Background WavePink WaveYellow Wave

VENNER TV LIMITED (03013622)

VENNER TV LIMITED (03013622) is an active UK company. incorporated on 24 January 1995. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. VENNER TV LIMITED has been registered for 31 years. Current directors include FOULSER, Jeffrey, JONES, Owen Griffith Ronald, REES, William Arwel and 1 others.

Company Number
03013622
Status
active
Type
ltd
Incorporated
24 January 1995
Age
31 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FOULSER, Jeffrey, JONES, Owen Griffith Ronald, REES, William Arwel, ROBERTS, Jennifer
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENNER TV LIMITED

VENNER TV LIMITED is an active company incorporated on 24 January 1995 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. VENNER TV LIMITED was registered 31 years ago.(SIC: 59113)

Status

active

Active since 31 years ago

Company No

03013622

LTD Company

Age

31 Years

Incorporated 24 January 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

MISLEX (83) LIMITED
From: 24 January 1995To: 21 March 1995
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

4 key events • 1995 - 2010

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LEACH, David

Active
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 29 Jun 2021

FOULSER, Jeffrey

Active
13 Spencer Road, TwickenhamTW2 5TH
Born August 1952
Director
Appointed 01 Jul 2000

JONES, Owen Griffith Ronald

Active
Tinopolis Centre, LlanelliSA15 3YE
Born December 1948
Director
Appointed 14 Jan 2010

REES, William Arwel

Active
Tinopolis Centre, LlanelliSA15 3YE
Born November 1956
Director
Appointed 18 Jan 2006

ROBERTS, Jennifer

Active
Tinopolis Centre, LlanelliSA15 3YE
Born September 1966
Director
Appointed 14 Jan 2010

BALDWIN, Peter Alan Charles, Major General

Resigned
Acorns Oak End Way, Gerrards CrossSL9 8DA
Secretary
Appointed 01 Jul 2000
Resigned 28 Feb 2006

BOND, Sara

Resigned
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 22 Jan 2010
Resigned 28 Jun 2021

LE DRUILLENEC, Paul Vincent

Resigned
58 Wendover Court, LondonW1U 7NU
Secretary
Appointed 13 Mar 1995
Resigned 30 Jun 2000

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Secretary
Appointed 28 Feb 2006
Resigned 22 Jan 2010

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 24 Jan 1995
Resigned 13 Mar 1995

BROLLY, Sarsfield Kean

Resigned
53 Silver Crescent, LondonW4 5SF
Born June 1967
Director
Appointed 07 Mar 2005
Resigned 14 Jan 2010

CALLEN, Stephen Gibson

Resigned
14 St Pauls Road, RichmondTW9 2HH
Born April 1955
Director
Appointed 30 Jun 2000
Resigned 10 Apr 2003

GARDNER, Malcolm William

Resigned
18 Elm Grove Road, LondonW5 3JJ
Born March 1958
Director
Appointed 18 Jan 2005
Resigned 21 Jun 2005

VENNER, Brian Edward Beauchamp Kingsford

Resigned
Newberrys Gate Halls Lane, ReadingRG10 0JB
Born June 1934
Director
Appointed 13 Mar 1995
Resigned 31 Oct 2006

VICCARI, Carolyn

Resigned
90 Banstead Road South, SuttonSM2 5LH
Born September 1958
Director
Appointed 13 Mar 1995
Resigned 31 Oct 2006

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 24 Jan 1995
Resigned 13 Mar 1995

Persons with significant control

1

Park Street, LlanelliSA15 3YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
29 May 2007
287Change of Registered Office
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
1 March 2006
AUDAUD
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
225Change of Accounting Reference Date
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
287Change of Registered Office
Legacy
20 September 2000
288cChange of Particulars
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
1 May 1995
224224
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
20 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1995
287Change of Registered Office
Incorporation Company
24 January 1995
NEWINCIncorporation