About

Registered Number: 02205775
Date of Incorporation: 15/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 38 Holmethorpe Avenue, Redhill, Surrey, RH1 2NL

 

T.T.L. Video Ltd was founded on 15 December 1987, it's status is listed as "Active". O'rourke, Bernard, Rodenhouse Jr, John William, Green, Alan Morton, Green, Jennifer Elizabeth are the current directors of T.T.L. Video Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODENHOUSE JR, John William 18 October 2017 - 1
GREEN, Alan Morton N/A 01 January 2019 1
GREEN, Jennifer Elizabeth N/A 18 October 2017 1
Secretary Name Appointed Resigned Total Appointments
O'ROURKE, Bernard 18 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2019
CS01 - N/A 06 September 2019
TM01 - Termination of appointment of director 21 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 27 March 2018
AP01 - Appointment of director 02 November 2017
PSC07 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
PSC02 - N/A 01 November 2017
AP03 - Appointment of secretary 01 November 2017
AP01 - Appointment of director 01 November 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
AA - Annual Accounts 10 August 2006
287 - Change in situation or address of Registered Office 29 March 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 October 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 27 October 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 02 October 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 25 September 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 27 September 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 18 November 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1988
PUC 5 - N/A 22 March 1988
288 - N/A 23 February 1988
288 - N/A 28 January 1988
287 - Change in situation or address of Registered Office 28 January 1988
CERTNM - Change of name certificate 15 January 1988
CERTNM - Change of name certificate 15 January 1988
NEWINC - New incorporation documents 15 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.