About

Registered Number: 02358397
Date of Incorporation: 10/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,

 

Splash Tv Ltd was registered on 10 March 1989 and are based in Hereford, it's status is listed as "Active". There are 3 directors listed as Jackson, Michael George, Macaulay, Kirsty, Jackson, Gilian Mary for Splash Tv Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACAULAY, Kirsty 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Michael George 06 April 2016 - 1
JACKSON, Gilian Mary 04 April 2001 01 April 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 June 2020
PSC04 - N/A 15 June 2020
AD01 - Change of registered office address 09 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 28 May 2020
AD01 - Change of registered office address 24 February 2020
AP01 - Appointment of director 09 August 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 04 December 2018
CH01 - Change of particulars for director 26 July 2018
PSC04 - N/A 26 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 22 August 2016
AP03 - Appointment of secretary 25 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 04 April 2013
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 06 June 2009
287 - Change in situation or address of Registered Office 15 April 2009
363a - Annual Return 06 April 2009
353 - Register of members 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
CERTNM - Change of name certificate 02 February 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 03 June 1996
287 - Change in situation or address of Registered Office 24 May 1996
363s - Annual Return 14 May 1996
363s - Annual Return 02 May 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 06 January 1994
CERTNM - Change of name certificate 17 September 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 24 January 1993
287 - Change in situation or address of Registered Office 13 July 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 22 January 1992
363a - Annual Return 09 May 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 21 January 1991
363a - Annual Return 23 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1990
287 - Change in situation or address of Registered Office 19 September 1990
288 - N/A 22 March 1989
288 - N/A 22 March 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.