About

Registered Number: 05676455
Date of Incorporation: 16/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 8 Tollgate Business Park, Stanway, Colchester, CO3 8AB,

 

Isitetv Ltd was founded on 16 January 2006 and has its registered office in Colchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Isitetv Ltd has 2 directors listed as Payne, Mark Anthony, Masters, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAYNE, Mark Anthony 29 November 2011 - 1
MASTERS, Stephen 21 June 2011 29 November 2011 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 12 August 2019
AD01 - Change of registered office address 14 May 2019
CS01 - N/A 24 January 2019
PSC05 - N/A 24 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 01 February 2016
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
AA - Annual Accounts 22 June 2015
MR01 - N/A 18 June 2015
MR01 - N/A 30 May 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 03 September 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 03 April 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA01 - Change of accounting reference date 24 January 2012
TM02 - Termination of appointment of secretary 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AP03 - Appointment of secretary 20 December 2011
AP01 - Appointment of director 20 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
AA - Annual Accounts 07 October 2011
AP03 - Appointment of secretary 19 September 2011
SH03 - Return of purchase of own shares 26 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
SH06 - Notice of cancellation of shares 22 January 2010
RESOLUTIONS - N/A 15 December 2009
SH03 - Return of purchase of own shares 15 December 2009
AA - Annual Accounts 19 November 2009
TM01 - Termination of appointment of director 18 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363s - Annual Return 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Outstanding

N/A

A registered charge 22 May 2015 Outstanding

N/A

All assets debenture 30 November 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 29 November 2011 Fully Satisfied

N/A

Mortgage debenture 29 November 2011 Fully Satisfied

N/A

Debenture 29 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.