Company NameBend It Tv Limited
DirectorGurinder Kaur Chadha
Company StatusActive
Company Number08026801
CategoryPrivate Limited Company
Incorporation Date11 April 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMs Gurinder Kaur Chadha
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address99 Kenton Road
Harrow
HA3 0AN
Director NameMs Sangeeta Desai
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMrs Sarah Doole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2020)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(7 years, 12 months after company formation)
Appointment Duration1 day (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address99 Kenton Road
Harrow
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gurinder Chadha
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,527
Cash£25,245
Current Liabilities£40,533

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Charges

28 April 2017Delivered on: 8 May 2017
Persons entitled: Fremantlemedia Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (27 pages)
13 May 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
24 April 2020Appointment of Mrs Jacqueline Frances Moreton as a director on 7 April 2020 (2 pages)
24 April 2020Termination of appointment of Jacqueline Frances Moreton as a director on 8 April 2020 (1 page)
24 April 2020Termination of appointment of Sarah Doole as a director on 8 April 2020 (1 page)
9 April 2020Satisfaction of charge 080268010001 in full (1 page)
11 October 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
14 May 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 October 2018Appointment of Sarah Doole as a director on 7 September 2018 (2 pages)
24 October 2018Termination of appointment of Sangeeta Desai as a director on 7 September 2018 (1 page)
3 May 2018Appointment of Ms Sangeeta Desai as a director on 28 April 2017 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Change of share class name or designation (2 pages)
27 September 2017Change of share class name or designation (2 pages)
21 September 2017Resolutions
  • RES13 ‐ Xfer of shares 31/03/2017
(1 page)
21 September 2017Resolutions
  • RES13 ‐ Xfer of shares 31/03/2017
(1 page)
21 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
21 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
8 May 2017Registration of charge 080268010001, created on 28 April 2017 (54 pages)
8 May 2017Registration of charge 080268010001, created on 28 April 2017 (54 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Sub-division of shares on 16 May 2016 (7 pages)
31 May 2016Sub-division of shares on 16 May 2016 (7 pages)
25 May 2016Resolutions
  • RES13 ‐ £1 be sub divided into ordinary shares of £0.01 each 16/05/2016
(1 page)
25 May 2016Resolutions
  • RES13 ‐ £1 be sub divided into ordinary shares of £0.01 each 16/05/2016
(1 page)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Director's details changed for Ms Gurinder Kaur Chadha on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Ms Gurinder Kaur Chadha on 3 May 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)