Company NameTransmission (TX) Limited
DirectorsJon Graham Boyce and Stephen James Lloyd
Company StatusActive
Company Number02331912
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jon Graham Boyce
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameMr Stephen James Lloyd
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameMr Stephen James Lloyd
NationalityBritish
StatusCurrent
Appointed13 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL

Contact

Websitettx.co.uk
Telephone020 87831972
Telephone regionLondon

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1S.j. Lloyd
9.17%
Ordinary
90k at £1Jon Boyce
82.49%
Ordinary
9.1k at £1Guy Symmons
8.34%
Ordinary

Financials

Year2014
Net Worth£805,984
Cash£10,598
Current Liabilities£1,196,235

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

25 February 2020Delivered on: 27 February 2020
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
25 February 2020Delivered on: 27 February 2020
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Liberty Leasing LTD

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 11 April 2016
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
22 August 2005Delivered on: 9 September 2005
Persons entitled: Five Arrows Leasing Limited

Classification: Stand-alone chattel mortgage
Secured details: All monies due or to become due from the company to the chargee and/or any associate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge 1 x sony dvw 790 camcorder, all assets which the company subsequently acquires, all future guarantees warranties, insurances,. See the mortgage charge document for full details.
Outstanding
8 August 2003Delivered on: 16 August 2003
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Outstanding
9 October 1989Delivered on: 19 October 1989
Satisfied on: 25 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
7 August 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
1 November 2022Amended total exemption full accounts made up to 31 December 2021 (10 pages)
26 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 September 2021Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 308 Ewell Road Surbiton KT6 7AL on 22 September 2021 (1 page)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 February 2020Registration of charge 023319120007, created on 25 February 2020 (5 pages)
27 February 2020Registration of charge 023319120006, created on 25 February 2020 (6 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
23 April 2018Registration of charge 023319120005, created on 20 April 2018 (5 pages)
28 November 2017Second filing of a statement of capital following an allotment of shares on 31 August 2017
  • GBP 116,618
(7 pages)
28 November 2017Second filing of a statement of capital following an allotment of shares on 31 August 2017
  • GBP 116,618
(7 pages)
20 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 109,100
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2017.
(4 pages)
20 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 109,100
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2017.
(4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 April 2016Satisfaction of charge 3 in full (1 page)
29 April 2016Satisfaction of charge 3 in full (1 page)
11 April 2016Registration of charge 023319120004, created on 7 April 2016 (5 pages)
11 April 2016Registration of charge 023319120004, created on 7 April 2016 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 109,100
(5 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 109,100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 July 2014Secretary's details changed for Mr Stephen James Lloyd on 1 June 2014 (1 page)
23 July 2014Director's details changed for Mr Stephen James Lloyd on 1 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Stephen James Lloyd on 1 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Jon Graham Boyce on 1 June 2014 (2 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 109,100
(5 pages)
23 July 2014Secretary's details changed for Mr Stephen James Lloyd on 1 June 2014 (1 page)
23 July 2014Secretary's details changed for Mr Stephen James Lloyd on 1 June 2014 (1 page)
23 July 2014Director's details changed for Mr Stephen James Lloyd on 1 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Jon Graham Boyce on 1 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Jon Graham Boyce on 1 June 2014 (2 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 109,100
(5 pages)
25 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 109,100.00
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 109,100.00
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 109,100.00
(4 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Director and secretary's change of particulars / stephen lloyd / 01/07/2008 (1 page)
12 August 2008Director and secretary's change of particulars / stephen lloyd / 01/07/2008 (1 page)
12 August 2008Return made up to 13/07/08; full list of members (4 pages)
12 August 2008Return made up to 13/07/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 13/07/06; full list of members (2 pages)
8 August 2006Return made up to 13/07/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Return made up to 13/07/05; full list of members (2 pages)
4 August 2005Return made up to 13/07/05; full list of members (2 pages)
18 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004Return made up to 13/07/04; full list of members (7 pages)
20 July 2004Return made up to 13/07/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 August 2003Particulars of mortgage/charge (4 pages)
16 August 2003Particulars of mortgage/charge (4 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 July 2002Return made up to 13/07/02; full list of members (7 pages)
25 July 2002Return made up to 13/07/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 July 2001Return made up to 13/07/01; full list of members (6 pages)
23 July 2001Return made up to 13/07/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 August 2000Return made up to 13/07/00; full list of members (6 pages)
2 August 2000Return made up to 13/07/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
30 July 1999Return made up to 13/07/99; full list of members (6 pages)
30 July 1999Return made up to 13/07/99; full list of members (6 pages)
12 May 1999Ad 12/03/99--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
12 May 1999£ nc 100000/250000 26/02/99 (1 page)
12 May 1999Ad 12/03/99--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1999Particulars of contract relating to shares (4 pages)
12 May 1999£ nc 100000/250000 26/02/99 (1 page)
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1999Particulars of contract relating to shares (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
23 July 1998Return made up to 13/07/98; no change of members (4 pages)
23 July 1998Return made up to 13/07/98; no change of members (4 pages)
27 April 1998Registered office changed on 27/04/98 from: 28 avenue elmers surbiton surrey, KT6 4SL (1 page)
27 April 1998Registered office changed on 27/04/98 from: 28 avenue elmers surbiton surrey, KT6 4SL (1 page)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
20 July 1997Return made up to 13/07/97; no change of members (4 pages)
20 July 1997Return made up to 13/07/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
22 July 1996Return made up to 13/07/96; full list of members (6 pages)
22 July 1996Return made up to 13/07/96; full list of members (6 pages)
29 March 1996Director's particulars changed (1 page)
29 March 1996Director's particulars changed (1 page)
29 January 1996Full accounts made up to 31 March 1995 (13 pages)
29 January 1996Full accounts made up to 31 March 1995 (13 pages)
18 July 1995Return made up to 13/07/95; no change of members (4 pages)
18 July 1995Return made up to 13/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
19 October 1989Particulars of mortgage/charge (3 pages)
19 October 1989Particulars of mortgage/charge (3 pages)
23 June 1989Memorandum and Articles of Association (14 pages)
23 June 1989Memorandum and Articles of Association (14 pages)
30 December 1988Incorporation (13 pages)
30 December 1988Incorporation (13 pages)