About

Registered Number: 04875322
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA,

 

Based in Lymington, Sgtv Ltd was established in 2003, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Jane 22 August 2003 - 1
GOLDING, Simon 22 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 06 July 2020
PSC04 - N/A 02 April 2020
PSC04 - N/A 02 April 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 25 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
AA - Annual Accounts 27 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 09 July 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 06 August 2014
CH01 - Change of particulars for director 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH03 - Change of particulars for secretary 18 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH03 - Change of particulars for secretary 23 September 2013
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AA01 - Change of accounting reference date 21 November 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 24 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
363s - Annual Return 18 August 2004
225 - Change of Accounting Reference Date 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.