About

Registered Number: 05469557
Date of Incorporation: 02/06/2005 (19 years ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Having been setup in 2005, Russell Square House Tv Ltd has its registered office in London, it has a status of "Active". There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLACKMAN, Ian Charles 01 July 2007 - 1

Filing History

Document Type Date
PSC05 - N/A 20 July 2020
AD01 - Change of registered office address 20 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 27 February 2017
PARENT_ACC - N/A 27 February 2017
GUARANTEE2 - N/A 27 February 2017
AGREEMENT2 - N/A 27 February 2017
AA - Annual Accounts 03 May 2016
PARENT_ACC - N/A 03 May 2016
AR01 - Annual Return 31 March 2016
GUARANTEE2 - N/A 05 February 2016
AGREEMENT2 - N/A 05 February 2016
AA01 - Change of accounting reference date 25 September 2015
CH01 - Change of particulars for director 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AD01 - Change of registered office address 07 September 2015
CERTNM - Change of name certificate 01 May 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 09 October 2014
PARENT_ACC - N/A 09 October 2014
GUARANTEE2 - N/A 29 September 2014
AGREEMENT2 - N/A 29 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 02 October 2013
GUARANTEE2 - N/A 02 October 2013
PARENT_ACC - N/A 01 October 2013
AGREEMENT2 - N/A 04 September 2013
AA01 - Change of accounting reference date 19 March 2013
AR01 - Annual Return 19 March 2013
AR01 - Annual Return 15 March 2012
CERTNM - Change of name certificate 18 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 11 March 2010
RESOLUTIONS - N/A 03 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 March 2010
SH19 - Statement of capital 03 March 2010
CAP-SS - N/A 03 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 14 March 2007
CERTNM - Change of name certificate 09 November 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 14 August 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
123 - Notice of increase in nominal capital 28 July 2006
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.