2nd Floor
London
W1D 5EU
Director Name | Jonathan Campbell Bailey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2009(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Martin Charles Ellis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Oatlands Green Weybridge Surrey KT13 9HR |
Secretary Name | Mr Martin Charles Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oatlands Green Weybridge Surrey KT13 9HR |
Secretary Name | Nigel David Knight Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 May 2014) |
Role | Chartered Accountant |
Correspondence Address | Binscombe Hangar Mark Way Godalming Surrey GU7 2BE |
Secretary Name | Mr Peter John Lucas |
---|---|
Status | Resigned |
Appointed | 20 May 2014(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 11 Church Street Godalming Surrey GU7 1EQ |
Secretary Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 July 2005) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | www.etstv.com |
---|---|
Email address | [email protected] |
Telephone | 01753 630990 |
Telephone region | Slough |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
6k at £1 | Paul Madigan 66.33% Ordinary |
---|---|
610 at £1 | Jonathan Bailey 6.70% Ordinary |
2.4k at £1 | Daphne Cliff 26.86% Ordinary |
10 at £1 | Claire Foden 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £448,442 |
Cash | £186,794 |
Current Liabilities | £189,790 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
---|---|
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Change of details for Mr Philip Paul Madigan as a person with significant control on 14 November 2017 (2 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 September 2019 | Director's details changed for Jonathan Campbell Bailey on 4 September 2019 (2 pages) |
28 February 2019 | 22/01/19 Statement of Capital gbp 9139.0004 (5 pages) |
28 February 2019 | Director's details changed for Jonathan Campbell Bailey on 12 January 2019 (2 pages) |
16 November 2018 | Director's details changed for Jonathan Campbell Bailey on 15 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Peter John Lucas as a secretary on 15 November 2018 (1 page) |
16 November 2018 | Registered 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 2018 | Director's details changed for Mr Philip Paul Madigan on 15 November 2018 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 June 2018 | Purchase of own shares.
|
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 January 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Termination of appointment of Nigel Knight Evans as a secretary (1 page) |
20 May 2014 | Appointment of Mr Peter John Lucas as a secretary (2 pages) |
20 May 2014 | Appointment of Mr Peter John Lucas as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Nigel Knight Evans as a secretary (1 page) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Philip Paul Madigan on 22 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Philip Paul Madigan on 22 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Registered office address changed from Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 3 October 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
20 June 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
30 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Register inspection address has been changed (1 page) |
27 January 2012 | Register inspection address has been changed (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
1 March 2011 | Cancellation of shares. Statement of capital on 1 March 2011
|
1 March 2011 | Purchase of own shares. (3 pages) |
1 March 2011 | Purchase of own shares. (3 pages) |
1 March 2011 | Cancellation of shares. Statement of capital on 1 March 2011
|
1 March 2011 | Cancellation of shares. Statement of capital on 1 March 2011
|
28 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 February 2010 | Director's details changed for Philip Paul Madigan on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Director's details changed for Jonathan Campbell Bailey on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jonathan Campbell Bailey on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Philip Paul Madigan on 16 February 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 March 2009 | Director appointed jonathan campbell bailey (2 pages) |
30 March 2009 | Director appointed jonathan campbell bailey (2 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (7 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (5 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (5 pages) |
23 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 January 2006 | Return made up to 22/01/06; full list of members (10 pages) |
30 January 2006 | Return made up to 22/01/06; full list of members (10 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
31 January 2005 | Return made up to 22/01/05; full list of members (10 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members (10 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 February 2004 | Return made up to 22/01/04; full list of members (10 pages) |
8 February 2004 | Return made up to 22/01/04; full list of members (10 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 April 2003 | Secretary's particulars changed (1 page) |
9 April 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Return made up to 22/01/03; full list of members (10 pages) |
29 January 2003 | Return made up to 22/01/03; full list of members (10 pages) |
16 November 2002 | Amended accounts made up to 31 December 2001 (8 pages) |
16 November 2002 | Amended accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (10 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (10 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 February 2001 | Return made up to 22/01/01; full list of members (8 pages) |
8 February 2001 | Return made up to 22/01/01; full list of members (8 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 February 2000 | Return made up to 22/01/00; no change of members
|
21 February 2000 | Return made up to 22/01/00; no change of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 February 1999 | Return made up to 22/01/99; no change of members
|
25 February 1999 | Return made up to 22/01/99; no change of members
|
9 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 April 1997 | Return made up to 22/01/97; full list of members
|
17 April 1997 | Amended full accounts made up to 31 December 1995 (13 pages) |
17 April 1997 | Amended full accounts made up to 31 December 1995 (13 pages) |
17 April 1997 | Return made up to 22/01/97; full list of members
|
4 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
27 October 1996 | Director resigned (2 pages) |
27 October 1996 | Director resigned (2 pages) |
14 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
14 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 1 pemberton row london EC4A 3HY (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 1 pemberton row london EC4A 3HY (1 page) |
28 February 1996 | Return made up to 22/01/96; full list of members
|
28 February 1996 | Return made up to 22/01/96; full list of members
|
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 December 1994 | Memorandum and Articles of Association (15 pages) |
9 December 1994 | Memorandum and Articles of Association (15 pages) |