Company NameEFS Television Production Limited
DirectorsDavid Charles Hoyle and Peter Anthony Walton
Company StatusActive
Company Number02793384
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameDr David Charles Hoyle
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(5 days after company formation)
Appointment Duration31 years, 1 month
RoleTelevision Producer
Correspondence Address2nd Floor, Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NamePeter Anthony Walton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(1 year, 1 month after company formation)
Appointment Duration30 years
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameRebecca Joanna Mitchell
NationalityBritish
StatusCurrent
Appointed26 November 2003(10 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleTelevision Executive
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameLinda Ann Rosenbloom
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 days after company formation)
Appointment Duration2 months (resigned 01 May 1993)
RoleTelevision Researcher
Correspondence Address13 Mavis Lane
Cookridge
Leeds
West Yorkshire
LS16 7LL
Secretary NameDr Jeffrey William Adams
NationalityBritish
StatusResigned
Appointed01 March 1993(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Highlever Road
London
W10 6PN
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameAP Business Services Ltd (Corporation)
StatusResigned
Appointed12 April 1994(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 26 November 2003)
Correspondence Address45 High Street
Bushey
Watford
Hertfordshire
WD2 1BD

Contact

Websitemotivationsound.co.uk
Email address[email protected]
Telephone020 73288305
Telephone regionLondon

Location

Registered Address2nd Floor, Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr David Charles Hoyle
20.00%
Ordinary B
1 at £1Harry Asher Walton
20.00%
Ordinary E
1 at £1Matthew Alexander Walton
20.00%
Ordinary D
1 at £1Peter Anthony Walton
20.00%
Ordinary A
1 at £1Sarah Katherine Walton
20.00%
Ordinary C

Financials

Year2014
Net Worth£42,187
Cash£49,150
Current Liabilities£88,163

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

7 February 2003Delivered on: 19 February 2003
Persons entitled: Motivation Cassettes Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All present and future undertakings and assets whatever and wherever.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
7 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 February 2022Secretary's details changed for Rebecca Joanna Mitchell on 23 February 2022 (1 page)
23 February 2022Director's details changed for Peter Anthony Walton on 23 February 2022 (2 pages)
23 February 2022Director's details changed for Dr David Charles Hoyle on 23 February 2022 (2 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
16 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 February 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
(7 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
(7 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
(7 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
(7 pages)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(7 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(7 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
12 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
12 March 2010Secretary's details changed for Rebecca Joanna Mitchell on 1 February 2010 (1 page)
12 March 2010Director's details changed for Dr David Charles Hoyle on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Peter Anthony Walton on 1 February 2010 (2 pages)
12 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
12 March 2010Secretary's details changed for Rebecca Joanna Mitchell on 1 February 2010 (1 page)
12 March 2010Director's details changed for Peter Anthony Walton on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Dr David Charles Hoyle on 1 February 2010 (2 pages)
12 March 2010Secretary's details changed for Rebecca Joanna Mitchell on 1 February 2010 (1 page)
12 March 2010Director's details changed for Peter Anthony Walton on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Dr David Charles Hoyle on 1 February 2010 (2 pages)
21 December 2009Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
21 December 2009Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2009Return made up to 24/02/09; full list of members (5 pages)
25 February 2009Return made up to 24/02/09; full list of members (5 pages)
23 February 2009Director's change of particulars / david hoyle / 11/02/2009 (1 page)
23 February 2009Director's change of particulars / david hoyle / 11/02/2009 (1 page)
12 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/02/2009
(14 pages)
12 February 2009Nc inc already adjusted 09/02/09 (1 page)
12 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/02/2009
(14 pages)
12 February 2009Nc inc already adjusted 09/02/09 (1 page)
9 February 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
9 February 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
9 February 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
9 February 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
9 February 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
9 February 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 December 2008Registered office changed on 17/12/2008 from 2ND floor hygeia building 66 college road harrow middlesex HA1 1BE (1 page)
17 December 2008Registered office changed on 17/12/2008 from 2ND floor hygeia building 66 college road harrow middlesex HA1 1BE (1 page)
21 November 2008Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
21 November 2008Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
27 February 2008Return made up to 24/02/08; full list of members (4 pages)
27 February 2008Return made up to 24/02/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 February 2007Return made up to 24/02/07; full list of members (3 pages)
26 February 2007Return made up to 24/02/07; full list of members (3 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2006Statement of rights variation attached to shares (2 pages)
13 April 2006Statement of rights variation attached to shares (2 pages)
13 April 2006Notice of assignment of name or new name to shares (1 page)
13 April 2006Return made up to 24/02/03; full list of members; amend (7 pages)
13 April 2006Notice of assignment of name or new name to shares (1 page)
13 April 2006Return made up to 24/02/04; full list of members; amend (7 pages)
13 April 2006Return made up to 24/02/03; full list of members; amend (7 pages)
13 April 2006Return made up to 24/02/05; full list of members; amend (7 pages)
11 April 2006Return made up to 24/02/06; full list of members (3 pages)
11 April 2006Return made up to 24/02/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 March 2005Return made up to 24/02/05; full list of members (2 pages)
8 March 2005Return made up to 24/02/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 March 2004Return made up to 24/02/04; full list of members (7 pages)
17 March 2004Return made up to 24/02/04; full list of members (7 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003New secretary appointed (1 page)
6 December 2003New secretary appointed (1 page)
6 December 2003Secretary resigned (1 page)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 October 2003Registered office changed on 15/10/03 from: 45 high street bushey hertfordshire WD2 1BD (1 page)
15 October 2003Registered office changed on 15/10/03 from: 45 high street bushey hertfordshire WD2 1BD (1 page)
28 February 2003Return made up to 24/02/03; full list of members (7 pages)
28 February 2003Return made up to 24/02/03; full list of members (7 pages)
19 February 2003Total exemption full accounts made up to 31 May 2002 (16 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Total exemption full accounts made up to 31 May 2002 (16 pages)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (16 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (16 pages)
19 March 2001Return made up to 24/02/01; full list of members (6 pages)
19 March 2001Return made up to 24/02/01; full list of members (6 pages)
26 February 2001Full accounts made up to 31 May 2000 (17 pages)
26 February 2001Full accounts made up to 31 May 2000 (17 pages)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 May 1999 (17 pages)
26 October 1999Full accounts made up to 31 May 1999 (17 pages)
1 April 1999Full accounts made up to 31 May 1998 (17 pages)
1 April 1999Full accounts made up to 31 May 1998 (17 pages)
26 February 1999Return made up to 24/02/99; no change of members (4 pages)
26 February 1999Return made up to 24/02/99; no change of members (4 pages)
18 February 1998Return made up to 24/02/98; no change of members (4 pages)
18 February 1998Return made up to 24/02/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 May 1997 (16 pages)
4 December 1997Full accounts made up to 31 May 1997 (16 pages)
1 April 1997Return made up to 24/02/97; full list of members (6 pages)
1 April 1997Return made up to 24/02/97; full list of members (6 pages)
25 February 1997Full accounts made up to 31 May 1996 (16 pages)
25 February 1997Full accounts made up to 31 May 1996 (16 pages)
29 February 1996Return made up to 24/02/96; change of members (6 pages)
29 February 1996Return made up to 24/02/96; change of members (6 pages)
22 February 1996Full accounts made up to 31 May 1995 (15 pages)
22 February 1996Full accounts made up to 31 May 1995 (15 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)