GOD TV LTD

Register to unlock more data on OkredoRegister

GOD TV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288154

Incorporation date

05/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Westcotts Plym House, 3 Longbridge Road, Marsh Mills, Plymouth PL6 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1996)
dot icon30/04/2026
Cessation of Christopher John Cole as a person with significant control on 2025-12-10
dot icon05/02/2026
Director's details changed for Mr Rafael Ward Simpson on 2025-12-14
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon24/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon07/10/2022
Registered office address changed from 27 Burrington Way Plymouth PL5 3LR to C/O Westcotts Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT on 2022-10-07
dot icon13/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Notification of Nathan Simpson as a person with significant control on 2020-03-31
dot icon04/01/2021
Notification of Donald Ward Simpson as a person with significant control on 2020-03-31
dot icon04/01/2021
Notification of Rafael Simpson as a person with significant control on 2020-03-31
dot icon04/01/2021
Notification of Christopher John Cole as a person with significant control on 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/01/2020
Register(s) moved to registered office address 27 Burrington Way Plymouth PL5 3LR
dot icon07/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon04/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon30/07/2019
Termination of appointment of Clare Beacham as a secretary on 2019-07-17
dot icon30/07/2019
Appointment of Mr Paul Vincent Le Druillenec as a secretary on 2019-07-17
dot icon30/07/2019
Termination of appointment of Paul Vincent Le Druillenec as a director on 2019-07-17
dot icon06/06/2019
Appointment of Mr Donald Ward Simpson as a director on 2019-06-06
dot icon06/06/2019
Appointment of Mr Rafael Ward Simpson as a director on 2019-06-06
dot icon04/02/2019
Termination of appointment of Shaun Swanepoel as a secretary on 2018-12-31
dot icon04/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/02/2019
Appointment of Ms Clare Beacham as a secretary on 2019-01-01
dot icon10/01/2019
Register(s) moved to registered office address 27 Burrington Way Plymouth PL5 3LR
dot icon10/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon05/12/2018
Register(s) moved to registered office address 27 Burrington Way Plymouth PL5 3LR
dot icon02/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/11/2015
Register(s) moved to registered inspection location Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA
dot icon03/11/2015
Registered office address changed from Angel House Borough Road Sunderland Tyne & Wear SR1 1HW to 27 Burrington Way Plymouth PL5 3LR on 2015-11-03
dot icon03/11/2015
Register inspection address has been changed to Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA
dot icon05/03/2015
Termination of appointment of Charles Jonathan Norleigh Booth as a secretary on 2015-02-28
dot icon05/03/2015
Appointment of Mr Shaun Swanepoel as a secretary on 2015-02-28
dot icon05/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon09/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon26/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/12/2008
Return made up to 05/12/08; full list of members
dot icon07/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/12/2006
Secretary's particulars changed
dot icon06/12/2006
Return made up to 05/12/06; full list of members
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Director resigned
dot icon20/04/2006
Certificate of change of name
dot icon07/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/12/2005
Return made up to 05/12/05; full list of members
dot icon15/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/12/2004
Return made up to 05/12/04; full list of members
dot icon02/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/01/2004
Return made up to 05/12/03; full list of members
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon23/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/01/2003
Return made up to 05/12/02; full list of members
dot icon15/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/12/2001
Return made up to 05/12/01; full list of members
dot icon25/09/2001
New secretary appointed
dot icon25/09/2001
Secretary resigned
dot icon14/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/12/2000
Return made up to 05/12/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 05/12/99; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1998-12-31
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon06/01/1999
Return made up to 05/12/98; no change of members
dot icon08/01/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Return made up to 05/12/97; full list of members
dot icon22/12/1997
New secretary appointed
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Registered office changed on 01/12/97 from: 58 wendover court chiltern street london W1M 1PG
dot icon12/12/1996
Secretary resigned
dot icon05/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
226.00
-
0.00
745.00
-
2022
2
228.00
-
0.00
-
-
2023
2
228.00
-
0.00
-
-
2023
2
228.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

228.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Druillenec, Paul Vincent
Director
04/10/2006 - 17/07/2019
32
Simpson, Rafael Ward
Director
06/06/2019 - Present
3
Simpson, Donald Ward
Director
06/06/2019 - Present
7

Persons with Significant Control

4
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 GOD TV LTD

GOD TV LTD is an(a) Active company incorporated on 05/12/1996 with the registered office located at C/O Westcotts Plym House, 3 Longbridge Road, Marsh Mills, Plymouth PL6 8LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GOD TV LTD?

toggle

GOD TV LTD is currently Active. It was registered on 05/12/1996 .

Where is GOD TV LTD located?

toggle

GOD TV LTD is registered at C/O Westcotts Plym House, 3 Longbridge Road, Marsh Mills, Plymouth PL6 8LT.

What does GOD TV LTD do?

toggle

GOD TV LTD operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

How many employees does GOD TV LTD have?

toggle

GOD TV LTD had 2 employees in 2023.

What is the latest filing for GOD TV LTD?

toggle

The latest filing was on 30/04/2026: Cessation of Christopher John Cole as a person with significant control on 2025-12-10.