About

Registered Number: 04471307
Date of Incorporation: 27/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 49 Station Road, Polegate, East Sussex, BN26 6EA,

 

Television Communication Network Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Whymant-morris, Beverley Jane, Whymant-morris, Philip Ashley, Krug, Heinz, Thurston, Robert, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYMANT-MORRIS, Philip Ashley 10 March 2005 - 1
KRUG, Heinz 27 June 2002 25 November 2006 1
THURSTON, Robert, Dr 27 June 2002 25 July 2002 1
Secretary Name Appointed Resigned Total Appointments
WHYMANT-MORRIS, Beverley Jane 21 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 17 August 2015
AR01 - Annual Return 27 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 16 July 2012
CH01 - Change of particulars for director 14 July 2012
CH03 - Change of particulars for secretary 14 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 24 September 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 29 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 23 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
287 - Change in situation or address of Registered Office 23 November 2005
363a - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 27 September 2004
DISS40 - Notice of striking-off action discontinued 23 March 2004
363s - Annual Return 17 March 2004
GAZ1 - First notification of strike-off action in London Gazette 23 December 2003
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.