Background WavePink WaveYellow Wave

TV ADVERTISING AGENCY LTD (01808134)

TV ADVERTISING AGENCY LTD (01808134) is an active UK company. incorporated on 12 April 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. TV ADVERTISING AGENCY LTD has been registered for 42 years. Current directors include POULTON, Myles Nicholas.

Company Number
01808134
Status
active
Type
ltd
Incorporated
12 April 1984
Age
42 years
Address
C/O Myles Poulton, London, WC2H 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
POULTON, Myles Nicholas
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TV ADVERTISING AGENCY LTD

TV ADVERTISING AGENCY LTD is an active company incorporated on 12 April 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. TV ADVERTISING AGENCY LTD was registered 42 years ago.(SIC: 73110)

Status

active

Active since 42 years ago

Company No

01808134

LTD Company

Age

42 Years

Incorporated 12 April 1984

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TV ADD LIMITED
From: 9 October 2008To: 30 September 2015
SQUIRES ROBERTSON GILL LIMITED
From: 12 February 1988To: 9 October 2008
SQUIRES WHITE ROBERTSON GILL LIMITED
From: 1 June 1986To: 12 February 1988
SQUIRES AND WHITE MEDIA LIMITED
From: 12 April 1984To: 1 June 1986
Contact
Address

C/O Myles Poulton 10 Orange Street London, WC2H 7DQ,

Previous Addresses

511 Mappin House 4 Winsley Street London W1W 8HF United Kingdom
From: 27 February 2023To: 14 September 2023
412 Mappin House 4 Winsley Street London W1W 8HF United Kingdom
From: 25 August 2022To: 27 February 2023
2 Sheraton St Medius House London W1F 8BH United Kingdom
From: 17 May 2021To: 25 August 2022
21 1st Floor,Manor House Soho Square London W1D 3QP England
From: 24 September 2019To: 17 May 2021
20 Orange Street London WC2H 7EF
From: 12 April 1984To: 24 September 2019
Timeline

11 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Sept 11
Director Left
Jul 12
Director Left
Oct 12
Loan Secured
Feb 19
Director Left
Jan 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Oct 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

POULTON, Myles Nicholas

Active
10 Orange Street, LondonWC2H 7DQ
Born October 1969
Director
Appointed 31 Jan 2010

BROWN, Patrick Alexander

Resigned
239 Stanley Road, TwickenhamTW2 5NL
Secretary
Appointed 05 May 1993
Resigned 31 May 2000

GILL, Michael James

Resigned
11 Holbrook Lane, ChislehurstBR7 6PE
Secretary
Appointed N/A
Resigned 05 May 1993

MISTRY, Vijay

Resigned
Orange Street, LondonWC2H 7EF
Secretary
Appointed 01 Jul 2004
Resigned 30 Dec 2019

SQUIRES, Nicholas James

Resigned
45 Bolingbroke Grove, LondonSW11 6HF
Secretary
Appointed 01 Jun 2000
Resigned 01 Jul 2004

GILL, Michael James

Resigned
11 Holbrook Lane, ChislehurstBR7 6PE
Born June 1948
Director
Appointed N/A
Resigned 05 May 1993

KNIGHT, Amanda

Resigned
Fordington Road, LondonN6 4TD
Born January 1964
Director
Appointed 09 Sept 2011
Resigned 09 Jul 2012

KNIGHT, Peter William

Resigned
45 Fordington Road, LondonN6 4TD
Born March 1960
Director
Appointed 01 Aug 2004
Resigned 13 May 2010

LAMEY, David Sean

Resigned
11 The Avenue, LondonN18 2QE
Born April 1964
Director
Appointed 01 Aug 2004
Resigned 01 Sept 2005

MISTRY, Vijay

Resigned
Orange Street, LondonWC2H 7EF
Born April 1963
Director
Appointed 01 Aug 2004
Resigned 30 Dec 2019

RAND, Michael Nicholas

Resigned
Green House Farm, CrowboroughTN6 3QU
Born May 1952
Director
Appointed 01 Aug 2004
Resigned 31 Oct 2007

RIVE, Nigel Kenneth

Resigned
21 Mandeville Rise, Welwyn Garden CityAL8 7JT
Born August 1947
Director
Appointed 05 May 1993
Resigned 30 Apr 2009

SQUIRES, Nicholas James

Resigned
45 Bolingbroke Grove, LondonSW11 6HF
Born May 1953
Director
Appointed N/A
Resigned 01 Jul 2004

SULLIVAN, Anthony David

Resigned
4 Gravelye Close, Haywards HeathRH16 2SN
Born March 1950
Director
Appointed 21 May 2002
Resigned 19 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Mappin House, LondonW1W 8HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020

Mr Myles Nicholas Poulton

Ceased
Sheraton St Medius House, LondonW1F 8BH
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jul 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2020
AAAnnual Accounts
Legacy
18 November 2020
PARENT_ACCPARENT_ACC
Legacy
18 November 2020
AGREEMENT2AGREEMENT2
Legacy
18 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2019
AAAnnual Accounts
Legacy
8 November 2019
PARENT_ACCPARENT_ACC
Legacy
8 November 2019
AGREEMENT2AGREEMENT2
Legacy
8 November 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2018
AAAnnual Accounts
Legacy
5 December 2018
GUARANTEE2GUARANTEE2
Legacy
26 November 2018
PARENT_ACCPARENT_ACC
Legacy
26 November 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2017
AAAnnual Accounts
Legacy
17 November 2017
PARENT_ACCPARENT_ACC
Legacy
17 November 2017
AGREEMENT2AGREEMENT2
Legacy
17 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
16 February 2005
288cChange of Particulars
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
9 June 2003
287Change of Registered Office
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
16 June 2002
225Change of Accounting Reference Date
Legacy
1 June 2002
288aAppointment of Director or Secretary
Resolution
1 June 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
155(6)a155(6)a
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
403aParticulars of Charge Subject to s859A
Legacy
11 May 2002
403aParticulars of Charge Subject to s859A
Legacy
11 May 2002
403aParticulars of Charge Subject to s859A
Legacy
11 May 2002
403aParticulars of Charge Subject to s859A
Legacy
11 May 2002
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
3 April 2002
CERT10CERT10
Re Registration Memorandum Articles
3 April 2002
MARMAR
Legacy
3 April 2002
5353
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
28 November 1996
287Change of Registered Office
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
4 February 1989
288288
Legacy
4 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
8 March 1988
88(3)88(3)
Legacy
8 March 1988
88(2)Return of Allotment of Shares
Certificate Change Of Name Re Registration Private To Public Limited Company
12 February 1988
CERT7CERT7
Auditors Statement
12 February 1988
AUDSAUDS
Auditors Report
12 February 1988
AUDRAUDR
Accounts Balance Sheet
12 February 1988
BSBS
Re Registration Memorandum Articles
12 February 1988
MARMAR
Legacy
12 February 1988
43(3)e43(3)e
Legacy
12 February 1988
43(3)43(3)
Resolution
12 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Memorandum Articles
29 January 1988
MEM/ARTSMEM/ARTS
Legacy
28 January 1988
363363
Legacy
15 January 1988
287Change of Registered Office
Legacy
7 May 1987
395Particulars of Mortgage or Charge
Legacy
31 March 1987
363363
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 June 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 April 1984
MISCMISC