TVE LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewAppointment of Mr Thomas Benjamin Bates as a director on 2025-10-22

View Document

27/10/2527 October 2025 NewTermination of appointment of Henry Edward Weldon as a director on 2025-10-22

View Document

27/10/2527 October 2025 NewCessation of Henry Edward Weldon as a person with significant control on 2025-10-22

View Document

27/10/2527 October 2025 NewNotification of Studio Altitude Holdings Ltd as a person with significant control on 2025-10-22

View Document

19/10/2519 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

12/08/2512 August 2025 Registered office address changed from 33 Cubbington Road Leamington Spa CV32 7AA England to The Mill Bawdon Lodge Farm Loughborough Leicestershire LE12 9YE on 2025-08-12

View Document

05/06/255 June 2025 Registered office address changed from One Ash Suite G2 Loughborough Road Quorn Loughborough LE12 8UE England to 33 Cubbington Road Leamington Spa CV32 7AA on 2025-06-05

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

15/05/2415 May 2024 Registered office address changed from Jason Works Co: Work Clarence Street Loughborough LE11 1DX England to One Ash Suite G2 Loughborough Road Quorn Loughborough LE12 8UE on 2024-05-15

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/05/2214 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

25/03/2225 March 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

25/03/2225 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

30/11/2130 November 2021 Change of details for Stacey Jane Ferguson as a person with significant control on 2021-11-27

View Document

30/11/2130 November 2021 Director's details changed for Stacey Jane Ferguson on 2021-11-27

View Document

26/04/2126 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company