Kexby
York
Yorkshire
YO41 5LA
Secretary Name | Mr Gary Estabrooks |
---|---|
Status | Current |
Appointed | 24 August 2010(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Kexby Lodge Kexby York Yorkshire YO41 5LA |
Director Name | Mr Steven Mark Estabrooks |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 116 Cleveland Street Birkenhead CH41 3RB Wales |
Director Name | Antony Derek Smith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 33 Coombe Road Wirral Merseyside CH61 4UN Wales |
Director Name | Ms Denise Anne Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kexby Lodge Kexby York Yorkshire YO41 5LA |
Secretary Name | Antony Derek Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 33 Coombe Road Wirral Merseyside CH61 4UN Wales |
Director Name | Mr Steven Mark Estabrooks |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 November 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 577 Woodchurch Road Prenton Wirral Merseyside CH43 3AL Wales |
Secretary Name | Mr Steven Mark Estabrooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 August 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 577 Woodchurch Road Prenton Wirral Merseyside CH43 3AL Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tvtechnologies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6497600 |
Telephone region | Liverpool |
Registered Address | Suite G3a, Egerton House 2 Tower Road Birkenhead CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | D. Wilson 50.00% Ordinary |
---|---|
1 at £1 | Gary Estabrooks 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £881,606 |
Net Worth | -£9,291 |
Current Liabilities | £225,275 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Cleveland house, 116 cleveland street, birkenhead, merseyside. Outstanding |
---|---|
5 September 2012 | Delivered on: 8 September 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
15 December 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
8 December 2020 | Notification of Steven Mark Estabrooks as a person with significant control on 31 March 2020 (2 pages) |
8 December 2020 | Cessation of Denise Anne Wilson as a person with significant control on 1 December 2020 (1 page) |
28 April 2020 | Memorandum and Articles of Association (6 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
17 April 2020 | Resolutions
|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 October 2019 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to 116 Tvtechnologies Limited 116 Cleveland Street Birkehead CH41 3RB on 23 October 2019 (1 page) |
22 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
16 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
13 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
24 August 2016 | Registration of charge 038542660002, created on 19 August 2016 (9 pages) |
24 August 2016 | Registration of charge 038542660002, created on 19 August 2016 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 March 2015 | Micro company accounts made up to 31 March 2014 (7 pages) |
17 March 2015 | Micro company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 May 2013 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside L41 5LH on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside L41 5LH on 17 May 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Ms Denise Anne Wilson on 6 October 2009 (2 pages) |
24 August 2010 | Termination of appointment of Steven Estabrooks as a secretary (1 page) |
24 August 2010 | Director's details changed for Mr Gary Douglas Estabrooks on 24 November 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Gary Douglas Estabrooks on 24 November 2009 (2 pages) |
24 August 2010 | Director's details changed for Ms Denise Anne Wilson on 6 October 2009 (2 pages) |
24 August 2010 | Appointment of Mr Gary Estabrooks as a secretary (2 pages) |
24 August 2010 | Appointment of Mr Gary Estabrooks as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Steven Estabrooks as a secretary (1 page) |
24 August 2010 | Director's details changed for Ms Denise Anne Wilson on 6 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 November 2009 | Termination of appointment of Steven Estabrooks as a director (1 page) |
25 November 2009 | Appointment of Mr Gary Douglas Estabrooks as a director (2 pages) |
25 November 2009 | Termination of appointment of Steven Estabrooks as a director (1 page) |
25 November 2009 | Appointment of Mr Gary Douglas Estabrooks as a director (2 pages) |
22 October 2009 | Director's details changed for Ms Denise Anne Wilson on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Steven Mark Estabrooks on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Steven Mark Estabrooks on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Steven Mark Estabrooks on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ms Denise Anne Wilson on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ms Denise Anne Wilson on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
22 August 2006 | Company name changed chameleon audio visual systems l imited\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed chameleon audio visual systems l imited\certificate issued on 22/08/06 (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 December 2001 | Return made up to 06/10/01; full list of members (5 pages) |
10 December 2001 | Return made up to 06/10/01; full list of members (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 June 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
26 June 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
25 October 2000 | Return made up to 06/10/00; full list of members (5 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (5 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
6 October 1999 | Incorporation (16 pages) |
6 October 1999 | Incorporation (16 pages) |