Company NameFaithworld Television Limited
DirectorsStuart Carl Freeman and Samson Ayorinde
Company StatusActive
Company Number07839348
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Stuart Carl Freeman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressScarletts Chase Offices Scarletts Chase
West Bergholt
Colchester
CO6 3DH
Director NameSamson Ayorinde
Date of BirthJune 1961 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed01 May 2013(1 year, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressScarletts Chase Offices Scarletts Chase
West Bergholt
Colchester
CO6 3DH

Location

Registered AddressScarletts Chase Offices Scarletts Chase
West Bergholt
Colchester
CO6 3DH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Stuart Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,864
Cash£13,021
Current Liabilities£58,629

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

21 December 2020Director's details changed for Mr Stuart Carl Freeman on 7 November 2020 (2 pages)
21 December 2020Change of details for Mr Stuart Carl Freeman as a person with significant control on 7 November 2020 (2 pages)
21 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 March 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 100
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 100
(3 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
27 July 2015Registered office address changed from Tmh Outdoor Ltd 6 Nags Corner, Nayand Colchester Essex CO6 4LT to C/O Tmh Scarletts Chase Offices Scarletts Chase West Bergholt Colchester CO6 3DH on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Tmh Outdoor Ltd 6 Nags Corner, Nayand Colchester Essex CO6 4LT to C/O Tmh Scarletts Chase Offices Scarletts Chase West Bergholt Colchester CO6 3DH on 27 July 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Register inspection address has been changed to Office 19 340 the Crescent Colchester CO4 9AD (1 page)
9 December 2014Register inspection address has been changed to Office 19 340 the Crescent Colchester CO4 9AD (1 page)
9 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
7 August 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
25 July 2013Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
25 July 2013Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
21 May 2013Appointment of Samson Ayorinde as a director (3 pages)
21 May 2013Appointment of Samson Ayorinde as a director (3 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)