About

Registered Number: 03445346
Date of Incorporation: 06/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Francis House 2 Park Road, High Barnet, Barnet, EN5 5RN,

 

Tv Bed Ltd was registered on 06 October 1997 and has its registered office in Barnet, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Mccarroll, Sean Edward James, Goodwin, Michelle, Munden, Alexandra Melanie Christine, Munden, Brian, Munden, Michael David, Munden, Valerie June, Swallow, Jeremy Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARROLL, Sean Edward James 01 October 2009 - 1
MUNDEN, Michael David 06 October 1997 30 March 1998 1
MUNDEN, Valerie June 06 October 1997 04 February 2000 1
SWALLOW, Jeremy Ian 04 February 2000 16 January 2002 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Michelle 01 October 2009 19 January 2015 1
MUNDEN, Alexandra Melanie Christine 22 February 2007 01 October 2009 1
MUNDEN, Brian 06 October 1997 04 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 11 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 09 October 2018
PSC04 - N/A 08 October 2018
AD01 - Change of registered office address 08 October 2018
CH01 - Change of particulars for director 08 October 2018
PSC04 - N/A 08 October 2018
CH01 - Change of particulars for director 08 October 2018
PSC04 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 19 October 2017
MR04 - N/A 11 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 15 April 2015
TM02 - Termination of appointment of secretary 19 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 04 April 2011
SH03 - Return of purchase of own shares 25 January 2011
AR01 - Annual Return 19 November 2010
AA01 - Change of accounting reference date 29 July 2010
AAMD - Amended Accounts 27 April 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 26 October 2009
AP01 - Appointment of director 26 October 2009
AP03 - Appointment of secretary 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
287 - Change in situation or address of Registered Office 27 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 23 April 2009
MEM/ARTS - N/A 04 April 2009
287 - Change in situation or address of Registered Office 30 March 2009
CERTNM - Change of name certificate 28 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 03 July 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
363a - Annual Return 14 October 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 10 May 2000
288c - Notice of change of directors or secretaries or in their particulars 07 April 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 06 February 1999
363s - Annual Return 15 October 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
287 - Change in situation or address of Registered Office 21 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.