Company NameTelevision Services Europe Ltd
Company StatusActive
Company Number08643538
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Previous NameTelevision Services Europe Forma Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Ionut Daniel Samoila
Date of BirthMay 1977 (Born 46 years ago)
NationalityRomanian
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleEngineer
Country of ResidenceRomania
Correspondence Address14 Containerville
1 Emma Street
London
E2 9FP
Director NameMs Noemi Gabriela Zamfirescu
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityRomanian
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleJournalist
Country of ResidenceRomania
Correspondence Address14 Containerville
1 Emma Street
London
E2 9FP
Director NameMr Arber Pacarada
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Containerville
1 Emma Street
London
E2 9FP
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2013(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address14 Containerville
1 Emma Street
London
E2 9FP
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ionut Daniel Samoila Zamfirescu
50.00%
Ordinary
1 at £1Noemi Gabriela Samoila Zamfirescu
50.00%
Ordinary

Financials

Year2014
Net Worth£44,357
Cash£82,354
Current Liabilities£104,023

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

19 August 2020Director's details changed for Ms Noemi Gabriela Zamfirescu on 1 August 2020 (2 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 July 2020Registered office address changed from 289 Hackney Road London E2 8NA England to 14 Containerville 1 Emma Street London E2 9FP on 31 July 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
30 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
12 July 2019Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET to 289 Hackney Road London E2 8NA on 12 July 2019 (1 page)
10 July 2019Appointment of Mr Arber Pacarada as a director on 1 July 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
22 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
21 August 2018Change of details for Mr Ionut-Daniel Samoila-Zamfirescu as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Director's details changed for Ms Noemi Gabriela Samoila Zamfirescu on 21 August 2018 (2 pages)
21 August 2018Change of details for Mrs Noemi-Gabriela Samoila-Zamfirescu as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Director's details changed for Mr Ionut Daniel Samoila Zamfirescu on 21 August 2018 (2 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 September 2015Registered office address changed from Communications House 26 York Street London W1U 6PZ to 411 Davina House 137-149 Goswell Road London EC1V 7ET on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Communications House 26 York Street London W1U 6PZ to 411 Davina House 137-149 Goswell Road London EC1V 7ET on 21 September 2015 (1 page)
21 September 2015Director's details changed for Mr Ionut Daniel Samoila Zamfirescu on 1 August 2015 (2 pages)
21 September 2015Director's details changed for Ms Noemi Gabriela Samoila Zamfirescu on 1 August 2015 (2 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Director's details changed for Mr Ionut Daniel Samoila Zamfirescu on 1 August 2015 (2 pages)
21 September 2015Director's details changed for Ms Noemi Gabriela Samoila Zamfirescu on 1 August 2015 (2 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
7 August 2014Termination of appointment of Cfs Secretaries Limited as a secretary on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Dept 793 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Communications House 26 York Street London W1U 6PZ on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Cfs Secretaries Limited as a secretary on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Cfs Secretaries Limited as a secretary on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Dept 793 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Communications House 26 York Street London W1U 6PZ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Dept 793 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Communications House 26 York Street London W1U 6PZ on 7 August 2014 (1 page)
13 August 2013Company name changed television services europe forma LTD\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Company name changed television services europe forma LTD\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)