Company NameTV Technologies Limited
DirectorsGary Douglas Estabrooks and Steven Mark Estabrooks
Company StatusActive
Company Number03854266
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 7 months ago)
Previous NameChameleon Audio Visual Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Douglas Estabrooks
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(10 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKexby Lodge
Kexby
York
Yorkshire
YO41 5LA
Secretary NameMr Gary Estabrooks
StatusCurrent
Appointed24 August 2010(10 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressKexby Lodge
Kexby
York
Yorkshire
YO41 5LA
Director NameMr Steven Mark Estabrooks
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(21 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 116 Cleveland Street
Birkenhead
CH41 3RB
Wales
Director NameAntony Derek Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleEngineer
Correspondence Address33 Coombe Road
Wirral
Merseyside
CH61 4UN
Wales
Director NameMs Denise Anne Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKexby Lodge
Kexby
York
Yorkshire
YO41 5LA
Secretary NameAntony Derek Smith
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleEngineer
Correspondence Address33 Coombe Road
Wirral
Merseyside
CH61 4UN
Wales
Director NameMr Steven Mark Estabrooks
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address577 Woodchurch Road
Prenton
Wirral
Merseyside
CH43 3AL
Wales
Secretary NameMr Steven Mark Estabrooks
NationalityBritish
StatusResigned
Appointed06 October 2004(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 24 August 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address577 Woodchurch Road
Prenton
Wirral
Merseyside
CH43 3AL
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetvtechnologies.co.uk
Email address[email protected]
Telephone0151 6497600
Telephone regionLiverpool

Location

Registered AddressSuite G3a, Egerton House
2 Tower Road
Birkenhead
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1D. Wilson
50.00%
Ordinary
1 at £1Gary Estabrooks
50.00%
Ordinary

Financials

Year2014
Turnover£881,606
Net Worth-£9,291
Current Liabilities£225,275

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

19 August 2016Delivered 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 2012Delivered 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

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 December 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
8 December 2020Notification of Steven Mark Estabrooks as a person with significant control on 31 March 2020 (2 pages)
8 December 2020Cessation of Denise Anne Wilson as a person with significant control on 1 December 2020 (1 page)
28 April 2020Memorandum and Articles of Association (6 pages)
21 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,006
(5 pages)
17 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2019Registered 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 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
25 June 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,000
(3 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
13 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
24 August 2016Registration of charge 038542660002, created on 19 August 2016 (9 pages)
24 August 2016Registration of charge 038542660002, created on 19 August 2016 (9 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
17 March 2015Micro company accounts made up to 31 March 2014 (7 pages)
17 March 2015Micro company accounts made up to 31 March 2014 (7 pages)
18 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
17 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
17 May 2013Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside L41 5LH on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside L41 5LH on 17 May 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Ms Denise Anne Wilson on 6 October 2009 (2 pages)
24 August 2010Termination of appointment of Steven Estabrooks as a secretary (1 page)
24 August 2010Director's details changed for Mr Gary Douglas Estabrooks on 24 November 2009 (2 pages)
24 August 2010Director's details changed for Mr Gary Douglas Estabrooks on 24 November 2009 (2 pages)
24 August 2010Director's details changed for Ms Denise Anne Wilson on 6 October 2009 (2 pages)
24 August 2010Appointment of Mr Gary Estabrooks as a secretary (2 pages)
24 August 2010Appointment of Mr Gary Estabrooks as a secretary (2 pages)
24 August 2010Termination of appointment of Steven Estabrooks as a secretary (1 page)
24 August 2010Director's details changed for Ms Denise Anne Wilson on 6 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Termination of appointment of Steven Estabrooks as a director (1 page)
25 November 2009Appointment of Mr Gary Douglas Estabrooks as a director (2 pages)
25 November 2009Termination of appointment of Steven Estabrooks as a director (1 page)
25 November 2009Appointment of Mr Gary Douglas Estabrooks as a director (2 pages)
22 October 2009Director's details changed for Ms Denise Anne Wilson on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Steven Mark Estabrooks on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Steven Mark Estabrooks on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Steven Mark Estabrooks on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ms Denise Anne Wilson on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ms Denise Anne Wilson on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 06/10/07; full list of members (2 pages)
27 November 2007Return made up to 06/10/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Return made up to 06/10/06; full list of members (2 pages)
6 November 2006Return made up to 06/10/06; full list of members (2 pages)
22 August 2006Company name changed chameleon audio visual systems l imited\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed chameleon audio visual systems l imited\certificate issued on 22/08/06 (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Return made up to 06/10/04; full list of members (7 pages)
6 December 2004Return made up to 06/10/04; full list of members (7 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
2 November 2004New secretary appointed;new director appointed (2 pages)
2 November 2004New secretary appointed;new director appointed (2 pages)
2 November 2004Secretary resigned;director resigned (1 page)
2 November 2004Secretary resigned;director resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Return made up to 06/10/03; full list of members (7 pages)
13 November 2003Return made up to 06/10/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 December 2001Return made up to 06/10/01; full list of members (5 pages)
10 December 2001Return made up to 06/10/01; full list of members (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
26 June 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 October 2000Return made up to 06/10/00; full list of members (5 pages)
25 October 2000Return made up to 06/10/00; full list of members (5 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
6 October 1999Incorporation (16 pages)
6 October 1999Incorporation (16 pages)