Company NameTelevision House Ltd
DirectorsMatthew Robert Wilkinson and Nicholas William Wilkinson
Company StatusActive
Company Number05848347
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Matthew Robert Wilkinson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Thornton View
Thornton Le Dale
Pickering
North Yorkshire
YO18 7BG
Director NameNicholas William Wilkinson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Ruffa Lane
Pickering
North Yorkshire
YO18 7HT
Secretary NameNicholas William Wilkinson
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Ruffa Lane
Pickering
North Yorkshire
YO18 7HT

Contact

Telephone01751 472847
Telephone regionPickering

Location

Registered Address19 Market Place
Pickering
North Yorkshire
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Shareholders

1 at £1Matthew Wilkinson
50.00%
Ordinary
1 at £1Nicholas William Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£156,558
Cash£6,453
Current Liabilities£140,168

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

14 July 2006Delivered on: 18 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
25 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
27 December 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
6 July 2017Notification of Matthew Robert Wilkinson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Matthew Robert Wilkinson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Matthew Robert Wilkinson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Registered office address changed from 19 Market Place Pickering North Yorkshire YO18 7AE on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 19 Market Place Pickering North Yorkshire YO18 7AE on 17 June 2014 (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
5 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 July 2012Director's details changed for Matthew Robert Wilkinson on 4 June 2012 (2 pages)
2 July 2012Director's details changed for Matthew Robert Wilkinson on 4 June 2012 (2 pages)
2 July 2012Director's details changed for Matthew Robert Wilkinson on 4 June 2012 (2 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
29 June 2012Secretary's details changed for Nicholas William Wilkinson on 2 June 2012 (2 pages)
29 June 2012Director's details changed for Nicholas William Wilkinson on 2 June 2012 (2 pages)
29 June 2012Director's details changed for Nicholas William Wilkinson on 2 June 2012 (2 pages)
29 June 2012Secretary's details changed for Nicholas William Wilkinson on 2 June 2012 (2 pages)
29 June 2012Director's details changed for Nicholas William Wilkinson on 2 June 2012 (2 pages)
29 June 2012Secretary's details changed for Nicholas William Wilkinson on 2 June 2012 (2 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 July 2010Director's details changed for Nicholas William Wilkinson on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Matthew Robert Wilkinson on 16 June 2010 (2 pages)
9 July 2010Director's details changed for Matthew Robert Wilkinson on 16 June 2010 (2 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Nicholas William Wilkinson on 16 June 2010 (2 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 July 2007Return made up to 16/06/07; full list of members (2 pages)
5 July 2007Return made up to 16/06/07; full list of members (2 pages)
25 July 2006Ad 16/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 July 2006Ad 16/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
14 July 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
16 June 2006Incorporation (18 pages)
16 June 2006Incorporation (18 pages)