Edinburgh
EH3 9GL
Scotland
Director Name | Mr Nathan Andrew Hodge |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Richard Harris |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Consultant/Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Stronvar Farm - Balquhidder Perthshire FK19 8PB Scotland |
Director Name | Mr John Harold Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Mr Charles Alexander John Constable |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Mr Philip David Moses |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Secretary Name | Mr William Michael Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Mr Simon Piers Beresford-Wylie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crawley Court Crawley Court Crawley Winchester Hampshire SO21 2QA |
Director Name | Mrs Liliana Solomon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 01 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Arqiva Limited Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Paul Graham Stratton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Crawley Court Crawley Court Crawley Winchester SO21 2QA |
Secretary Name | Jeremy Mavor |
---|---|
Status | Resigned |
Appointed | 01 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Timothy John Alexander Jones |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2023) |
Role | Head Of Finance Compliance & Control |
Country of Residence | England |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Paul Michael Donovan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crawley Court Crawley Court Crawley Winchester SO21 2QA |
Secretary Name | Rachael Whitaker |
---|---|
Status | Resigned |
Appointed | 31 March 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Mr Jeremy Mavor |
---|---|
Status | Resigned |
Appointed | 01 July 2021(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Katrina Dick |
---|---|
Status | Resigned |
Appointed | 06 April 2022(10 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 06 December 2022) |
Role | Company Director |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Katrina Dick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 December 2022) |
Role | Chief Legal Officer |
Country of Residence | England |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Connect Tv LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
18 August 2020 | Appointment of Paul Michael Donovan as a director on 20 April 2020 (2 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (148 pages) |
16 June 2020 | Filing exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
16 June 2020 | Notice of agreement to exemption from filing of accounts for period ending 30/06/19 (1 page) |
9 June 2020 | Termination of appointment of Simon Piers Beresford-Wylie as a director on 20 April 2020 (1 page) |
13 January 2020 | Appointment of Mr Timothy John Alexander Jones as a director on 15 May 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Elizabeth Jane Aikman as a director on 15 May 2019 (1 page) |
4 April 2019 | Notice of agreement to exemption from filing of accounts for period ending 30/06/18 (1 page) |
4 April 2019 | Filing exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
4 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (138 pages) |
27 March 2019 | Appointment of Mrs Elizabeth Jane Aikman as a director on 25 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Paul Graham Stratton as a director on 25 March 2019 (1 page) |
7 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of William Michael Giles as a secretary on 1 January 2018 (1 page) |
8 January 2018 | Appointment of Jeremy Mavor as a secretary on 1 January 2018 (2 pages) |
28 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 30/06/17 (2 pages) |
28 November 2017 | Filing exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
28 November 2017 | Filing exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
28 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 30/06/17 (2 pages) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (143 pages) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (143 pages) |
4 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (132 pages) |
14 February 2017 | Notice of agreement to exemption from filing of accounts for period ending 30/06/16 (2 pages) |
14 February 2017 | Filing exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
14 February 2017 | Filing exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
14 February 2017 | Notice of agreement to exemption from filing of accounts for period ending 30/06/16 (2 pages) |
14 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (132 pages) |
1 February 2017 | Termination of appointment of Liliana Solomon as a director on 11 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Liliana Solomon as a director on 11 January 2017 (1 page) |
12 January 2017 | Appointment of Paul Graham Stratton as a director on 3 January 2017 (2 pages) |
12 January 2017 | Appointment of Paul Graham Stratton as a director on 3 January 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 July 2016 | Appointment of Mrs Liliana Solomon as a director on 1 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Philip David Moses as a director on 1 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Philip David Moses as a director on 1 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Charles Alexander John Constable as a director on 30 June 2015 (1 page) |
22 July 2016 | Termination of appointment of Charles Alexander John Constable as a director on 30 June 2015 (1 page) |
22 July 2016 | Appointment of Mrs Liliana Solomon as a director on 1 June 2016 (2 pages) |
14 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (84 pages) |
14 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (84 pages) |
14 January 2016 | Notice of agreement to exemption from filing of accounts for period ending 30/06/15 (2 pages) |
14 January 2016 | Notice of agreement to exemption from filing of accounts for period ending 30/06/15 (2 pages) |
14 January 2016 | Filing exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
14 January 2016 | Filing exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
30 October 2015 | Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 October 2015 (2 pages) |
20 August 2015 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 December 2014 | Director's details changed for Mr John Harold Cresswell on 14 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr John Harold Cresswell on 14 November 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 November 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
18 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
21 September 2012 | Appointment of Mr Charles Alexander John Constable as a director (3 pages) |
21 September 2012 | Appointment of Mr Charles Alexander John Constable as a director (3 pages) |
21 September 2012 | Appointment of Mr John Harold Cresswell as a director (3 pages) |
21 September 2012 | Appointment of Mr Philip David Moses as a director (3 pages) |
21 September 2012 | Appointment of Mr Philip David Moses as a director (3 pages) |
21 September 2012 | Appointment of Mr John Harold Cresswell as a director (3 pages) |
20 September 2012 | Registered office address changed from Stronvar Farm - Balquhidder Perthshire FK19 8PB Scotland on 20 September 2012 (2 pages) |
20 September 2012 | Appointment of Mr William Michael Giles as a secretary (3 pages) |
20 September 2012 | Appointment of Mr William Michael Giles as a secretary (3 pages) |
20 September 2012 | Termination of appointment of Richard Harris as a director (2 pages) |
20 September 2012 | Registered office address changed from Stronvar Farm - Balquhidder Perthshire FK19 8PB Scotland on 20 September 2012 (2 pages) |
20 September 2012 | Termination of appointment of Richard Harris as a director (2 pages) |
20 September 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
20 September 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
20 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Company name changed connect tv LTD\certificate issued on 28/09/11
|
28 September 2011 | Company name changed connect tv LTD\certificate issued on 28/09/11
|