Company NameMansfield Television Holdings Limited
DirectorsMichael John Mansfield and Hilary James Tipping
Company StatusActive
Company Number00933732
CategoryPrivate Limited Company
Incorporation Date13 June 1968(55 years, 10 months ago)
Previous NamesMIKE Mansfield Enterprises and Enterprise Television Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Michael John Mansfield
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(23 years after company formation)
Appointment Duration32 years, 10 months
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressThe Gate House 4 Ellerton Road
London
SW20 0EP
Director NameHilary James Tipping
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(31 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressThe Gate House
4 Ellerton Road
Wimbledon
London
SW20 0EP
Secretary NameHilary James Tipping
NationalityBritish
StatusCurrent
Appointed01 March 2003(34 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressThe Gate House
4 Ellerton Road
Wimbledon
London
SW20 0EP
Director NameHilda Grace Mansfield
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressThe Gatehouse 4 Ellerton Road
Wimbledon
London
SW20 0EP
Director NameHilda Grace Mansfield
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressThe Gatehouse 4 Ellerton Road
Wimbledon
London
SW20 0EP
Secretary NamePeter Cheen Kee Chin
NationalityMalaysian
StatusResigned
Appointed26 June 1991(23 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 1993)
RoleCompany Director
Correspondence Address9 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Secretary NameHilary James Tipping
NationalityBritish
StatusResigned
Appointed24 June 1993(25 years after company formation)
Appointment Duration3 years (resigned 08 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
4 Ellerton Road
Wimbledon
London
SW20 0EP
Secretary NameJoyce Bates
NationalityBritish
StatusResigned
Appointed08 July 1996(28 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2003)
RolePersonnel Dir
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Effingham Place
Lower Road
Effingham
Surrey
KT24 5JT

Contact

Websitefrance2.fr

Location

Registered AddressThe Gate House
4 Ellerton Road
London
SW20 0EP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99k at £1Michael John Mansfield
99.00%
Ordinary
1000 at £1Hilary Tipping
1.00%
Ordinary

Financials

Year2014
Net Worth£205,702
Cash£682
Current Liabilities£6,253

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

27 September 1995Delivered on: 3 October 1995
Satisfied on: 7 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company designated "guarantee obligations" in the bank's books.
Fully Satisfied
5 December 1991Delivered on: 13 December 1991
Satisfied on: 7 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
25 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
31 July 2017Notification of Michael John Mansfield as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Michael John Mansfield as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100,000
(6 pages)
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100,000
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100,000
(5 pages)
7 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 July 2011Registered office address changed from the Gatehouse Ellerton Road Wimbledon London SW20 0EP on 15 July 2011 (1 page)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 July 2011Registered office address changed from the Gatehouse Ellerton Road Wimbledon London SW20 0EP on 15 July 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Hilary James Tipping on 26 June 2010 (2 pages)
9 September 2010Director's details changed for Michael John Mansfield on 26 June 2010 (2 pages)
9 September 2010Director's details changed for Michael John Mansfield on 26 June 2010 (2 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Hilary James Tipping on 26 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 August 2008Return made up to 26/06/08; full list of members (4 pages)
19 August 2008Return made up to 26/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 August 2007Return made up to 26/06/07; no change of members (7 pages)
15 August 2007Return made up to 26/06/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 August 2006Return made up to 26/06/06; full list of members (7 pages)
21 August 2006Return made up to 26/06/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 October 2005Return made up to 26/06/05; full list of members (7 pages)
13 October 2005Return made up to 26/06/05; full list of members (7 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
7 September 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
7 September 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
11 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
11 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
1 July 2002Return made up to 26/06/02; full list of members (7 pages)
1 July 2002Return made up to 26/06/02; full list of members (7 pages)
15 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
12 July 2001Return made up to 26/06/01; full list of members (6 pages)
12 July 2001Return made up to 26/06/01; full list of members (6 pages)
23 April 2001Accounts made up to 30 June 2000 (8 pages)
23 April 2001Accounts made up to 30 June 2000 (8 pages)
31 August 2000Return made up to 26/06/00; full list of members (6 pages)
31 August 2000Return made up to 26/06/00; full list of members (6 pages)
22 April 2000Accounts made up to 30 June 1999 (8 pages)
22 April 2000Accounts made up to 30 June 1999 (8 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
27 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1999Accounts made up to 30 June 1998 (9 pages)
29 April 1999Accounts made up to 30 June 1998 (9 pages)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Accounts made up to 30 June 1997 (12 pages)
21 April 1998Accounts made up to 30 June 1997 (12 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
11 August 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 August 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (13 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (13 pages)
18 August 1996New secretary appointed (3 pages)
18 August 1996New secretary appointed (3 pages)
31 July 1996Return made up to 26/06/96; no change of members (4 pages)
31 July 1996Return made up to 26/06/96; no change of members (4 pages)
30 April 1996Accounts made up to 30 June 1995 (12 pages)
30 April 1996Accounts made up to 30 June 1995 (12 pages)
24 April 1996Auditor's resignation (2 pages)
24 April 1996Auditor's resignation (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
3 October 1995Particulars of mortgage/charge (6 pages)
3 October 1995Particulars of mortgage/charge (6 pages)
24 July 1995Return made up to 26/06/95; full list of members (6 pages)
24 July 1995Return made up to 26/06/95; full list of members (6 pages)
1 May 1995Accounts made up to 30 June 1994 (10 pages)
1 May 1995Accounts made up to 30 June 1994 (10 pages)