London
SW20 0EP
Director Name | Hilary James Tipping |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House 4 Ellerton Road Wimbledon London SW20 0EP |
Secretary Name | Hilary James Tipping |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2003(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House 4 Ellerton Road Wimbledon London SW20 0EP |
Director Name | Hilary Elizabeth Stewart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 1997) |
Role | Television Producer |
Correspondence Address | High Street Burwash East Sussex Tn19 |
Secretary Name | Peter Cheen Kee Chin |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 9 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Secretary Name | Hilary James Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House 4 Ellerton Road Wimbledon London SW20 0EP |
Director Name | Peter Maurice Crystal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1998) |
Role | Solicitor |
Correspondence Address | 9 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Mr Michael Edward Cutting |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 4b Belsize Lane London NW3 5AB |
Director Name | Mr Christopher John Moran |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea Cloisters Sloane Avenue London SW3 3DW |
Secretary Name | Mr Michael Edward Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 4b Belsize Lane London NW3 5AB |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Mount Street London W1K 5NU |
Secretary Name | Susan Helen Carrington-Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(19 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 101 Mount Street London W1K 2TU |
Secretary Name | Christopher Philip Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 1 Stoke Lane Redditch Worcestershire B98 8RR |
Website | france2.fr |
---|
Registered Address | The Gate House 4 Ellerton Road London SW20 0EP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400.1k at £1 | Mansfield Television Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£245,602 |
Cash | £304 |
Current Liabilities | £245,945 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
5 December 1991 | Delivered 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 1991 | Delivered 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 |
24 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 July 2017 | Notification of Mansfield Television Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Mansfield Television Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Hilary James Tipping on 26 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Hilary James Tipping on 26 June 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 November 2009 | Termination of appointment of Peter Frohlich as a director (1 page) |
30 November 2009 | Termination of appointment of Peter Frohlich as a director (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
17 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
17 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 5TH floor 41-42 berners street london W1T 3NB (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 5TH floor 41-42 berners street london W1T 3NB (1 page) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
21 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
28 October 2004 | Return made up to 26/06/04; full list of members
|
28 October 2004 | Return made up to 26/06/04; full list of members
|
10 August 2004 | Auditor's resignation (1 page) |
10 August 2004 | Auditor's resignation (1 page) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 January 2004 | Full accounts made up to 30 September 2002 (15 pages) |
30 January 2004 | Full accounts made up to 30 September 2002 (15 pages) |
23 December 2003 | Return made up to 26/06/03; no change of members
|
23 December 2003 | Return made up to 26/06/03; no change of members
|
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 1 rosehill willenhall west midlands WV13 2AR (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 1 rosehill willenhall west midlands WV13 2AR (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 October 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 October 2001 | Return made up to 26/06/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
7 March 2001 | Return made up to 26/06/00; full list of members
|
7 March 2001 | Return made up to 26/06/00; full list of members
|
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 41/42 berners street london W1P 3AA (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 41/42 berners street london W1P 3AA (1 page) |
5 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
5 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
21 January 2000 | New secretary appointed (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
22 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
6 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
6 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
23 September 1998 | Director resigned (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Director resigned (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
26 July 1998 | Return made up to 26/06/98; no change of members (5 pages) |
26 July 1998 | Return made up to 26/06/98; no change of members (5 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned;director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 41-42 berners street fifth floor london W1P 3AA (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 41-42 berners street fifth floor london W1P 3AA (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 5-7 carnaby street london W1V 1PG (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 5-7 carnaby street london W1V 1PG (1 page) |
5 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 26/06/97; no change of members (9 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 26/06/97; no change of members (9 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (3 pages) |
30 October 1996 | New director appointed (3 pages) |
13 August 1996 | Return made up to 26/06/96; full list of members (8 pages) |
13 August 1996 | Return made up to 26/06/96; full list of members (8 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | New director appointed (3 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (3 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 5/7 carnaby street london W1V 1PG. (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 5/7 carnaby street london W1V 1PG. (1 page) |
15 December 1995 | Auditor's resignation (4 pages) |
15 December 1995 | Auditor's resignation (4 pages) |
26 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
24 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 March 1980 | Incorporation (13 pages) |
10 March 1980 | Incorporation (13 pages) |