
Termination of appointment of Caroline Twiston Davies as a director on 2017-04-26
dot icon02/06/2016
Annual return made up to 2016-06-01 no member list
dot icon02/06/2016
Register inspection address has been changed to Mcbeath House 310 Goswell Road London EC1V 7LW
dot icon19/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/10/2015
Secretary's details changed for Mr Paul Owen Connolly on 2015-09-02
dot icon03/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-06-01 no member list
dot icon29/04/2015
Appointment of Mr Duncan Charles Frearson as a director on 2015-04-22
dot icon19/01/2015
Appointment of Mr Nicholas Fowell Buxton as a director on 2015-01-01
dot icon19/01/2015
Termination of appointment of Johanna Louise Ropner as a director on 2015-01-01
dot icon05/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-06-01 no member list
dot icon02/04/2014
Satisfaction of charge 013759410001 in full
dot icon16/01/2014
Auditor's resignation
dot icon18/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-06-01 no member list
dot icon13/05/2013
Registered office address changed from 9-10 Copper Row London SE1 2LH England on 2013-05-13
dot icon13/05/2013
Registered office address changed from 12 Warwick Square London SW1V 2AA on 2013-05-13
dot icon29/04/2013
Registration of charge 013759410001
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-06-01 no member list
dot icon07/06/2012
Director's details changed for Mr Andrew Edward Cowen on 2011-09-30
dot icon07/06/2012
Register inspection address has been changed from 2 Warwick Square London SW1V 2AA United Kingdom
dot icon19/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-01 no member list
dot icon05/05/2011
Termination of appointment of Philip Reevell as a director
dot icon09/06/2010
Annual return made up to 2010-06-01 no member list
dot icon08/06/2010
Register inspection address has been changed
dot icon04/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/02/2010
Appointment of Mrs Johanna Louise Ropner as a director
dot icon05/11/2009
Termination of appointment of Valentine Powell as a director
dot icon29/10/2009
Appointment of Mr Paul Owen Connolly as a secretary
dot icon28/10/2009
Termination of appointment of Hetty Casey as a secretary
dot icon09/06/2009
Annual return made up to 01/06/09
dot icon16/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/05/2009
Director appointed mr. Mark daniel benjamin simon
dot icon09/03/2009
Appointment terminated director fred packard
dot icon13/02/2009
Amended group of companies' accounts made up to 2007-12-31
dot icon14/11/2008
Director appointed mr. Martin alison booth
dot icon10/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/06/2008
Annual return made up to 01/06/08
dot icon31/12/2007
Certificate of change of name
dot icon31/07/2007
Director resigned
dot icon13/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/06/2007
Annual return made up to 01/06/07
dot icon04/06/2007
Director's particulars changed
dot icon22/05/2007
New director appointed
dot icon30/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/06/2006
Annual return made up to 01/06/06
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon05/05/2006
Director resigned
dot icon05/05/2006
New director appointed
dot icon02/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/07/2005
Annual return made up to 01/06/05
dot icon04/05/2005
Director resigned
dot icon14/01/2005
Memorandum and Articles of Association
dot icon10/01/2005
Resolutions
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
New secretary appointed
dot icon10/06/2004
Annual return made up to 01/06/04
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon21/07/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
Annual return made up to 01/06/03
dot icon24/12/2002
Memorandum and Articles of Association
dot icon24/12/2002
Resolutions
dot icon15/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/06/2002
Annual return made up to 01/06/02
dot icon07/05/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon12/02/2002
New director appointed
dot icon20/09/2001
Director resigned
dot icon15/06/2001
Full group accounts made up to 2000-12-31
dot icon15/06/2001
Annual return made up to 01/06/01
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon09/01/2001
Resolutions
dot icon09/10/2000
Full group accounts made up to 1999-12-31
dot icon26/06/2000
Annual return made up to 01/06/00
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon03/12/1999
Memorandum and Articles of Association
dot icon03/12/1999
Resolutions
dot icon21/06/1999
Full group accounts made up to 1998-12-31
dot icon21/06/1999
Annual return made up to 01/06/99
dot icon23/06/1998
Full group accounts made up to 1997-12-31
dot icon23/06/1998
Annual return made up to 01/06/98
dot icon27/06/1997
Full group accounts made up to 1996-12-31
dot icon27/06/1997
Annual return made up to 01/06/97
dot icon13/05/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon08/08/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Annual return made up to 01/06/96
dot icon03/05/1996
New director appointed
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Annual return made up to 01/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Annual return made up to 01/06/94
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Annual return made up to 01/06/93
dot icon15/06/1992
Full group accounts made up to 1991-12-31
dot icon15/06/1992
Annual return made up to 01/06/92
dot icon26/04/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon05/03/1992
Director resigned
dot icon19/11/1991
New director appointed
dot icon18/10/1991
Full group accounts made up to 1990-12-31
dot icon26/09/1991
Director resigned
dot icon04/07/1991
Annual return made up to 01/06/91
dot icon16/04/1991
Memorandum and Articles of Association
dot icon09/04/1991
Director resigned
dot icon07/04/1991
Resolutions
dot icon19/03/1991
Director resigned
dot icon26/10/1990
Director resigned
dot icon26/06/1990
Full accounts made up to 1989-12-31
dot icon26/06/1990
Annual return made up to 01/06/90
dot icon04/10/1989
Secretary resigned;new secretary appointed
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Annual return made up to 07/06/89
dot icon26/07/1988
Full accounts made up to 1987-12-31
dot icon26/07/1988
Annual return made up to 06/07/88
dot icon25/08/1987
Annual return made up to 11/06/87
dot icon10/08/1987
New director appointed
dot icon24/07/1987
New director appointed
dot icon24/07/1987
Full accounts made up to 1986-12-31
dot icon20/02/1987
New director appointed
dot icon06/05/1986
Full accounts made up to 1985-12-31
dot icon06/05/1986
Annual return made up to 01/05/86

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
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosby, Jason
Director
31/10/2023 - Present
3
Fleming, Andrew Neil Rithet
Director
24/03/2021 - Present
24
Buxton, Nicholas Fowell
Director
01/01/2015 - 07/07/2023
8
King, Graeme Crockatt
Director
21/04/2006 - 31/12/2023
14
Clay, Lindsey Anne
Director
26/04/2017 - Present
7

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 CTVC LIMITED

CTVC LIMITED is an(a) Active company incorporated on 29/06/1978 with the registered office located at 5th Floor, 16-18 Kirby Street, London EC1N 8TS. There are currently 9 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 CTVC LIMITED?

toggle

CTVC LIMITED is currently Active. It was registered on 29/06/1978 .

Where is CTVC LIMITED located?

toggle

CTVC LIMITED is registered at 5th Floor, 16-18 Kirby Street, London EC1N 8TS.

What does CTVC LIMITED do?

toggle

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

What is the latest filing for CTVC LIMITED?

toggle

The latest filing was on 19/12/2025: Resolutions.