Company NameRussell Square House Tv Limited
Company StatusDissolved
Company Number05469557
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameJason Harvey Metcalf
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameMr Ian Charles Blackman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameJason Harvey Metcalf
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameMr Michael John Tovey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameIan Charles Blackman
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2021)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecvdfk.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Chantrey Vellacott Dfk LLP
100.00%
Ordinary

Financials

Year2014
Turnover£1,583,183
Net Worth-£1,099,804
Current Liabilities£1,141,618

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
20 July 2020Change of details for Rsh Realisations Llp as a person with significant control on 17 July 2020 (2 pages)
20 July 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 20 July 2020 (1 page)
13 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
12 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
21 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
27 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (10 pages)
27 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
27 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
27 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
27 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
27 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (26 pages)
27 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (26 pages)
27 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (10 pages)
3 May 2016Audit exemption subsidiary accounts made up to 30 April 2015 (13 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (24 pages)
3 May 2016Audit exemption subsidiary accounts made up to 30 April 2015 (13 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (24 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
5 February 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
5 February 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
5 February 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
5 February 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
25 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
25 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
1 May 2015Company name changed cv thames valley LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
1 May 2015Company name changed cv thames valley LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
29 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
2 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (20 pages)
2 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (20 pages)
2 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
2 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
1 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages)
1 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages)
4 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
4 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
19 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
19 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
18 January 2012Company name changed chantrey vellacott capital LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Company name changed chantrey vellacott capital LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
3 March 2010Solvency statement dated 24/02/10 (1 page)
3 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2010Statement by directors (1 page)
3 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2010Statement of capital on 3 March 2010
  • GBP 1
(4 pages)
3 March 2010Statement of capital on 3 March 2010
  • GBP 1
(4 pages)
3 March 2010Statement of capital on 3 March 2010
  • GBP 1
(4 pages)
3 March 2010Statement by directors (1 page)
3 March 2010Solvency statement dated 24/02/10 (1 page)
19 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
19 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 July 2008Director appointed michael john tovey (3 pages)
21 July 2008Return made up to 11/03/08; full list of members (5 pages)
21 July 2008Return made up to 11/03/08; full list of members (5 pages)
21 July 2008Secretary appointed ian charles blackman (2 pages)
21 July 2008Director appointed michael john tovey (3 pages)
21 July 2008Secretary appointed ian charles blackman (2 pages)
9 July 2008Appointment terminated secretary jason metcalf (1 page)
9 July 2008Appointment terminated secretary jason metcalf (1 page)
9 July 2008Appointment terminated director jason metcalf (1 page)
9 July 2008Appointment terminated director jason metcalf (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
9 November 2006Company name changed cv capital LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006Company name changed cv capital LIMITED\certificate issued on 09/11/06 (2 pages)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 August 2006Return made up to 02/06/06; full list of members (2 pages)
14 August 2006Return made up to 02/06/06; full list of members (2 pages)
28 July 2006Nc inc already adjusted 04/07/05 (1 page)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Nc inc already adjusted 04/07/05 (1 page)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Ad 04/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 July 2006Ad 04/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New secretary appointed;new director appointed (2 pages)
29 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
2 June 2005Incorporation (17 pages)
2 June 2005Incorporation (17 pages)