Company NameFaith Tv Limited
DirectorsEmma Rose Freeman and Stuart Carl Freeman
Company StatusActive
Company Number07351410
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Previous NameTMH Fundraising Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Emma Rose Freeman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressScarletts Chase Offices Scarletts Chase, West Berg
Colchester
Suffolk
CO6 3DH
Director NameMr Stuart Carl Freeman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressScarletts Chase Offices Scarletts Chase, West Berg
Colchester
Suffolk
CO6 3DH
Director NameMs Suzanne Lesley Lock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Meadow Crescent
Purdis Farm
Ipswich
IP3 8GD
Secretary NameMrs Suzanne Lock
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address40 Meadow Crescent
Purdis Farm
Ipswich
IP3 8GD

Location

Registered AddressScarletts Chase Offices
Scarletts Chase, West Bergholt
Colchester
Suffolk
CO6 3DH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Emma Rose Tinsley
50.00%
Ordinary
50 at £1Stuart Carl Freeman
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

22 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
3 March 2020Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019 (2 pages)
6 November 2019Accounts for a dormant company made up to 31 August 2019 (3 pages)
6 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
26 March 2019Secretary's details changed (1 page)
25 March 2019Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019 (2 pages)
8 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
1 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
13 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
13 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
2 April 2015Registered office address changed from 6 Nags Corner Wiston Road Nayland Colchester Suffolk CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Suffolk CO6 3DH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 6 Nags Corner Wiston Road Nayland Colchester Suffolk CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Suffolk CO6 3DH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 6 Nags Corner Wiston Road Nayland Colchester Suffolk CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Suffolk CO6 3DH on 2 April 2015 (1 page)
2 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
2 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
29 September 2014Termination of appointment of Suzanne Lock as a secretary on 6 May 2014 (1 page)
29 September 2014Termination of appointment of Suzanne Lock as a secretary on 6 May 2014 (1 page)
29 September 2014Termination of appointment of Suzanne Lock as a secretary on 6 May 2014 (1 page)
10 September 2014Director's details changed for Mr Emma Rose Tinsley on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Emma Rose Tinsley on 10 September 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Termination of appointment of Suzanne Lock as a director (1 page)
6 May 2014Termination of appointment of Suzanne Lock as a director (1 page)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Director's details changed for Mrs Suzanne Lesley Lock on 1 July 2012 (2 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
4 September 2012Director's details changed for Mrs Suzanne Lesley Lock on 1 July 2012 (2 pages)
4 September 2012Director's details changed for Mrs Suzanne Lesley Lock on 1 July 2012 (2 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
3 September 2012Secretary's details changed for Mrs Suzanne Lock on 1 July 2012 (2 pages)
3 September 2012Secretary's details changed for Mrs Suzanne Lock on 1 July 2012 (2 pages)
3 September 2012Secretary's details changed for Mrs Suzanne Lock on 1 July 2012 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
1 September 2011Director's details changed for Mr Stuart Carl Freeman on 1 July 2011 (2 pages)
1 September 2011Registered office address changed from Tmh 10 St Peters Court Colchester Essex CO1 1WD United Kingdom on 1 September 2011 (1 page)
1 September 2011Director's details changed for Mr Stuart Carl Freeman on 1 July 2011 (2 pages)
1 September 2011Registered office address changed from Tmh 10 St Peters Court Colchester Essex CO1 1WD United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Tmh 10 St Peters Court Colchester Essex CO1 1WD United Kingdom on 1 September 2011 (1 page)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Mr Stuart Carl Freeman on 1 July 2011 (2 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)