Company Name2STV Limited
DirectorCatherine Jane Robins
Company StatusActive
Company Number03063895
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Previous NameTwo Sides Of A4 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Catherine Jane Robins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1995(1 month after company formation)
Appointment Duration28 years, 10 months
RoleCo Exec
Country of ResidenceEngland
Correspondence Address59 Victoria Road
Surbiton
KT6 4NQ
Secretary NamePatrick Wills Fleming
NationalityBritish
StatusCurrent
Appointed14 June 2001(6 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address59 Victoria Road
Surbiton
KT6 4NQ
Director NameMr Richard Douglas Morgan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address28 Avenue Elmers
Surbiton
Surrey
KT6 4SL
Secretary NameBarbara Cooper
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address33 Wilson Road
Chessington
Surrey
KT9 2HE
Director NameMr Peter Wrigglesworth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2000)
RoleCo Exec
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6AX
Secretary NameMs Catherine Jane Robins
NationalityBritish
StatusResigned
Appointed06 July 1995(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2000)
RoleCo Exec
Country of ResidenceEngland
Correspondence Address7a
The Terrace
London
SW13 0NP
Secretary NameSarah McDonnell
NationalityBritish
StatusResigned
Appointed31 October 2000(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 June 2001)
RoleCompany Director
Correspondence Address3 Chester Street
Caversham
Reading
Berkshire
RG4 8JH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Website2sidestv.co.uk

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

126 at £1Catherine Jane Robins
90.00%
Ordinary
14 at £1Mr Peter Wrigglesworth
10.00%
Ordinary

Financials

Year2014
Net Worth£139,551
Cash£121,608
Current Liabilities£31,325

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 Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

11 January 2021Change of details for Mr Patrick Fleming as a person with significant control on 6 January 2021 (2 pages)
11 January 2021Director's details changed for Ms Catherine Jane Robins on 6 January 2021 (2 pages)
11 January 2021Change of details for Ms Catherine Jane Robins as a person with significant control on 6 January 2021 (2 pages)
28 August 2020Registered office address changed from 7a the Terrace London SW13 0NP England to 59 Victoria Road Surbiton KT6 4NQ on 28 August 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
17 September 2019Registered office address changed from 42 Theobalds Road London WC1X 8NW to 7a the Terrace London SW13 0NP on 17 September 2019 (1 page)
5 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
28 March 2019Notification of Patrick Fleming as a person with significant control on 28 March 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 March 2019Change of details for Ms Catherine Jane Robins as a person with significant control on 28 March 2019 (2 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
27 March 2017Unaudited abridged accounts made up to 30 June 2016 (6 pages)
27 March 2017Unaudited abridged accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 140
(3 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 140
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 140
(3 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 140
(3 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 140
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 140
(3 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 140
(3 pages)
4 June 2014Secretary's details changed for Patrick Wills Fleming on 1 June 2014 (1 page)
4 June 2014Secretary's details changed for Patrick Wills Fleming on 1 June 2014 (1 page)
4 June 2014Director's details changed for Catherine Jane Robins on 1 June 2014 (2 pages)
4 June 2014Director's details changed for Catherine Jane Robins on 1 June 2014 (2 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 140
(3 pages)
4 June 2014Secretary's details changed for Patrick Wills Fleming on 1 June 2014 (1 page)
4 June 2014Director's details changed for Catherine Jane Robins on 1 June 2014 (2 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 June 2008Return made up to 02/06/08; full list of members (3 pages)
12 June 2008Return made up to 02/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 January 2008Registered office changed on 29/01/08 from: 53A brewer street london W1F 9UH (1 page)
29 January 2008Registered office changed on 29/01/08 from: 53A brewer street london W1F 9UH (1 page)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 June 2006Return made up to 02/06/06; full list of members (2 pages)
8 June 2006Return made up to 02/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 June 2005Return made up to 02/06/05; full list of members (2 pages)
10 June 2005Return made up to 02/06/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
22 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 May 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
4 May 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 June 2003Return made up to 02/06/03; full list of members (7 pages)
11 June 2003Return made up to 02/06/03; full list of members (7 pages)
22 March 2003Ad 20/07/02--------- £ si 40@1=40 £ ic 100/140 (2 pages)
22 March 2003Particulars of contract relating to shares (4 pages)
22 March 2003Ad 20/07/02--------- £ si 40@1=40 £ ic 100/140 (2 pages)
22 March 2003Particulars of contract relating to shares (4 pages)
13 January 2003Company name changed two sides of A4 LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed two sides of A4 LIMITED\certificate issued on 13/01/03 (2 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
19 June 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
10 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
25 June 2001Return made up to 02/06/01; full list of members (7 pages)
25 June 2001Return made up to 02/06/01; full list of members (7 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
23 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
23 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
31 May 2000Return made up to 02/06/00; full list of members (7 pages)
31 May 2000Return made up to 02/06/00; full list of members (7 pages)
20 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
20 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
21 June 1999Return made up to 02/06/99; no change of members (5 pages)
21 June 1999Return made up to 02/06/99; no change of members (5 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
19 June 1998Return made up to 02/06/98; no change of members (5 pages)
19 June 1998Return made up to 02/06/98; no change of members (5 pages)
1 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
1 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
2 July 1997Return made up to 02/06/97; full list of members (7 pages)
2 July 1997Return made up to 02/06/97; full list of members (7 pages)
26 November 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
26 November 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Return made up to 02/06/96; full list of members (7 pages)
19 June 1996Return made up to 02/06/96; full list of members (7 pages)
26 September 1995Ad 06/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1995Ad 06/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 59 victoria road surbiton surrey KT6 4NQ (1 page)
11 August 1995Registered office changed on 11/08/95 from: 59 victoria road surbiton surrey KT6 4NQ (1 page)
9 June 1995Registered office changed on 09/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 June 1995Registered office changed on 09/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
2 June 1995Incorporation (24 pages)
2 June 1995Incorporation (24 pages)