Company NameDrive Television Ltd
DirectorsGerbrig Nynke Blanksma and Omosefe Efeyini Walker
Company StatusActive
Company Number08435469
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameGerbrig Nynke Blanksma
Date of BirthMarch 1982 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleSvp, International Sales & Partnerships
Country of ResidenceEngland
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Director NameMs Omosefe Efeyini Walker
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Secretary NameAstrid Zimmer
StatusCurrent
Appointed01 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Benedict Henry Barrett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wormholt Road
London
W12 0LP
Director NameElizabeth Hurst
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Walford Road
Stoke Newington
London
N16 8EF

Location

Registered AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ben Barrett Consulting LTD
50.00%
Ordinary
50 at £1Lilla Vision LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£158,900
Cash£172,647
Current Liabilities£64,050

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

6 December 2022Delivered on: 13 December 2022
Persons entitled: Bank of Montreal (As Agent)

Classification: A registered charge
Particulars: None.
Outstanding
6 December 2022Delivered on: 9 December 2022
Persons entitled: Bank of Montreal (As Agent)

Classification: A registered charge
Particulars: The trademark listed at schedule 9, namely antenna pictures (registration number 3187957).
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
5 October 2019Amended accounts made up to 31 December 2018 (7 pages)
13 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
20 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
22 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
22 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
8 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
28 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(4 pages)
28 March 2013Appointment of Mr Benedict Henry Barrett as a director (3 pages)
28 March 2013Appointment of Mr Benedict Henry Barrett as a director (3 pages)
28 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(4 pages)
28 March 2013Appointment of Elizabeth Hurst as a director (3 pages)
28 March 2013Appointment of Elizabeth Hurst as a director (3 pages)
8 March 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
8 March 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)