Background WavePink WaveYellow Wave

UNIVERSAL TV LIMITED (02253975)

UNIVERSAL TV LIMITED (02253975) is an active UK company. incorporated on 9 May 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNIVERSAL TV LIMITED has been registered for 37 years. Current directors include BEVAN, Timothy John.

Company Number
02253975
Status
active
Type
ltd
Incorporated
9 May 1988
Age
37 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEVAN, Timothy John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL TV LIMITED

UNIVERSAL TV LIMITED is an active company incorporated on 9 May 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNIVERSAL TV LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02253975

LTD Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 30 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

WTTV LIMITED
From: 10 February 2000To: 15 June 2007
WORKING TITLE TV LIMITED
From: 14 September 1993To: 10 February 2000
WTTV LIMITED
From: 6 July 1988To: 14 September 1993
RYDENLINK LIMITED
From: 9 May 1988To: 6 July 1988
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

1 Central St. Giles St. Giles High Street London WC2H 8NU United Kingdom
From: 21 May 2012To: 21 May 2012
Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 9 May 1988To: 21 May 2012
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
May 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BEVAN, Timothy John

Active
Aybrook Street, LondonW1U 4AN
Born December 1957
Director
Appointed N/A

BOWEN, Alan Henry

Resigned
Mount Vale, Virginia WaterGU25 4BP
Secretary
Appointed 10 May 2004
Resigned 08 Nov 2004

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Secretary
Appointed 01 Jul 2005
Resigned 21 Mar 2006

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed N/A
Resigned 10 May 2004

LI, Helene Yuk Hing

Resigned
6 Delacourt Mansions, LondonSE21 8DU
Secretary
Appointed 08 Nov 2004
Resigned 01 Jul 2005

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 21 Mar 2006
Resigned 30 Nov 2021

BRADSTREET, Graham

Resigned
25 Aubrey House, LondonW2 1TQ
Born May 1952
Director
Appointed N/A
Resigned 09 May 1993

KUHN, Michael Ashton

Resigned
32 Highbury Place, LondonN5 1QP
Born May 1949
Director
Appointed N/A
Resigned 26 Feb 1999

TANDY, Jill Hayley

Resigned
6 Walpole Gardens, LondonW4 4HG
Born August 1961
Director
Appointed N/A
Resigned 04 Dec 1998

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Secretary Company With Change Date
15 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Miscellaneous
18 January 2012
MISCMISC
Auditors Resignation Company
18 January 2012
AUDAUD
Auditors Resignation Company
16 January 2012
AUDAUD
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
244244
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
363aAnnual Return
Legacy
10 May 2004
287Change of Registered Office
Legacy
23 October 2003
244244
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
9 May 2003
363aAnnual Return
Legacy
10 February 2003
288cChange of Particulars
Legacy
1 October 2002
244244
Legacy
1 July 2002
353353
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
11 October 2001
244244
Auditors Resignation Company
10 September 2001
AUDAUD
Legacy
14 May 2001
363aAnnual Return
Legacy
19 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
24 May 2000
353353
Legacy
10 May 2000
363aAnnual Return
Legacy
18 April 2000
244244
Certificate Change Of Name Company
9 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1999
288cChange of Particulars
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363aAnnual Return
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
16 September 1998
288cChange of Particulars
Legacy
31 May 1998
363aAnnual Return
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
28 May 1997
363aAnnual Return
Auditors Resignation Company
12 February 1997
AUDAUD
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
28 May 1996
363aAnnual Return
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
21 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Miscellaneous
18 August 1994
MISCMISC
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Legacy
27 June 1994
288288
Legacy
19 May 1994
363x363x
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
13 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1993
363x363x
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
14 May 1992
363x363x
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Resolution
5 May 1992
RESOLUTIONSResolutions
Legacy
21 April 1992
288288
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
30 January 1992
288288
Legacy
28 August 1991
288288
Legacy
19 June 1991
363x363x
Legacy
1 June 1991
288288
Legacy
10 April 1991
288288
Legacy
22 November 1990
288288
Legacy
6 November 1990
287Change of Registered Office
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
288288
Legacy
12 October 1988
287Change of Registered Office
Legacy
5 October 1988
PUC 2PUC 2
Legacy
29 September 1988
224224
Resolution
19 August 1988
RESOLUTIONSResolutions
Memorandum Articles
19 August 1988
MEM/ARTSMEM/ARTS
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
12 August 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1988
NEWINCIncorporation