CompanyTrack
T

TVS TELEVISION LIMITED

Dissolved London

Other telecommunications activities

Other telecommunications activities
T

TVS TELEVISION LIMITED

Other telecommunications activities

Founded 8 Oct 1957 Dissolved London, United Kingdom
Other telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 25
25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 More London Place London SE1 2AF

Credit Report

Discover TVS TELEVISION LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 40 resigned
Status
Gillian Elizabeth JamesSecretaryUnknownUnknown30 Apr 2010Active
Mine Ozkan HifziDirectorBritishEngland5931 Mar 2014Active
Robert Dominic DunnDirectorBritishEngland5929 Nov 2013Active

Shareholders

Shareholders (1)

Flextech Broadband Limited
100.0%
1,000,000,0005 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Flextech Broadband Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FLEXTECH BROADBAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELEWEST COMMUNICATIONS NETWORKS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GENERAL CABLE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA SENIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA FINANCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
TVS TELEVISION LIMITED Current Company

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Apr 2018GazetteGazette Dissolved LiquidationView(1 page)
18 Jan 2018InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(12 pages)
8 Jan 2018InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(12 pages)
16 Dec 2016AddressMove Registers To Sail Company With New AddressView(1 page)
16 Dec 2016AddressChange Sail Address Company With Old Address New AddressView(1 page)
18 Apr 2018 Gazette

Gazette Dissolved Liquidation

18 Jan 2018 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

8 Jan 2018 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Dec 2016 Address

Move Registers To Sail Company With New Address

16 Dec 2016 Address

Change Sail Address Company With Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 years ago on 18 Apr 2018

Liquidation Voluntary Members Return Of Final Meeting

8 years ago on 18 Jan 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 years ago on 8 Jan 2018

Move Registers To Sail Company With New Address

9 years ago on 16 Dec 2016

Change Sail Address Company With Old Address New Address

9 years ago on 16 Dec 2016