Company NameUrban Telly Limited
DirectorSteven Andrew Gardner
Company StatusActive
Company Number08678791
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Andrew Gardner
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr William Gowing
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleTV & Radio Presenter & Reporter
Country of ResidenceEngland
Correspondence Address250 West Malvern Road
Malvern
Worcestershire
WR14 4BG

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£20,544
Cash£13,324
Current Liabilities£12,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 October 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
11 October 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
26 May 2022Change of details for Mr Steven Andrew Gardner as a person with significant control on 26 May 2022 (2 pages)
26 May 2022Director's details changed for Mr Steven Andrew Gardner on 26 May 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 September 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
3 September 2021Cessation of William Gowing as a person with significant control on 24 March 2021 (1 page)
9 April 2021Termination of appointment of William Gowing as a director on 24 March 2021 (1 page)
9 April 2021Appointment of Mr Steven Andrew Gardner as a director on 24 March 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 March 2021Director's details changed for Mr William Gowing on 22 March 2021 (2 pages)
22 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
17 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 October 2018Change of details for Mr William Gowing as a person with significant control on 25 October 2017 (2 pages)
30 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
25 October 2017Notification of Steven Andrew Gardner as a person with significant control on 4 September 2017 (2 pages)
25 October 2017Notification of Steven Andrew Gardner as a person with significant control on 4 September 2017 (2 pages)
29 August 2017Registered office address changed from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to Beacon House 113 Kingsway London WC2B 6PP on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to Beacon House 113 Kingsway London WC2B 6PP on 29 August 2017 (2 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 June 2016Registered office address changed from The Pines Boarshead Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 28 June 2016 (1 page)
28 June 2016Registered office address changed from The Pines Boarshead Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 28 June 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
31 July 2015Registered office address changed from Flat 6 Gerridge Court Gerridge Street London Greater London SE1 7QF to The Pines Boarshead Crowborough East Sussex TN6 3HD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Flat 6 Gerridge Court Gerridge Street London Greater London SE1 7QF to The Pines Boarshead Crowborough East Sussex TN6 3HD on 31 July 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2014Director's details changed for Mr William Gowing on 24 October 2014 (2 pages)
27 October 2014Director's details changed for Mr William Gowing on 24 October 2014 (2 pages)
17 September 2014Annual return made up to 5 September 2014
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 5 September 2014
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 5 September 2014
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
5 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)