Company NameHellenic Television Limited
DirectorsChristakis Nicolaou Fellas and Irene Stylianidou
Company StatusActive
Company Number02536181
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDr Christakis Nicolaou Fellas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleScientist
Country of ResidenceEngland
Correspondence Address12 Gateway Mews
Bounds Green
London
N11 2UT
Director NameMiss Irene Stylianidou
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed18 October 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address12 Gateway Mews
Bounds Green
London
N11 2UT
Secretary NameDr Christakis Nicolaou Fellas
NationalityBritish
StatusCurrent
Appointed27 January 2009(18 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleScientist
Country of ResidenceEngland
Correspondence Address12 Gateway Mews
Bounds Green
London
N11 2UT
Director NameSofia Damigou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed30 September 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address20 Puttocks Drive
North Mymms
Hatfield
Hertfordshire
AL9 7LP
Secretary NameSofia Damigou
NationalityGreek
StatusResigned
Appointed30 September 1991(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address20 Puttocks Drive
North Mymms
Hatfield
Hertfordshire
AL9 7LP
Secretary NameMiss Irene Stilianidou
NationalityGreek
StatusResigned
Appointed18 October 1991(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 07 June 2002)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address158 Hoe Lane
Enfield
Middlesex
EN1 4EU
Director NameFrixos Constantine
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1995(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lawford Road
Kentish Town
London
NW5 2LG
Secretary NameMyroulla Fellas
NationalityBritish
StatusResigned
Appointed07 June 2002(11 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 2009)
RoleManager
Correspondence Address126 Newbury Avenue
Enfield
Middlesex
EN3 6EE
Director NameMr Stavros Constantine
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2007(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 2010)
RoleMusic Composer Writer Producer
Country of ResidenceEngland
Correspondence Address29 Oakroyd Avenue
Potters Bar
Hertfordshire
EN6 2EL

Contact

Websitehellenictv.net

Location

Registered Address12 Gateway Mews
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90k at £1Christakis N. Fellas
99.98%
Ordinary
5 at £1Mr Stavros Steve Michael Constantine
0.01%
Ordinary
10 at £1Sofia Damigou
0.01%
Ordinary

Financials

Year2014
Net Worth-£158,552
Cash£17,053
Current Liabilities£1,409

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

29 July 1998Delivered on: 6 August 1998
Persons entitled: The Cyprus Popular Bank LTD

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.
Outstanding

Filing History

13 December 2023Cessation of Christakis Nicolaou Fellas as a person with significant control on 12 December 2023 (1 page)
13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
13 December 2023Notification of Nicolas Christaki Fellas as a person with significant control on 12 December 2023 (2 pages)
9 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Christakis Nicolaou Fellas as a director on 18 February 2023 (1 page)
19 April 2023Appointment of Mrs Irene Stylianidou as a secretary on 18 February 2023 (2 pages)
19 April 2023Termination of appointment of Christakis Nicolaou Fellas as a secretary on 18 February 2023 (1 page)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
28 November 2018Satisfaction of charge 1 in full (1 page)
28 November 2018Director's details changed for Mr Christakis Nicolaou Fellas on 28 November 2018 (2 pages)
28 November 2018Director's details changed for Miss Irene Stylianidou on 28 November 2018 (2 pages)
28 November 2018Secretary's details changed for Mr Christakis Nicolaou Fellas on 28 November 2018 (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 90,005
(5 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 90,005
(5 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 90,005
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 90,005
(5 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 90,005
(5 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 90,005
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 90,005
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 90,005
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 90,005
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Director's details changed for Miss Irene Stilianidou on 3 September 2011 (2 pages)
27 September 2011Director's details changed for Miss Irene Stilianidou on 3 September 2011 (2 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Miss Irene Stilianidou on 3 September 2011 (2 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
1 November 2010Termination of appointment of Stavros Constantine as a director (1 page)
1 November 2010Termination of appointment of Stavros Constantine as a director (1 page)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Director's details changed for Mr Stavros Constantine on 3 September 2010 (2 pages)
14 September 2010Director's details changed for Miss Irene Stilianidou on 3 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Stavros Constantine on 3 September 2010 (2 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Miss Irene Stilianidou on 3 September 2010 (2 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Mr Stavros Constantine on 3 September 2010 (2 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Miss Irene Stilianidou on 3 September 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Secretary appointed dr christakis nicolaou fellas (1 page)
4 February 2009Secretary appointed dr christakis nicolaou fellas (1 page)
28 January 2009Return made up to 03/09/08; full list of members (4 pages)
28 January 2009Return made up to 03/09/08; full list of members (4 pages)
27 January 2009Appointment terminated secretary myroulla fellas (1 page)
27 January 2009Appointment terminated secretary myroulla fellas (1 page)
9 September 2008Registered office changed on 09/09/2008 from 3 sylvan avenue london N22 5HX (1 page)
9 September 2008Registered office changed on 09/09/2008 from 3 sylvan avenue london N22 5HX (1 page)
31 January 2008Ad 21/01/08--------- £ si 5@1=5 £ ic 90000/90005 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Ad 21/01/08--------- £ si 5@1=5 £ ic 90000/90005 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
11 December 2007Return made up to 03/09/07; full list of members (7 pages)
11 December 2007Return made up to 03/09/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 November 2006Return made up to 03/09/06; full list of members (7 pages)
6 November 2006Return made up to 03/09/06; full list of members (7 pages)
27 July 2006Return made up to 03/09/05; full list of members (7 pages)
27 July 2006Return made up to 03/09/05; full list of members (7 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Return made up to 03/09/04; full list of members (7 pages)
21 December 2004Return made up to 03/09/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 November 2003Return made up to 03/09/03; full list of members (7 pages)
5 November 2003Return made up to 03/09/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 October 2002Return made up to 03/09/02; full list of members (7 pages)
22 October 2002Return made up to 03/09/02; full list of members (7 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 January 2002Director resigned (1 page)
16 November 2001Return made up to 03/09/01; full list of members (7 pages)
16 November 2001Return made up to 03/09/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 December 2000Return made up to 03/09/00; full list of members (7 pages)
8 December 2000Return made up to 03/09/00; full list of members (7 pages)
30 December 1999Full accounts made up to 31 March 1999 (8 pages)
30 December 1999Full accounts made up to 31 March 1999 (8 pages)
30 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1999Return made up to 03/09/99; full list of members (4 pages)
15 November 1999Return made up to 03/09/99; full list of members (4 pages)
4 November 1998Return made up to 03/09/98; no change of members (4 pages)
4 November 1998Return made up to 03/09/98; no change of members (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (8 pages)
6 October 1998Full accounts made up to 31 March 1998 (8 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
27 October 1997Return made up to 03/09/97; full list of members (6 pages)
27 October 1997Return made up to 03/09/97; full list of members (6 pages)
12 February 1997Return made up to 03/09/96; no change of members (4 pages)
12 February 1997Return made up to 03/09/96; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 February 1996Full accounts made up to 31 March 1995 (8 pages)
20 February 1996Full accounts made up to 31 March 1995 (8 pages)
27 September 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 September 1990Incorporation (22 pages)
3 September 1990Incorporation (22 pages)