Company NameGeetv Limited
DirectorGary Barlow
Company StatusActive
Company Number06822877
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Barlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleMusic Artist
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Wayne Simon Critchley
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22nd Floor, City Tower Piccadilly Plaza
Manchester
M1 4BT

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Gary Barlow
100.00%
Ordinary

Financials

Year2014
Net Worth£1

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 Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016 (1 page)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2014Termination of appointment of Wayne Simon Critchley as a secretary on 30 September 2014 (1 page)
24 October 2014Termination of appointment of Wayne Simon Critchley as a secretary on 30 September 2014 (1 page)
21 October 2014Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014 (1 page)
24 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 May 2013Registered office address changed from 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND United Kingdom on 8 May 2013 (1 page)
8 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
8 May 2013Registered office address changed from 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND United Kingdom on 8 May 2013 (1 page)
8 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Secretary's details changed for Mr Wayne Simon Critchley on 18 February 2011 (1 page)
11 May 2011Secretary's details changed for Mr Wayne Simon Critchley on 18 February 2011 (1 page)
11 May 2011Director's details changed for Gary Barlow on 18 February 2011 (2 pages)
11 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Gary Barlow on 18 February 2011 (2 pages)
11 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
3 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
3 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2009Incorporation (12 pages)
18 February 2009Incorporation (12 pages)