Company NameMIKE Mansfield Television Limited
DirectorsMichael John Mansfield and Hilary James Tipping
Company StatusActive
Company Number01484007
CategoryPrivate Limited Company
Incorporation Date10 March 1980(44 years, 1 month ago)
Previous NamesEnterprise Television Limited and MIKE Mansfield Enterprises 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(11 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
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
Appointed04 July 2003(23 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
4 Ellerton Road
Wimbledon
London
SW20 0EP
Secretary NameHilary James Tipping
NationalityBritish
StatusCurrent
Appointed04 July 2003(23 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
4 Ellerton Road
Wimbledon
London
SW20 0EP
Director NameHilary Elizabeth Stewart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 1997)
RoleTelevision Producer
Correspondence AddressHigh Street
Burwash
East Sussex
Tn19
Secretary NamePeter Cheen Kee Chin
NationalityMalaysian
StatusResigned
Appointed26 June 1991(11 years, 3 months 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(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
4 Ellerton Road
Wimbledon
London
SW20 0EP
Director NamePeter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1998)
RoleSolicitor
Correspondence Address9 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameMr Michael Edward Cutting
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Director NameMr Christopher John Moran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Secretary NameMr Michael Edward Cutting
NationalityBritish
StatusResigned
Appointed16 December 1996(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed28 July 1998(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NamePeter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(19 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Mount Street
London
W1K 5NU
Secretary NameSusan Helen Carrington-Green
NationalityBritish
StatusResigned
Appointed11 January 2000(19 years, 10 months after company formation)
Appointment Duration6 days (resigned 17 January 2000)
RoleCompany Director
Correspondence Address101 Mount Street
London
W1K 2TU
Secretary NameChristopher Philip Parkes
NationalityBritish
StatusResigned
Appointed17 January 2000(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address1 Stoke Lane
Redditch
Worcestershire
B98 8RR

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

400.1k at £1Mansfield Television Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£245,602
Cash£304
Current Liabilities£245,945

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

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

Charges

5 December 1991Delivered on: 13 December 1991
Satisfied on: 23 May 1996
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: All the undertaking,property and assets of the company whatsoever and wheresoever,present and future,as specified in the schedule attached to form 395(see document M378C)which also contains covenants by and restrictions on the company which protect and further define the charges and must be read as one with the charges.
Fully Satisfied
28 January 1991Delivered on: 6 February 1991
Satisfied on: 23 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
13 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 July 2017Notification of Mansfield Television Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
31 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
31 July 2017Notification of Mansfield Television Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
31 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 June 2017Micro company accounts made up to 30 September 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 400,100
(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 400,100
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 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 400,100
(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 400,100
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 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 400,100
(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 400,100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 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)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 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)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 26 June 2011 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 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 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)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 November 2009Termination of appointment of Peter Frohlich as a director (1 page)
30 November 2009Termination of appointment of Peter Frohlich as a director (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (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)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (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)
17 August 2007Return made up to 26/06/07; no change of members (7 pages)
17 August 2007Return made up to 26/06/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 May 2007Registered office changed on 04/05/07 from: 5TH floor 41-42 berners street london W1T 3NB (1 page)
4 May 2007Registered office changed on 04/05/07 from: 5TH floor 41-42 berners street london W1T 3NB (1 page)
24 April 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2005 (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)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2005Return made up to 26/06/05; full list of members (7 pages)
2 August 2005Return made up to 26/06/05; full list of members (7 pages)
28 October 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Auditor's resignation (1 page)
10 August 2004Auditor's resignation (1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 January 2004Full accounts made up to 30 September 2002 (15 pages)
30 January 2004Full accounts made up to 30 September 2002 (15 pages)
23 December 2003Return made up to 26/06/03; no change of members
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
23 December 2003Return made up to 26/06/03; no change of members
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 1 rosehill willenhall west midlands WV13 2AR (1 page)
29 August 2003Registered office changed on 29/08/03 from: 1 rosehill willenhall west midlands WV13 2AR (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2002Full accounts made up to 30 September 2001 (15 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Full accounts made up to 30 September 2001 (15 pages)
3 October 2001Return made up to 26/06/01; full list of members (6 pages)
3 October 2001Return made up to 26/06/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
7 March 2001Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 2001Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 41/42 berners street london W1P 3AA (1 page)
14 July 2000Registered office changed on 14/07/00 from: 41/42 berners street london W1P 3AA (1 page)
5 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
5 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
21 January 2000New secretary appointed (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
22 December 1999Full accounts made up to 30 June 1999 (16 pages)
22 December 1999Full accounts made up to 30 June 1999 (16 pages)
6 August 1999Return made up to 26/06/99; full list of members (6 pages)
6 August 1999Return made up to 26/06/99; full list of members (6 pages)
18 March 1999Full accounts made up to 30 June 1998 (16 pages)
18 March 1999Full accounts made up to 30 June 1998 (16 pages)
23 September 1998Director resigned (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Director resigned (2 pages)
23 September 1998New secretary appointed (2 pages)
26 July 1998Return made up to 26/06/98; no change of members (5 pages)
26 July 1998Return made up to 26/06/98; no change of members (5 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 41-42 berners street fifth floor london W1P 3AA (1 page)
23 July 1998Registered office changed on 23/07/98 from: 41-42 berners street fifth floor london W1P 3AA (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 5-7 carnaby street london W1V 1PG (1 page)
9 January 1998Registered office changed on 09/01/98 from: 5-7 carnaby street london W1V 1PG (1 page)
5 January 1998Full accounts made up to 30 June 1997 (15 pages)
5 January 1998Full accounts made up to 30 June 1997 (15 pages)
11 July 1997Director resigned (1 page)
11 July 1997Return made up to 26/06/97; no change of members (9 pages)
11 July 1997Director resigned (1 page)
11 July 1997Return made up to 26/06/97; no change of members (9 pages)
14 January 1997Full accounts made up to 30 June 1996 (16 pages)
14 January 1997Full accounts made up to 30 June 1996 (16 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997Secretary resigned (1 page)
30 October 1996New director appointed (3 pages)
30 October 1996New director appointed (3 pages)
13 August 1996Return made up to 26/06/96; full list of members (8 pages)
13 August 1996Return made up to 26/06/96; full list of members (8 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (3 pages)
17 January 1996Registered office changed on 17/01/96 from: 5/7 carnaby street london W1V 1PG. (1 page)
17 January 1996Registered office changed on 17/01/96 from: 5/7 carnaby street london W1V 1PG. (1 page)
15 December 1995Auditor's resignation (4 pages)
15 December 1995Auditor's resignation (4 pages)
26 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
26 October 1995Accounts for a small company made up to 30 June 1995 (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 for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 March 1980Incorporation (13 pages)
10 March 1980Incorporation (13 pages)