Company NameEnvisage Tv Ltd
DirectorsThomas Henry Turner and Elizaveta Byvaltseva
Company StatusActive
Company Number08152299
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameThomas Henry Turner
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleTV Editor/Producer
Country of ResidenceUnited Kingdom
Correspondence Address42 Wolsey Road
Hampton
TW12 1QW
Director NameMs Elizaveta Byvaltseva
Date of BirthOctober 1997 (Born 26 years ago)
NationalityRussian
StatusCurrent
Appointed03 October 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Wolsey Road
Hampton Hill
Hampton
TW12 1QW
Director NameMiss Daisy Marie Wooll
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 February 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 17-19 Shacklewell Lane
London
E8 2BY

Location

Registered Address42 Wolsey Road
Hampton Hill
Hampton
TW12 1QW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

100 at £1Thomas Henry Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£324
Cash£6,912
Current Liabilities£8,226

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
27 July 2020Change of details for Thomas Henry Turner as a person with significant control on 16 July 2020 (2 pages)
27 July 2020Director's details changed for Thomas Henry Turner on 16 July 2020 (2 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 March 2020Registered office address changed from 39 Archbishops Place London SW2 2AH England to 42 Wolsey Road Hampton Hill Hampton TW12 1QW on 28 March 2020 (1 page)
22 August 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Thomas Henry Turner as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Thomas Henry Turner on 1 June 2017 (2 pages)
27 June 2017Notification of Thomas Henry Turner as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Thomas Henry Turner on 1 June 2017 (2 pages)
20 February 2017Termination of appointment of Daisy Marie Wooll as a director on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Flat 8 17-19 Shacklewell Lane London E8 2BY to 39 Archbishops Place London SW2 2AH on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Daisy Marie Wooll as a director on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Flat 8 17-19 Shacklewell Lane London E8 2BY to 39 Archbishops Place London SW2 2AH on 20 February 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(6 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
2 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 March 2016Change of share class name or designation (2 pages)
16 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 200
(3 pages)
16 February 2016Appointment of Miss Daisy Marie Wooll as a director on 1 February 2016 (2 pages)
16 February 2016Appointment of Miss Daisy Marie Wooll as a director on 1 February 2016 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 200
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
2 July 2014Director's details changed for Thomas Henry Turner on 27 June 2014 (2 pages)
2 July 2014Director's details changed for Thomas Henry Turner on 27 June 2014 (2 pages)
17 March 2014Registered office address changed from 87 Red Square, 3 Piano Lane London N16 9AY United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 87 Red Square, 3 Piano Lane London N16 9AY United Kingdom on 17 March 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2012Incorporation (19 pages)
23 July 2012Incorporation (19 pages)