About

Registered Number: 03013622
Date of Incorporation: 24/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Tinopolis Centre, Park Street, Llanelli, SA15 3YE

 

Based in Llanelli, Venner Tv Ltd was setup in 1995, it has a status of "Active". The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOND, Sara 22 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 18 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
TM02 - Termination of appointment of secretary 22 January 2010
AP03 - Appointment of secretary 22 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 12 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 29 May 2007
363s - Annual Return 18 February 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 13 November 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AUD - Auditor's letter of resignation 01 March 2006
RESOLUTIONS - N/A 27 February 2006
225 - Change of Accounting Reference Date 16 February 2006
363s - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 07 November 2005
395 - Particulars of a mortgage or charge 04 August 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 January 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
RESOLUTIONS - N/A 04 February 2003
RESOLUTIONS - N/A 04 February 2003
RESOLUTIONS - N/A 04 February 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 17 October 2001
RESOLUTIONS - N/A 02 March 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
363s - Annual Return 02 February 2001
225 - Change of Accounting Reference Date 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
287 - Change in situation or address of Registered Office 28 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
AA - Annual Accounts 04 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 04 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
RESOLUTIONS - N/A 29 March 1995
123 - Notice of increase in nominal capital 29 March 1995
CERTNM - Change of name certificate 20 March 1995
287 - Change in situation or address of Registered Office 16 March 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 February 2008 Fully Satisfied

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.