Company NameFresh Television Ltd.
DirectorCharles Simpson Stuart
Company StatusActive
Company NumberSC366717
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Charles Simpson Stuart
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Netherblane
Blanefield
Glasgow
G63 9JP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMs Julie Audrey Mackay
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2016)
RoleMake-Up Artist
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland

Contact

Websitefreshtv.co.uk

Location

Registered Address97 Netherblane
Blanefield
Glasgow
G63 9JP
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

100 at £1Charles Stuart
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,832
Cash£17
Current Liabilities£17,889

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

18 January 2024Accounts for a dormant company made up to 31 March 2023 (9 pages)
25 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
25 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
28 October 2021Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to 97 Netherblane Blanefield Glasgow G63 9JP on 28 October 2021 (1 page)
28 October 2021Director's details changed for Mr. Charles Simpson Stuart on 26 October 2021 (2 pages)
28 October 2021Change of details for Mr. Charles Simpson Stuart as a person with significant control on 26 October 2021 (2 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
31 January 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
10 July 2018Change of details for Mr. Charles Simpson Stuart as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Mr. Charles Simpson Stuart on 10 July 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
16 November 2016Second filing for the appointment of Mr Charles Stuart as a director (7 pages)
16 November 2016Second filing for the appointment of Mr Charles Stuart as a director (7 pages)
20 October 2016Termination of appointment of Julie Audrey Mackay as a director on 11 October 2016 (1 page)
20 October 2016Termination of appointment of Julie Audrey Mackay as a director on 11 October 2016 (1 page)
14 October 2016Director's details changed for Mrs. Julie Audrey Stuart on 12 October 2016 (2 pages)
14 October 2016Director's details changed for Mrs. Julie Audrey Stuart on 12 October 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Director's details changed for Mr. Charles Stuart on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr. Charles Stuart on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr. Charles Stuart on 3 December 2015 (2 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Appointment of Mrs. Julie Audrey Stuart as a director (2 pages)
9 December 2013Appointment of Mrs. Julie Audrey Stuart as a director (2 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr Charles Stuart on 12 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Charles Stuart on 12 October 2011 (2 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
27 January 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Mr Charles Stuart on 12 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Charles Stuart on 12 October 2010 (2 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
8 November 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 100
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 100
(3 pages)
26 April 2010Appointment of Mr Charles Stuart as a director (2 pages)
26 April 2010Appointment of Mr Charles Stuart as a director (2 pages)
23 October 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
23 October 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
23 October 2009Termination of appointment of Peter Trainer as a director (2 pages)
23 October 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
23 October 2009Termination of appointment of Peter Trainer as a director (2 pages)
23 October 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
12 October 2009Incorporation (23 pages)
12 October 2009Incorporation (23 pages)