Company NameBantatv Technologies Limited
Company StatusActive
Company Number03902907
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kenneth Thomas Burgess
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleMarketing Designer
Country of ResidenceEngland
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3NT
Director NameMr Simon Jason Burgess
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3UT
Secretary NameKenneth Thomas Burgess
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleMarketing Designer
Country of ResidenceUnited Kingdom
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3NT
Director NameMrs Athena Chi Kwan Wan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address189 John Ruskin Street
London
SE5 0PT
Director NameMr Daniel Stewart Burgess
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address47 Fox Lane
London
N13 4AJ
Director NameMr Dario Magri
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2008(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceChina
Correspondence Address8a Guanghua Road
Chaoyang District
Beijing
China
Director NameMr Neil Hamilton Macpherson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2015)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDuck End Cottage Duck End
Stebbing
Essex
CM6 3RY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevi-i.co
Email address[email protected]

Location

Registered AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Broadcasting Investments Group LTD
51.00%
Ordinary
49 at £1Simplestream Group PLC
49.00%
Ordinary

Financials

Year2014
Net Worth-£102,709
Current Liabilities£10,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
26 January 2023Termination of appointment of Kenneth Thomas Burgess as a director on 12 December 2022 (1 page)
26 January 2023Termination of appointment of Kenneth Thomas Burgess as a secretary on 12 December 2022 (1 page)
26 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
4 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
1 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (1 page)
20 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Termination of appointment of Neil Hamilton Macpherson as a director on 24 March 2015 (1 page)
9 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Termination of appointment of Neil Hamilton Macpherson as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Neil Hamilton Macpherson as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Neil Hamilton Macpherson as a director on 24 March 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
6 March 2013Company name changed seven broadcast technologies LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Company name changed seven broadcast technologies LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Director's details changed for Mr Simon Jason Burgess on 1 December 2011 (2 pages)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
7 February 2012Director's details changed for Mr Simon Jason Burgess on 1 December 2011 (2 pages)
7 February 2012Director's details changed for Mr Simon Jason Burgess on 1 December 2011 (2 pages)
7 February 2012Appointment of Mr Neil Macpherson as a director (2 pages)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
7 February 2012Appointment of Mr Neil Macpherson as a director (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 August 2011Company name changed sportsunite media & entertainment group LTD\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Company name changed sportsunite media & entertainment group LTD\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2011Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
6 January 2011Termination of appointment of Dario Magri as a director (1 page)
6 January 2011Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
6 January 2011Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
6 January 2011Termination of appointment of Dario Magri as a director (1 page)
6 January 2011Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
6 January 2011Director's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
6 January 2011Secretary's details changed for Kenneth Thomas Burgess on 1 November 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 August 2010Registered office address changed from 59 Chester Close South Regents Park London NW1 4JG on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 59 Chester Close South Regents Park London NW1 4JG on 17 August 2010 (1 page)
26 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mrs Athena Wan on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Dario Magri on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Dario Magri on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mrs Athena Wan on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Dario Magri on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mrs Athena Wan on 1 October 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 March 2009Return made up to 06/01/09; full list of members (4 pages)
19 March 2009Return made up to 06/01/09; full list of members (4 pages)
18 March 2009Director appointed mrs athena wan (2 pages)
18 March 2009Appointment terminated director daniel burgess (1 page)
18 March 2009Appointment terminated director daniel burgess (1 page)
18 March 2009Director appointed mrs athena wan (2 pages)
18 March 2009Director appointed mr dario magri (1 page)
18 March 2009Director's change of particulars / simon burgess / 07/01/2008 (1 page)
18 March 2009Director appointed mr dario magri (1 page)
18 March 2009Director's change of particulars / simon burgess / 07/01/2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 August 2008Company name changed sportsunite LIMITED\certificate issued on 19/08/08 (2 pages)
15 August 2008Company name changed sportsunite LIMITED\certificate issued on 19/08/08 (2 pages)
6 February 2008Return made up to 06/01/08; full list of members (2 pages)
6 February 2008Return made up to 06/01/08; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2006Return made up to 06/01/06; full list of members (7 pages)
2 February 2006Return made up to 06/01/06; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 March 2005Registered office changed on 02/03/05 from: c/o dunbar & co, 70 south lambeth road, london, SW8 1RL (1 page)
2 March 2005Registered office changed on 02/03/05 from: c/o dunbar & co, 70 south lambeth road, london, SW8 1RL (1 page)
22 February 2005Return made up to 06/01/05; full list of members (7 pages)
22 February 2005Return made up to 06/01/05; full list of members (7 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2004Return made up to 22/12/03; full list of members (7 pages)
26 January 2004Return made up to 22/12/03; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 April 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Registered office changed on 03/04/03 from: at dunbar & co., 68 south lambeth road, london, SW8 1RL (1 page)
3 April 2003Registered office changed on 03/04/03 from: at dunbar & co., 68 south lambeth road, london, SW8 1RL (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 January 2001Return made up to 06/01/01; full list of members (7 pages)
18 January 2001Return made up to 06/01/01; full list of members (7 pages)
16 January 2001Memorandum and Articles of Association (14 pages)
16 January 2001Memorandum and Articles of Association (14 pages)
8 January 2001Company name changed 2 space 2. com LIMITED\certificate issued on 08/01/01 (3 pages)
8 January 2001Company name changed 2 space 2. com LIMITED\certificate issued on 08/01/01 (3 pages)
21 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 February 2000Ad 06/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 February 2000Ad 06/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/00
(1 page)
11 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/00
(1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Incorporation (17 pages)
6 January 2000Incorporation (17 pages)