Company NameExperts On Television Limited
DirectorsLouise Sarah Tam and Peter Stuart Macfarlane
Company StatusActive
Company Number04788922
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLouise Sarah Tam
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address94 Front Lane
Upminster
Essex
RM14 1XW
Director NameMr Peter Stuart Macfarlane
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address3 Dixwell Road
Folkestone
Kent
CT20 2LG
Secretary NamePeter Stuart Macfarlane
NationalityBritish
StatusCurrent
Appointed25 October 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Dixwell Road
Folkestone
Kent
CT20 2LG
Director NamePhillip Chard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2006)
RoleTalent Agent
Country of ResidenceEngland
Correspondence Address26a Windsor Road
Enfield
London
N13 5PR
Secretary NameDr Nicholas Lockett
NationalityBritish
StatusResigned
Appointed15 July 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address59 Broomfield Avenue
London
N13 4JR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Peter Stuart Macfarlane
50.00%
Ordinary
25 at £1Louise Sarah Tam
25.00%
Ordinary
25 at £1Phillip Chard
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
9 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 September 2016Registered office address changed from 33 Percy Street London W1T 2DF to Beacon House 113 Kingsway London WC2B 6PP on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 33 Percy Street London W1T 2DF to Beacon House 113 Kingsway London WC2B 6PP on 22 September 2016 (1 page)
29 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 June 2015Secretary's details changed for Peter Stuart Macfarlane on 1 June 2015 (1 page)
5 June 2015Director's details changed for Peter Stuart Macfarlane on 1 June 2015 (2 pages)
5 June 2015Secretary's details changed for Peter Stuart Macfarlane on 1 June 2015 (1 page)
5 June 2015Director's details changed for Peter Stuart Macfarlane on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Peter Stuart Macfarlane on 1 June 2015 (2 pages)
5 June 2015Secretary's details changed for Peter Stuart Macfarlane on 1 June 2015 (1 page)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
17 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Director's details changed for Louise Sarah Tam on 6 August 2012 (2 pages)
21 February 2013Director's details changed for Louise Sarah Tam on 6 August 2012 (2 pages)
21 February 2013Director's details changed for Louise Sarah Tam on 6 August 2012 (2 pages)
10 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 November 2011Annual return made up to 1 July 2011 (14 pages)
9 November 2011Annual return made up to 1 July 2011 (14 pages)
9 November 2011Annual return made up to 1 July 2011 (14 pages)
20 September 2011Registered office address changed from C/O Spiro Bentley Llp 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from C/O Spiro Bentley Llp 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 20 September 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
25 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 July 2008Return made up to 05/06/08; full list of members (4 pages)
9 July 2008Return made up to 05/06/08; full list of members (4 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Return made up to 05/06/07; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Return made up to 05/06/07; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 December 2006Return made up to 05/06/06; full list of members (7 pages)
4 December 2006Return made up to 05/06/06; full list of members (7 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
12 June 2006Ad 25/10/04--------- £ si 100@1 (2 pages)
12 June 2006Ad 25/10/04--------- £ si 100@1 (2 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 May 2006Registered office changed on 19/05/06 from: summit house 170 finchley road london NW3 6BP (1 page)
19 May 2006Registered office changed on 19/05/06 from: summit house 170 finchley road london NW3 6BP (1 page)
16 August 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Nc inc already adjusted 01/10/04 (1 page)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005Ad 25/10/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 June 2005Return made up to 05/06/04; full list of members; amend (6 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Ad 25/10/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 June 2005Nc inc already adjusted 01/10/04 (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Return made up to 05/06/04; full list of members; amend (6 pages)
14 June 2005Registered office changed on 14/06/05 from: 59 broomfield avenue palmers green london N13 4JR (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 59 broomfield avenue palmers green london N13 4JR (1 page)
14 June 2005Secretary resigned (1 page)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 September 2004Return made up to 05/06/04; full list of members (6 pages)
22 September 2004Return made up to 05/06/04; full list of members (6 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Registered office changed on 21/10/03 from: 59 broomfield av london N13 4JR (1 page)
21 October 2003Secretary's particulars changed (1 page)
21 October 2003Secretary's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Registered office changed on 21/10/03 from: 59 broomfield av london N13 4JR (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New secretary appointed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New secretary appointed (1 page)
5 June 2003Incorporation (13 pages)
5 June 2003Incorporation (13 pages)