Background WavePink WaveYellow Wave

ANGLOVISION INTERNATIONAL LIMITED (02245220)

ANGLOVISION INTERNATIONAL LIMITED (02245220) is an active UK company. incorporated on 18 April 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ANGLOVISION INTERNATIONAL LIMITED has been registered for 38 years. Current directors include WATSON, Stephen Hartwig Willoughby, The Honourable.

Company Number
02245220
Status
active
Type
ltd
Incorporated
18 April 1988
Age
38 years
Address
Ctn Communications, London, WC2N 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WATSON, Stephen Hartwig Willoughby, The Honourable
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLOVISION INTERNATIONAL LIMITED

ANGLOVISION INTERNATIONAL LIMITED is an active company incorporated on 18 April 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ANGLOVISION INTERNATIONAL LIMITED was registered 38 years ago.(SIC: 70100, 74990)

Status

active

Active since 38 years ago

Company No

02245220

LTD Company

Age

38 Years

Incorporated 18 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

CCCEL LIMITED
From: 23 January 1989To: 14 March 1990
CITY & CORPORATE COUNSEL EUROPE LIMITED
From: 23 May 1988To: 23 January 1989
ALLERWELL LIMITED
From: 18 April 1988To: 23 May 1988
Contact
Address

Ctn Communications 114 St. Martin's Lane London, WC2N 4BE,

Timeline

4 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Apr 88
Funding Round
Aug 12
Director Left
Jul 13
Director Left
Jul 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JOVANOVSKI, Tatjana

Active
St. Martin's Lane, LondonWC2N 4BE
Secretary
Appointed 11 Dec 2019

WATSON, Stephen Hartwig Willoughby, The Honourable

Active
Hidcote Boyce, Chipping CampdenGL55 6LT
Born September 1966
Director
Appointed 29 Sept 1994

COOK, James William

Resigned
The Cottage, Rushlake GreenTN21 9QH
Secretary
Appointed N/A
Resigned 29 Sept 1994

MISTRY, Divyang Champaklal

Resigned
18 Shenley Hill, RadlettWD7 7BB
Secretary
Appointed 06 Jul 1999
Resigned 07 Mar 2008

RODRIGUES, Hubert Cyprian

Resigned
4 Penn Close, GreenfordUB6 9NS
Secretary
Appointed 07 Mar 2008
Resigned 10 Dec 2019

WATSON, Stephen Hartwig Willoughby, The Honourable

Resigned
Flat 10, LondonW8 5DE
Secretary
Appointed 29 Sept 1994
Resigned 06 Jul 1999

COOK, James William

Resigned
The Cottage, Rushlake GreenTN21 9QH
Born February 1945
Director
Appointed N/A
Resigned 29 Sept 1994

HOLME, Richard Gordon, Rt Hon Lord

Resigned
33 Westminster Gardens, LondonSW1P 4JD
Born May 1936
Director
Appointed N/A
Resigned 29 Sept 1994

MISTRY, Divyang Champaklal

Resigned
18 Shenley Hill, RadlettWD7 7BB
Born December 1963
Director
Appointed 06 Jul 1999
Resigned 15 Jan 2008

MITCHELL, Gary Robert

Resigned
13 New Road, WelwynAL6 0AE
Born January 1945
Director
Appointed 06 Jul 1999
Resigned 29 Jun 2013

SMITH, Peter Michael

Resigned
6 Hawksmoor Mews, LondonE1 0DG
Born January 1938
Director
Appointed N/A
Resigned 29 Sept 1994

WATSON, Alan John

Resigned
3 Cholmondeley Walk, RichmondTW9 1NS
Born February 1941
Director
Appointed 19 Dec 2007
Resigned 30 Jul 2018

WATSON, Alan John

Resigned
3 Cholmondeley Walk, RichmondTW9 1NS
Born February 1941
Director
Appointed N/A
Resigned 06 Jul 1999

Persons with significant control

1

St. Martin's Lane, LondonWC2N 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 September 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name Termination Date
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Resolution
19 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
169169
Legacy
30 January 2008
287Change of Registered Office
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
287Change of Registered Office
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Auditors Resignation Company
6 February 2006
AUDAUD
Accounts With Accounts Type Small
9 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
14 January 2004
AUDAUD
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288cChange of Particulars
Legacy
25 September 2002
288cChange of Particulars
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
363aAnnual Return
Legacy
28 September 1999
88(2)R88(2)R
Legacy
28 September 1999
88(2)R88(2)R
Legacy
28 September 1999
88(2)R88(2)R
Resolution
3 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 July 1999
AAAnnual Accounts
Legacy
15 July 1999
88(2)R88(2)R
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
123Notice of Increase in Nominal Capital
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
363aAnnual Return
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Accounts With Accounts Type Dormant
30 August 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
288288
Legacy
3 August 1994
363x363x
Legacy
25 April 1994
353353
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Legacy
8 April 1994
288288
Legacy
20 August 1993
363x363x
Accounts With Accounts Type Dormant
18 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 1992
AAAnnual Accounts
Legacy
21 August 1992
363x363x
Accounts With Accounts Type Dormant
30 September 1991
AAAnnual Accounts
Legacy
2 August 1991
363x363x
Legacy
28 March 1991
88(2)R88(2)R
Resolution
26 March 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
123Notice of Increase in Nominal Capital
Legacy
7 September 1990
363363
Accounts With Accounts Type Dormant
2 August 1990
AAAnnual Accounts
Certificate Change Of Name Company
13 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1990
363363
Accounts With Accounts Type Dormant
22 December 1989
AAAnnual Accounts
Resolution
22 December 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1988
PUC 2PUC 2
Legacy
18 July 1988
288288
Resolution
18 July 1988
RESOLUTIONSResolutions
Legacy
11 July 1988
224224
Certificate Change Of Name Company
20 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1988
287Change of Registered Office
Legacy
17 May 1988
288288
Incorporation Company
18 April 1988
NEWINCIncorporation