About

Registered Number: 04319802
Date of Incorporation: 08/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN

 

Established in 2001, Electravision (UK) Ltd has its registered office in Ashford. The current directors of this organisation are listed as King, Hewlett, Golding, Sharon, King, Elizabeth, Young, Andrea Diana Cynthia, Golding, Alex in the Companies House registry. Currently we aren't aware of the number of employees at the Electravision (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Hewlett 08 November 2001 - 1
GOLDING, Alex 12 November 2001 12 October 2008 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Sharon 08 November 2001 12 October 2008 1
KING, Elizabeth 08 November 2001 19 November 2005 1
YOUNG, Andrea Diana Cynthia 14 October 2008 01 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 30 November 2016
AAMD - Amended Accounts 10 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 August 2014
TM02 - Termination of appointment of secretary 23 June 2014
CH03 - Change of particulars for secretary 04 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 14 December 2010
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
363s - Annual Return 22 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
NEWINC - New incorporation documents 08 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.