About

Registered Number: 02979200
Date of Incorporation: 14/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Long Meadow Farm Aston Hill, Aston Clinton, Nr Halton, Bucks, HP22 5NQ

 

Founded in 1994, Television Rights Ltd have registered office in Nr Halton in Bucks, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the business are listed as Cox, Lynne, Macmillan, Freya Danielle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, Freya Danielle 03 September 2012 19 February 2020 1
Secretary Name Appointed Resigned Total Appointments
COX, Lynne 31 January 2006 24 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
TM01 - Termination of appointment of director 27 February 2020
AP02 - Appointment of corporate director 27 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 24 October 2012
AP01 - Appointment of director 12 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 24 October 2006
363a - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 04 August 2004
AUD - Auditor's letter of resignation 05 January 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
363s - Annual Return 24 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1995
RESOLUTIONS - N/A 19 April 1995
MEM/ARTS - N/A 19 April 1995
123 - Notice of increase in nominal capital 19 April 1995
288 - N/A 04 January 1995
287 - Change in situation or address of Registered Office 06 December 1994
RESOLUTIONS - N/A 01 December 1994
123 - Notice of increase in nominal capital 01 December 1994
CERTNM - Change of name certificate 24 November 1994
CERTNM - Change of name certificate 24 November 1994
287 - Change in situation or address of Registered Office 02 November 1994
NEWINC - New incorporation documents 14 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.