Company NameThe Tv Group Limited
DirectorPeter Nellemann
Company StatusActive
Company Number04375914
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Secretary NamePeter Nellemann
NationalityDanish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalice House Bromley Road
Elmstead
Colchester
Essex
CO7 7BY
Director NamePeter Nellemann
Date of BirthApril 1969 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed21 August 2002(6 months after company formation)
Appointment Duration21 years, 8 months
RoleFinance Adviser
Country of ResidenceEngland
Correspondence AddressChalice House Bromley Road
Elmstead
Colchester
Essex
CO7 7BY
Director NameMelissa Whitehead
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Lorrimore Road
Kennington
London
SE17 3LX
Secretary NamePaul Vincent Le Druillenec
NationalityBritish
StatusResigned
Appointed16 July 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address58 Wendover Court
Chiltern Street
London
W1U 7NU
Director NameMr Christian Nellemann
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 December 2002(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechmore Road
London
SW11 4ET
Secretary NameSylvia Kalisch
NationalityBritish
StatusResigned
Appointed14 October 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address22 Kingwood Road
London
SW6 6SR
Secretary NameMr Timothy Vincent Le Druillenec
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackmore Cottage West Street
Fontmell Magna
Shaftesbury
Dorset
SP7 0PF

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
Essex
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,648,318
Cash£10,461
Current Liabilities£1,911,481

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months from now)

Charges

15 January 2007Delivered on: 19 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £29,000 credited to account designation number 37676474 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

18 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 February 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
30 June 2022Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY on 30 June 2022 (1 page)
7 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
3 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 September 2019Registered office address changed from Flat B, 89 C/O Vang Lauridsen Moore Park Road London SW6 2DA United Kingdom to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 30 September 2019 (1 page)
14 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
3 February 2019Termination of appointment of Timothy Vincent Le Druillenec as a secretary on 31 January 2019 (1 page)
9 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Secretary's details changed for Mr Timothy Vincent Le Druillenec on 1 March 2016 (1 page)
14 March 2016Secretary's details changed for Mr Timothy Vincent Le Druillenec on 1 March 2016 (1 page)
20 February 2016Director's details changed for Peter Nellemann on 7 February 2016 (2 pages)
20 February 2016Secretary's details changed for Peter Nellemann on 7 February 2016 (1 page)
20 February 2016Director's details changed for Peter Nellemann on 7 February 2016 (2 pages)
20 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 37,550
(4 pages)
20 February 2016Secretary's details changed for Peter Nellemann on 7 February 2016 (1 page)
20 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 37,550
(4 pages)
31 January 2016Registered office address changed from C/O Bondway Commercial Centre 69-71 Bondway London SW8 1SQ to Flat B, 89 C/O Vang Lauridsen Moore Park Road London SW6 2DA on 31 January 2016 (1 page)
31 January 2016Registered office address changed from C/O Bondway Commercial Centre 69-71 Bondway London SW8 1SQ to Flat B, 89 C/O Vang Lauridsen Moore Park Road London SW6 2DA on 31 January 2016 (1 page)
17 August 2015Secretary's details changed for Mr Timothy Vincent Le Druillenec on 17 August 2015 (1 page)
17 August 2015Secretary's details changed for Mr Timothy Vincent Le Druillenec on 17 August 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 37,550
(4 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 37,550
(4 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 37,550
(4 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 37,550
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
22 June 2012Director's details changed for Peter Nellemann on 6 June 2012 (2 pages)
22 June 2012Director's details changed for Peter Nellemann on 6 June 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Director's details changed for Peter Nellemann on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for Peter Nellemann on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from 59 Brynmaer Road London SW11 4EN United Kingdom on 11 March 2011 (1 page)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from 59 Brynmaer Road London SW11 4EN United Kingdom on 11 March 2011 (1 page)
11 March 2011Secretary's details changed for Peter Nellemann on 11 March 2011 (2 pages)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
11 March 2011Director's details changed for Peter Nellemann on 11 March 2011 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from Unit 406 . Bondway Commercial Centre 69-71 Bondway London SW8 1SQ on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Unit 406 . Bondway Commercial Centre 69-71 Bondway London SW8 1SQ on 22 March 2010 (1 page)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Director and secretary's change of particulars / peter nellemann / 27/05/2008 (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 415 bondway commercial centre 69-71 bondway london SW8 1SQ (1 page)
23 February 2009Director and secretary's change of particulars / peter nellemann / 27/05/2008 (1 page)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from unit 415 bondway commercial centre 69-71 bondway london SW8 1SQ (1 page)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 March 2008Return made up to 18/02/08; full list of members (3 pages)
1 March 2008Return made up to 18/02/08; full list of members (3 pages)
29 February 2008Director and secretary's change of particulars / peter nellemann / 22/11/2007 (1 page)
29 February 2008Director and secretary's change of particulars / peter nellemann / 22/11/2007 (1 page)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 March 2007Return made up to 18/02/07; full list of members (2 pages)
12 March 2007Return made up to 18/02/07; full list of members (2 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
13 November 2006Registered office changed on 13/11/06 from: 6-7 princes court wapping lane london E1W 2DA (1 page)
13 November 2006Registered office changed on 13/11/06 from: 6-7 princes court wapping lane london E1W 2DA (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
23 February 2006Location of register of members (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Location of register of members (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
10 March 2005Return made up to 18/02/05; full list of members (2 pages)
10 March 2005Return made up to 18/02/05; full list of members (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 March 2004Return made up to 18/02/04; full list of members (7 pages)
15 March 2004Return made up to 18/02/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
19 October 2003New secretary appointed (2 pages)
19 October 2003New secretary appointed (2 pages)
5 April 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
29 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 September 2002Nc inc already adjusted 09/09/02 (1 page)
26 September 2002Nc inc already adjusted 09/09/02 (1 page)
17 September 2002Ad 11/09/02--------- £ si 37549@1=37549 £ ic 1/37550 (2 pages)
17 September 2002Ad 11/09/02--------- £ si 37549@1=37549 £ ic 1/37550 (2 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (3 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
18 February 2002Incorporation (17 pages)
18 February 2002Incorporation (17 pages)