Fully Loaded Television Limited

General information

Name:

Fully Loaded Television Ltd

Office Address:

20 Goodwood Way SN14 0SY Chippenham

Number: 06571145

Incorporation date: 2008-04-21

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06571145 sixteen years ago, Fully Loaded Television Limited is a Private Limited Company. The firm's current office address is 20 Goodwood Way, Chippenham. The present name is Fully Loaded Television Limited. This business's previous associates may know this firm as Zest Video Editors, which was in use until 2008-06-23. This business's declared SIC number is 59113 which means Television programme production activities. The firm's most recent financial reports describe the period up to 2023/03/30 and the latest confirmation statement was submitted on 2023/04/21.

According to the latest data, this company is supervised by just one managing director: Craig H., who was assigned to lead the company in April 2008. Since April 2008 Elizabeth L., had fulfilled assigned duties for this specific company up to the moment of the resignation in April 2008.

Craig H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Fully Loaded Television Limited 2008-06-23
  • Zest Video Editors Limited 2008-04-21

Financial data based on annual reports

Company staff

Craig H.

Role: Director

Appointed: 22 April 2008

Latest update: 2 April 2024

People with significant control

Craig H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2024
Account last made up date 30 March 2023
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 31 March 2013
End Date For Period Covered By Report 30 March 2014
Date Approval Accounts 29 August 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Date Approval Accounts 6 October 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 March 2012
Date Approval Accounts 20 March 2013
Annual Accounts 16 October 2013
End Date For Period Covered By Report 30 March 2013
Date Approval Accounts 16 October 2013
Annual Accounts
End Date For Period Covered By Report 30 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 30, 2023 (AA)
filed on: 24th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

197 Elsley Road

Post code:

SW11 5LG

City / Town:

Battersea

HQ address,
2014

Address:

197 Elsley Road

Post code:

SW11 5LG

City / Town:

Battersea

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
16
Company Age

Closest Companies - by postcode