Company NameBack To Tv Limited
Company StatusActive
Company Number10664112
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Robert Brinley Joseph Harris
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury House Hanney Road
Steventon
Abingdon
OX13 6AW
Director NameMr Miles Simon Myerscough-Harris
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Moley Gardens
Wantage
OX12 8FW
Director NameMrs Trudie Belinda Myerscough-Harris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury House Hanney Road
Steventon
Abingdon
OX13 6AW

Location

Registered Address14 Hornbeam Crescent
Harrogate
HG2 8QA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
28 June 2022Compulsory strike-off action has been discontinued (1 page)
26 June 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
3 July 2021Compulsory strike-off action has been discontinued (1 page)
2 July 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
8 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
7 December 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 295,040
(3 pages)
3 May 2018Registered office address changed from 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 3 May 2018 (1 page)
3 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)