About

Registered Number: 02715789
Date of Incorporation: 19/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 9 York Villas, Brighton, BN1 3TS,

 

Founded in 1992, Espresso T.V. Ltd has its registered office in Brighton, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 2 directors listed for Espresso T.V. Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ISAACS, Mark 01 June 1993 31 December 1994 1
JONES, Karen 01 February 1995 15 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 June 2020
PSC01 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 18 July 2016
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 28 March 2016
DISS40 - Notice of striking-off action discontinued 16 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 25 March 2011
DISS40 - Notice of striking-off action discontinued 28 September 2010
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 28 March 2009
DISS40 - Notice of striking-off action discontinued 10 February 2009
363a - Annual Return 09 February 2009
363a - Annual Return 09 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 21 March 2006
287 - Change in situation or address of Registered Office 09 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 04 June 2004
363s - Annual Return 03 June 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 01 June 2003
AA - Annual Accounts 22 January 2002
225 - Change of Accounting Reference Date 22 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 30 August 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 06 September 2000
363s - Annual Return 27 September 1999
RESOLUTIONS - N/A 25 May 1999
AA - Annual Accounts 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
123 - Notice of increase in nominal capital 07 July 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 13 August 1996
288 - N/A 13 August 1996
AA - Annual Accounts 20 March 1996
395 - Particulars of a mortgage or charge 07 July 1995
363s - Annual Return 21 June 1995
RESOLUTIONS - N/A 20 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1995
123 - Notice of increase in nominal capital 20 June 1995
AA - Annual Accounts 03 April 1995
288 - N/A 08 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 March 1994
288 - N/A 20 July 1993
288 - N/A 20 July 1993
363b - Annual Return 20 July 1993
363(287) - N/A 20 July 1993
288 - N/A 09 June 1992
288 - N/A 09 June 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.