Court Tv Productions Ltd

General information

Name:

Court Tv Productions Limited

Office Address:

71 Queen Victoria Street EC4V 4BE London

Number: 04871961

Incorporation date: 2003-08-19

Dissolution date: 2023-05-30

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Court Tv Productions started its operations in 2003 as a Private Limited Company with reg. no. 04871961. The firm's office was located in London at 71 Queen Victoria Street. This Court Tv Productions Ltd business had been in this business for at least twenty years. The firm has a history in business name changing. In the past, the company had two different names. Until 2004 the company was prospering as Atlas Internet (UK) and up to that point its official company name was Berglink.

As for the following firm, a variety of director's assignments have so far been carried out by Marian M., Jacqueline A., Deborah M. and Mark M.. Amongst these four people, Marian M. had managed the firm for the longest time, having become a vital part of company's Management Board on 2016.

The companies with significant control over this firm were as follows: E-Loans Limited owned over 3/4 of company shares. This business could have been reached in London at 10 Greenland Street, NW1 0ND and was registered as a PSC under the reg no 00996956.

  • Previous company's names
  • Court Tv Productions Ltd 2004-11-30
  • Atlas Internet (UK) Limited 2004-04-28
  • Berglink Ltd 2003-08-19

Financial data based on annual reports

Company staff

Marian M.

Role: Director

Appointed: 02 August 2016

Latest update: 17 January 2023

Jacqueline A.

Role: Director

Appointed: 02 August 2016

Latest update: 17 January 2023

Deborah M.

Role: Director

Appointed: 02 August 2016

Latest update: 17 January 2023

Mark M.

Role: Director

Appointed: 02 August 2016

Latest update: 17 January 2023

Alexandra C.

Role: Secretary

Appointed: 12 March 2004

Latest update: 17 January 2023

People with significant control

E-Loans Limited
Address: Denmoss House 10 Greenland Street, London, NW1 0ND, England
Legal authority Uk
Legal form 14 December 1970
Country registered Uk
Place registered Uk
Registration number 00996956
Notified on 19 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 02 September 2023
Confirmation statement last made up date 19 August 2022
Annual Accounts 27 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 27 May 2013
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 7 May 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 21 May 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 9 May 2016
Annual Accounts 4 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 4 May 2017
Annual Accounts 27 April 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 27 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Change of registered address from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ on 2022/09/02 to 71 Queen Victoria Street London EC4V 4BE (AD01)
filed on: 2nd, September 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
19
Company Age