Company NameEssential Television Statistics Limited
DirectorsPhilip Paul Madigan and Jonathan Campbell Bailey
Company StatusActive
Company Number02782450
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Philip Paul Madigan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 1993(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJonathan Campbell Bailey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(16 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Martin Charles Ellis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleAccountant
Correspondence Address10 Oatlands Green
Weybridge
Surrey
KT13 9HR
Secretary NameMr Martin Charles Ellis
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Oatlands Green
Weybridge
Surrey
KT13 9HR
Secretary NameNigel David Knight Evans
NationalityBritish
StatusResigned
Appointed20 July 2005(12 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 May 2014)
RoleChartered Accountant
Correspondence AddressBinscombe Hangar
Mark Way
Godalming
Surrey
GU7 2BE
Secretary NameMr Peter John Lucas
StatusResigned
Appointed20 May 2014(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address11 Church Street
Godalming
Surrey
GU7 1EQ
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed15 November 1996(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 July 2005)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitewww.etstv.com
Email address[email protected]
Telephone01753 630990
Telephone regionSlough

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 500 other UK companies use this postal address

Shareholders

6k at £1Paul Madigan
66.33%
Ordinary
610 at £1Jonathan Bailey
6.70%
Ordinary
2.4k at £1Daphne Cliff
26.86%
Ordinary
10 at £1Claire Foden
0.11%
Ordinary

Financials

Year2014
Net Worth£448,442
Cash£186,794
Current Liabilities£189,790

Accounts

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

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 19 September 2020 with updates (5 pages)
12 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2020Change of details for Mr Philip Paul Madigan as a person with significant control on 14 November 2017 (2 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,444
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 18/06/2018
(4 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 September 2019Director's details changed for Jonathan Campbell Bailey on 4 September 2019 (2 pages)
28 February 201922/01/19 Statement of Capital gbp 9139.0004 (5 pages)
28 February 2019Director's details changed for Jonathan Campbell Bailey on 12 January 2019 (2 pages)
16 November 2018Director's details changed for Jonathan Campbell Bailey on 15 November 2018 (2 pages)
16 November 2018Termination of appointment of Peter John Lucas as a secretary on 15 November 2018 (1 page)
16 November 2018Registered office address changed from 11 Church Street Godalming Surrey GU7 1EQ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 16 November 2018 (1 page)
16 November 2018Director's details changed for Mr Philip Paul Madigan on 15 November 2018 (2 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 June 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 04/11/19
(4 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 9,139
(6 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 9,139
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 January 2015Register inspection address has been changed from C/O Knight-Evans Limited 11 Church Street Godalming Surrey GU7 1EQ United Kingdom to 11 Church Street Godalming Surrey GU7 1EQ (1 page)
23 January 2015Register inspection address has been changed from C/O Knight-Evans Limited 11 Church Street Godalming Surrey GU7 1EQ United Kingdom to 11 Church Street Godalming Surrey GU7 1EQ (1 page)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 9,099
(5 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 9,099
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Termination of appointment of Nigel Knight Evans as a secretary (1 page)
20 May 2014Appointment of Mr Peter John Lucas as a secretary (2 pages)
20 May 2014Appointment of Mr Peter John Lucas as a secretary (2 pages)
20 May 2014Termination of appointment of Nigel Knight Evans as a secretary (1 page)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 9,099
(5 pages)
23 January 2014Director's details changed for Philip Paul Madigan on 22 January 2014 (2 pages)
23 January 2014Director's details changed for Philip Paul Madigan on 22 January 2014 (2 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 9,099
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
3 October 2012Registered office address changed from Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 3 October 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 June 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 1,100
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 1,100
(4 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
27 January 2012Register inspection address has been changed (1 page)
27 January 2012Register inspection address has been changed (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 9,099
(4 pages)
1 March 2011Purchase of own shares. (3 pages)
1 March 2011Purchase of own shares. (3 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 9,099
(4 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 9,099
(4 pages)
28 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Director's details changed for Philip Paul Madigan on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
16 February 2010Director's details changed for Jonathan Campbell Bailey on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Jonathan Campbell Bailey on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Philip Paul Madigan on 16 February 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 March 2009Director appointed jonathan campbell bailey (2 pages)
30 March 2009Director appointed jonathan campbell bailey (2 pages)
24 February 2009Return made up to 22/01/09; full list of members (7 pages)
24 February 2009Return made up to 22/01/09; full list of members (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 22/01/08; full list of members (5 pages)
25 January 2008Return made up to 22/01/08; full list of members (5 pages)
23 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 February 2007Return made up to 22/01/07; full list of members (5 pages)
28 February 2007Return made up to 22/01/07; full list of members (5 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 January 2006Return made up to 22/01/06; full list of members (10 pages)
30 January 2006Return made up to 22/01/06; full list of members (10 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
31 January 2005Return made up to 22/01/05; full list of members (10 pages)
31 January 2005Return made up to 22/01/05; full list of members (10 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 February 2004Return made up to 22/01/04; full list of members (10 pages)
8 February 2004Return made up to 22/01/04; full list of members (10 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 April 2003Secretary's particulars changed (1 page)
9 April 2003Secretary's particulars changed (1 page)
29 January 2003Return made up to 22/01/03; full list of members (10 pages)
29 January 2003Return made up to 22/01/03; full list of members (10 pages)
16 November 2002Amended accounts made up to 31 December 2001 (8 pages)
16 November 2002Amended accounts made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 January 2002Return made up to 22/01/02; full list of members (10 pages)
29 January 2002Return made up to 22/01/02; full list of members (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 February 2001Return made up to 22/01/01; full list of members (8 pages)
8 February 2001Return made up to 22/01/01; full list of members (8 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 February 2000Return made up to 22/01/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2000Return made up to 22/01/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Full accounts made up to 31 December 1997 (13 pages)
9 July 1998Full accounts made up to 31 December 1997 (13 pages)
17 February 1998Return made up to 22/01/98; full list of members (6 pages)
17 February 1998Return made up to 22/01/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 December 1996 (15 pages)
31 January 1998Full accounts made up to 31 December 1996 (15 pages)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 April 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1997Amended full accounts made up to 31 December 1995 (13 pages)
17 April 1997Amended full accounts made up to 31 December 1995 (13 pages)
17 April 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1997Full accounts made up to 31 December 1995 (14 pages)
4 February 1997Full accounts made up to 31 December 1995 (14 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
27 October 1996Director resigned (2 pages)
27 October 1996Director resigned (2 pages)
14 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
27 June 1996Registered office changed on 27/06/96 from: 1 pemberton row london EC4A 3HY (1 page)
27 June 1996Registered office changed on 27/06/96 from: 1 pemberton row london EC4A 3HY (1 page)
28 February 1996Return made up to 22/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 1996Return made up to 22/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
9 December 1994Memorandum and Articles of Association (15 pages)
9 December 1994Memorandum and Articles of Association (15 pages)