About

Registered Number: 02782450
Date of Incorporation: 22/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU,

 

Having been setup in 1993, Essential Television Statistics Ltd has its registered office in London, it has a status of "Active". The companies directors are Bailey, Jonathan Campbell, Madigan, Philip Paul, Knight Evans, Nigel David, Lucas, Peter John, Ellis, Martin Charles. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Jonathan Campbell 19 March 2009 - 1
MADIGAN, Philip Paul 22 January 1993 - 1
ELLIS, Martin Charles 22 January 1993 13 September 1996 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT EVANS, Nigel David 20 July 2005 20 May 2014 1
LUCAS, Peter John 20 May 2014 15 November 2018 1

Filing History

Document Type Date
PSC04 - N/A 08 October 2020
AA - Annual Accounts 07 October 2020
SH03 - Return of purchase of own shares 04 November 2019
AA - Annual Accounts 11 October 2019
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 19 September 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
TM02 - Termination of appointment of secretary 16 November 2018
AD01 - Change of registered office address 16 November 2018
AA - Annual Accounts 19 September 2018
SH03 - Return of purchase of own shares 18 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2015
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 20 May 2014
AP03 - Appointment of secretary 20 May 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 26 September 2012
SH01 - Return of Allotment of shares 20 June 2012
AR01 - Annual Return 30 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2012
AA - Annual Accounts 28 September 2011
RESOLUTIONS - N/A 08 August 2011
SH06 - Notice of cancellation of shares 01 March 2011
SH03 - Return of purchase of own shares 01 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 10 October 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 23 March 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 30 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
363s - Annual Return 29 January 2003
AAMD - Amended Accounts 16 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 31 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 1997
363s - Annual Return 17 April 1997
AAMD - Amended Accounts 17 April 1997
AA - Annual Accounts 04 February 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 27 October 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1996
288 - N/A 07 August 1996
288 - N/A 03 August 1996
287 - Change in situation or address of Registered Office 27 June 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 26 September 1995
363x - Annual Return 27 February 1995
AA - Annual Accounts 13 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1994
MEM/ARTS - N/A 09 December 1994
363x - Annual Return 09 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1993
MEM/ARTS - N/A 20 May 1993
RESOLUTIONS - N/A 17 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1993
NEWINC - New incorporation documents 22 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.