Company NameBow River Films Limited
DirectorSimon Tucker
Company StatusActive
Company Number06507987
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Previous NameSTV Media Ltd

Business Activity

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

Directors

Director NameMr Simon Tucker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameAd Valorem Company Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address2-3 Bassett Court
Broad Street
Newport Pagnell
Buckinghamshire
MK16 0JN

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Simon Tucker
100.00%
Ordinary

Financials

Year2014
Net Worth£30,357
Cash£40,169
Current Liabilities£20,463

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
9 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
22 May 2020Second filing for the notification of Simon Tucker as a person with significant control (7 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 28 February 2019 (3 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
6 March 2018Notification of Simon Tucker as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 22/05/2020.
(3 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 April 2016Termination of appointment of Ad Valorem Company Secretarial Limited as a secretary on 20 November 2014 (1 page)
18 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Termination of appointment of Ad Valorem Company Secretarial Limited as a secretary on 20 November 2014 (1 page)
27 February 2016Company name changed stv media LTD\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
27 February 2016Company name changed stv media LTD\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 September 2015Registered office address changed from 141 Elms Crescent London SW4 8QQ to 5th Floor 89 New Bond Street London W1S 1DA on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 141 Elms Crescent London SW4 8QQ to 5th Floor 89 New Bond Street London W1S 1DA on 9 September 2015 (1 page)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Ad Valorem Company Secretarial Limited on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Simon Tucker on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Ad Valorem Company Secretarial Limited on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Simon Tucker on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Simon Tucker on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Ad Valorem Company Secretarial Limited on 1 March 2010 (2 pages)
4 February 2010Registered office address changed from 55D Cavendish Road London SW12 0BL on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 55D Cavendish Road London SW12 0BL on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 55D Cavendish Road London SW12 0BL on 4 February 2010 (1 page)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2008Incorporation (13 pages)
19 February 2008Incorporation (13 pages)