London
WC2H 7DQ
Director Name | Mr James Edward Taylor Reeve |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(same day as company formation) |
Role | Media Content Producer And Manager |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Ms Laura Kathryn Macara |
---|---|
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Secretary Name | Ms Ruby Attaa Sarpong |
---|---|
Status | Resigned |
Appointed | 20 January 2023(8 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Registered Address | Shipleys Llp 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Heron Television Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,571 |
Cash | £30,402 |
Current Liabilities | £45,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Laura Kathryn Macara as a secretary on 20 January 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 August 2022 | Change of details for Heron Television Limited as a person with significant control on 12 August 2022 (2 pages) |
12 August 2022 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 12 August 2022 (1 page) |
12 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
20 October 2021 | Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
6 September 2021 | Secretary's details changed for Ms Laura Kathryn Macara on 6 September 2021 (1 page) |
6 September 2021 | Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 6 September 2021 (1 page) |
17 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
16 July 2018 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 October 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
31 October 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
5 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 July 2015 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 July 2015 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
10 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
22 September 2014 | Registered office address changed from C/O C/O Smith Pearman Hurst House High St Ripley Surrey GU23 6AY United Kingdom to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O C/O Smith Pearman Hurst House High St Ripley Surrey GU23 6AY United Kingdom to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|