Company NameTeleview Direct Limited
DirectorStephen John Jepson
Company StatusActive
Company Number06969552
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Previous NameHS 496 Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Stephen John Jepson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7WH
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Sandwell Drive
Sale
Cheshire
M33 6JL
Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawcroft Farm Holmes Chapel
Crewe
Cheshire
CW4 8DD
Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyn Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB

Contact

Websitemartindawes.com
Telephone01925 555066
Telephone regionWarrington

Location

Registered AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7WH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Martin Dawes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

7 December 2016Delivered on: 15 December 2016
Persons entitled: Dewi Thomas

Classification: A registered charge
Particulars: Pupster house, road 4, winsford industrial estate CW7 3QN, registered at hm land registry with title number CH459758.
Outstanding

Filing History

25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
2 July 2019Satisfaction of charge 069695520001 in full (1 page)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 December 2018Director's details changed for Mr Stephen John Jepson on 30 November 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 July 2017Termination of appointment of Martin Richard Dawes as a director on 7 December 2016 (1 page)
24 July 2017Termination of appointment of Dewi Eifion Thomas as a director on 7 December 2016 (1 page)
24 July 2017Termination of appointment of Dewi Eifion Thomas as a director on 7 December 2016 (1 page)
24 July 2017Termination of appointment of Martin Richard Dawes as a director on 7 December 2016 (1 page)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Appointment of Mr Stephen John Jepson as a director on 7 December 2016 (2 pages)
24 July 2017Appointment of Mr Stephen John Jepson as a director on 7 December 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 December 2016Registration of charge 069695520001, created on 7 December 2016 (34 pages)
15 December 2016Registration of charge 069695520001, created on 7 December 2016 (34 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 April 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 April 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
20 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
18 November 2009Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 18 November 2009 (2 pages)
3 November 2009Company name changed hs 496 LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
3 November 2009Termination of appointment of Heatons Directors Limited as a director (2 pages)
3 November 2009Termination of appointment of James Truscott as a director (2 pages)
3 November 2009Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Appointment of Dewi Eifion Thomas as a director (3 pages)
3 November 2009Termination of appointment of Heatons Directors Limited as a director (2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Appointment of Martin Richard Dawes as a director (3 pages)
3 November 2009Appointment of Martin Richard Dawes as a director (3 pages)
3 November 2009Appointment of Dewi Eifion Thomas as a director (3 pages)
3 November 2009Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
3 November 2009Termination of appointment of James Truscott as a director (2 pages)
3 November 2009Company name changed hs 496 LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
22 July 2009Incorporation (33 pages)
22 July 2009Incorporation (33 pages)