Company NameAnglovision International Limited
DirectorStephen Hartwig Willoughby Watson
Company StatusActive
Company Number02245220
CategoryPrivate Limited Company
Incorporation Date18 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHon Stephen Hartwig Willoughby Watson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(6 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHidcote House Hidcote Boyce
Chipping Campden
GL55 6LT
Wales
Secretary NameMs Tatjana Jovanovski
StatusCurrent
Appointed11 December 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address72 Malvern Road
Gillingham
ME7 4BB
Director NameMr James William Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Rushlake Green
East Sussex
TN21 9QH
Director NameRt Hon Lord Richard Gordon Holme
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address33 Westminster Gardens
London
SW1P 4JD
Director NamePeter Michael Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address6 Hawksmoor Mews
Cable Street
London
E1 0DG
Secretary NameMr James William Cook
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Rushlake Green
East Sussex
TN21 9QH
Secretary NameHon Stephen Hartwig Willoughby Watson
NationalityBritish
StatusResigned
Appointed29 September 1994(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressFlat 10
52-53 Kensington Court
London
W8 5DE
Director NameMr Divyang Champaklal Mistry
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Shenley Hill
Radlett
Hertfordshire
WD7 7BB
Director NameMr Gary Robert Mitchell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(11 years, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 29 June 2013)
RoleProducer
Country of ResidenceEngland
Correspondence Address13 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AE
Secretary NameMr Divyang Champaklal Mistry
NationalityBritish
StatusResigned
Appointed06 July 1999(11 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Shenley Hill
Radlett
Hertfordshire
WD7 7BB
Director NameMr Alan John Watson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(19 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cholmondeley Walk
Richmond
Surrey
TW9 1NS
Secretary NameMr Hubert Cyprian Rodrigues
NationalityBritish
StatusResigned
Appointed07 March 2008(19 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 December 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Penn Close
Greenford
Middlesex
UB6 9NS

Contact

Websitectn.co.uk

Location

Registered AddressCtn Communications
114 St. Martin's Lane
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

39.6k at £1St Martins Communications Group LTD
76.00%
Ordinary
12.5k at £1St Martins Communications Group LTD
24.00%
Non Voting

Financials

Year2014
Net Worth£617,684
Cash£1,759
Current Liabilities£48

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
4 September 2023Secretary's details changed for Ms Tatjana Jovanovski on 1 September 2023 (1 page)
4 September 2023Secretary's details changed for Ms Tatjana Jovanovski on 1 September 2023 (1 page)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 February 2020Secretary's details changed for Ms Tatjana Jovanovski on 12 February 2020 (1 page)
10 January 2020Director's details changed for Mr Stephen Hartwig Willoughby Watson on 31 December 2019 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 December 2019Appointment of Ms Tatjana Jovanovski as a secretary on 11 December 2019 (2 pages)
12 December 2019Termination of appointment of Hubert Cyprian Rodrigues as a secretary on 10 December 2019 (1 page)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 July 2018Termination of appointment of Alan John Watson as a director on 30 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 52,084
(6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 52,084
(6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 52,084
(6 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 52,084
(6 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (6 pages)
4 July 2013Termination of appointment of Gary Robert Mitchell as a director on 29 June 2013 (1 page)
4 July 2013Termination of appointment of Gary Robert Mitchell as a director on 29 June 2013 (1 page)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
6 August 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 52,084
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 52,084
(3 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
20 March 2008Appointment terminated secretary divyang mistry (1 page)
20 March 2008Secretary appointed mr hubert rodrigues (1 page)
20 March 2008Appointment terminated secretary divyang mistry (1 page)
20 March 2008Secretary appointed mr hubert rodrigues (1 page)
13 March 2008Gbp ic 50000/46875\15/01/08\gbp sr 3125@1=3125\ (1 page)
13 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 March 2008Gbp ic 50000/46875\15/01/08\gbp sr 3125@1=3125\ (1 page)
13 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2008Registered office changed on 30/01/08 from: 114 saint martins lane london WC2N 4BE (1 page)
30 January 2008Registered office changed on 30/01/08 from: 114 saint martins lane london WC2N 4BE (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: 6 bruce grove london N17 6RA (1 page)
24 January 2008Registered office changed on 24/01/08 from: 6 bruce grove london N17 6RA (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
24 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 February 2006Auditor's resignation (1 page)
6 February 2006Auditor's resignation (1 page)
9 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 25/07/05; full list of members (3 pages)
10 August 2005Return made up to 25/07/05; full list of members (3 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Auditor's resignation (1 page)
14 January 2004Auditor's resignation (1 page)
4 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 August 2003Return made up to 25/07/03; full list of members (7 pages)
28 August 2003Return made up to 25/07/03; full list of members (7 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Secretary's particulars changed (1 page)
25 September 2002Secretary's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
8 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 August 2002Return made up to 25/07/02; full list of members (7 pages)
14 August 2002Return made up to 25/07/02; full list of members (7 pages)
28 August 2001Return made up to 25/07/01; full list of members (7 pages)
28 August 2001Return made up to 25/07/01; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 September 2000Return made up to 25/07/00; full list of members (8 pages)
8 September 2000Return made up to 25/07/00; full list of members (8 pages)
3 November 1999Return made up to 25/07/99; full list of members (7 pages)
3 November 1999Return made up to 25/07/99; full list of members (7 pages)
28 September 1999Ad 24/08/99--------- £ si 19920@1=19920 £ ic 30005/49925 (2 pages)
28 September 1999Ad 24/08/99--------- £ si 12450@1=12450 £ ic 17555/30005 (2 pages)
28 September 1999Ad 24/08/99--------- £ si 12450@1=12450 £ ic 17555/30005 (2 pages)
28 September 1999Ad 24/08/99--------- £ si 19920@1=19920 £ ic 30005/49925 (2 pages)
28 September 1999Ad 24/08/99--------- £ si 17430@1=17430 £ ic 125/17555 (2 pages)
28 September 1999Ad 24/08/99--------- £ si 17430@1=17430 £ ic 125/17555 (2 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
19 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 July 1999£ nc 1000/100000 06/07/99 (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
15 July 1999£ nc 1000/100000 06/07/99 (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (1 page)
15 July 1999New director appointed (1 page)
15 July 1999New secretary appointed (1 page)
15 July 1999Ad 06/07/99--------- £ si 50@1=50 £ ic 75/125 (2 pages)
15 July 1999Ad 06/07/99--------- £ si 50@1=50 £ ic 75/125 (2 pages)
15 July 1999New director appointed (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
28 September 1998Return made up to 25/07/98; no change of members (4 pages)
28 September 1998Return made up to 25/07/98; no change of members (4 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 August 1997Return made up to 25/07/97; no change of members (4 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 August 1997Return made up to 25/07/97; no change of members (4 pages)
9 October 1996Return made up to 25/07/95; full list of members; amend
  • 363(287) ‐ Registered office changed on 09/10/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1996Return made up to 25/07/95; full list of members; amend
  • 363(287) ‐ Registered office changed on 09/10/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1996Return made up to 25/07/96; full list of members (8 pages)
9 October 1996Return made up to 25/07/96; full list of members (8 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/08/95
(8 pages)
8 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/08/95
(8 pages)
28 July 1995New director appointed (8 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
28 July 1995New director appointed (8 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
28 March 1991Ad 18/03/91--------- £ si 50@1=50 £ ic 100/150 (2 pages)
28 March 1991Ad 18/03/91--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 September 1988Wd 23/08/88 ad 29/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1988Wd 23/08/88 ad 29/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 April 1988Incorporation (13 pages)
18 April 1988Incorporation (13 pages)