Company NameGerman Television Agency Limited
DirectorHelmut Eduard Keiser
Company StatusActive
Company Number02082668
CategoryPrivate Limited Company
Incorporation Date10 December 1986(37 years, 4 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Helmut Eduard Keiser
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed21 June 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address39 Burgstrasse
Niederkassel
D-53859
Secretary NameJuergen Hundertmark
NationalityBritish
StatusCurrent
Appointed15 July 2002(15 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressKaninsberg 19
Bonn
53229
Foreign
Director NameMrs Friederike Keiser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1992(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 June 1993)
RoleEditor
Correspondence AddressAm Wolfsbach 21
5300 Bonn 3
Germany
Secretary NameKlaus Finger
NationalityGerman
StatusResigned
Appointed10 December 1997(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressDeutsche Fernsehnacrichten Agentur
Kaistrabe 3 40221
Dusseldorf Germany
Foreign
Secretary NameSouth Eastern Secretariat Limited (Corporation)
StatusResigned
Appointed21 June 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1997)
Correspondence AddressRooms 581-599 Third Floor Salisbury House
London Wall
London
EC2M 5QU

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Friederike Keiser
50.00%
Ordinary
1 at £1Helmut Keiser
50.00%
Ordinary

Financials

Year2014
Net Worth£278,369
Cash£15,162
Current Liabilities£101,794

Accounts

Latest Accounts10 June 2022 (1 year, 10 months ago)
Next Accounts Due10 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End10 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

20 September 2001Delivered on: 22 September 2001
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of rent deposit.
Particulars: The sum of £36,836.25 or such other sum as may represent six months rent and vat payable under the terms of the lease dated 20 september 2001.
Outstanding
8 September 1998Delivered on: 11 September 1998
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 8TH september 1998.
Particulars: £36,836.25.
Outstanding

Filing History

3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 10 June 2019 (6 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 10 June 2018 (6 pages)
17 January 2019Change of details for Mr Helmut Eduard Keiser as a person with significant control on 25 July 2016 (2 pages)
17 January 2019Director's details changed for Mr Helmut Eduard Keiser on 25 July 2016 (2 pages)
17 January 2019Change of details for Mrs Friederike Keiser as a person with significant control on 25 July 2016 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 10 June 2017 (4 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Director's details changed for Helmut Eduard Keiser on 1 June 2017 (2 pages)
5 July 2017Notification of Friederike Keiser as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Friederike Keiser as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Helmut Eduard Keiser as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of Helmut Eduard Keiser as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Director's details changed for Helmut Eduard Keiser on 1 June 2017 (2 pages)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 10 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 10 June 2016 (6 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
9 June 2016Total exemption small company accounts made up to 10 June 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 10 June 2015 (6 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Total exemption small company accounts made up to 10 June 2014 (6 pages)
17 October 2015Total exemption small company accounts made up to 10 June 2014 (6 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
18 August 2014Total exemption full accounts made up to 10 June 2013 (13 pages)
18 August 2014Total exemption full accounts made up to 10 June 2013 (13 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Total exemption full accounts made up to 10 June 2012 (13 pages)
21 June 2013Total exemption full accounts made up to 10 June 2012 (13 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
23 May 2012Total exemption full accounts made up to 10 June 2011 (14 pages)
23 May 2012Total exemption full accounts made up to 10 June 2011 (14 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Total exemption full accounts made up to 10 June 2010 (13 pages)
6 June 2011Total exemption full accounts made up to 10 June 2010 (13 pages)
9 July 2010Director's details changed for Helmut Eduard Keiser on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Helmut Eduard Keiser on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Helmut Eduard Keiser on 1 October 2009 (2 pages)
14 June 2010Total exemption full accounts made up to 10 June 2009 (15 pages)
14 June 2010Total exemption full accounts made up to 10 June 2009 (15 pages)
11 July 2009Total exemption full accounts made up to 10 June 2008 (14 pages)
11 July 2009Total exemption full accounts made up to 10 June 2008 (14 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 10 June 2007 (14 pages)
15 December 2008Total exemption full accounts made up to 10 June 2007 (14 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 10 June 2006 (14 pages)
1 April 2007Total exemption full accounts made up to 10 June 2006 (14 pages)
20 November 2006Total exemption full accounts made up to 10 June 2005 (14 pages)
20 November 2006Total exemption full accounts made up to 10 June 2005 (14 pages)
4 July 2006Return made up to 21/06/06; full list of members (2 pages)
4 July 2006Return made up to 21/06/06; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 10 June 2004 (14 pages)
8 June 2006Total exemption full accounts made up to 10 June 2004 (14 pages)
22 June 2005Return made up to 21/06/05; full list of members (2 pages)
22 June 2005Return made up to 21/06/05; full list of members (2 pages)
17 November 2004Full accounts made up to 10 June 2003 (16 pages)
17 November 2004Full accounts made up to 10 June 2003 (16 pages)
28 July 2004Return made up to 21/06/04; full list of members (6 pages)
28 July 2004Return made up to 21/06/04; full list of members (6 pages)
14 January 2004Registered office changed on 14/01/04 from: rooms 581/599, third floor salisbury house london wall london EC2M 5QU (1 page)
14 January 2004Full accounts made up to 10 June 2002 (12 pages)
14 January 2004Registered office changed on 14/01/04 from: rooms 581/599, third floor salisbury house london wall london EC2M 5QU (1 page)
14 January 2004Full accounts made up to 10 June 2002 (12 pages)
13 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2002Full accounts made up to 10 June 2001 (13 pages)
11 October 2002Full accounts made up to 10 June 2001 (13 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 October 2001Full accounts made up to 10 June 2000 (12 pages)
10 October 2001Full accounts made up to 10 June 2000 (12 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
24 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Full accounts made up to 10 June 1999 (12 pages)
13 October 2000Full accounts made up to 10 June 1999 (12 pages)
7 August 2000Return made up to 21/06/00; full list of members (6 pages)
7 August 2000Return made up to 21/06/00; full list of members (6 pages)
28 July 1999Full accounts made up to 10 June 1998 (12 pages)
28 July 1999Full accounts made up to 10 June 1998 (12 pages)
2 July 1999Return made up to 21/06/99; full list of members (6 pages)
2 July 1999Return made up to 21/06/99; full list of members (6 pages)
8 October 1998Full accounts made up to 10 June 1997 (13 pages)
8 October 1998Full accounts made up to 10 June 1997 (13 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
19 June 1998Return made up to 21/06/98; no change of members (4 pages)
19 June 1998Return made up to 21/06/98; no change of members (4 pages)
2 January 1998Full accounts made up to 10 June 1996 (11 pages)
2 January 1998Full accounts made up to 10 June 1995 (12 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Full accounts made up to 10 June 1995 (12 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Full accounts made up to 10 June 1996 (11 pages)
2 January 1998New secretary appointed (2 pages)
18 June 1997Return made up to 21/06/97; no change of members (4 pages)
18 June 1997Return made up to 21/06/97; no change of members (4 pages)
6 September 1996Full accounts made up to 10 June 1994 (11 pages)
6 September 1996Full accounts made up to 10 June 1994 (11 pages)
1 August 1996Return made up to 21/06/96; full list of members (6 pages)
1 August 1996Return made up to 21/06/96; full list of members (6 pages)
24 July 1995Return made up to 21/06/95; no change of members (4 pages)
24 July 1995Return made up to 21/06/95; no change of members (4 pages)
15 November 1991Company name changed\certificate issued on 15/11/91 (3 pages)
15 November 1991Company name changed\certificate issued on 15/11/91 (3 pages)
16 December 1987Company name changed\certificate issued on 16/12/87 (2 pages)
16 December 1987Company name changed\certificate issued on 16/12/87 (2 pages)
13 November 1987Company name changed\certificate issued on 13/11/87 (2 pages)
13 November 1987Company name changed\certificate issued on 13/11/87 (2 pages)
10 December 1986Certificate of Incorporation (1 page)
10 December 1986Certificate of Incorporation (1 page)