Background WavePink WaveYellow Wave

TELEVISION COMMUNICATIONS LIMITED (03075886)

TELEVISION COMMUNICATIONS LIMITED (03075886) is an active UK company. incorporated on 4 July 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. TELEVISION COMMUNICATIONS LIMITED has been registered for 30 years. Current directors include COLLINS, Mark Leigh Kingsley, WARD, Simon.

Company Number
03075886
Status
active
Type
ltd
Incorporated
4 July 1995
Age
30 years
Address
10-11 Heathfield Terrace, London, W4 4JE
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
COLLINS, Mark Leigh Kingsley, WARD, Simon
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEVISION COMMUNICATIONS LIMITED

TELEVISION COMMUNICATIONS LIMITED is an active company incorporated on 4 July 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. TELEVISION COMMUNICATIONS LIMITED was registered 30 years ago.(SIC: 59120)

Status

active

Active since 30 years ago

Company No

03075886

LTD Company

Age

30 Years

Incorporated 4 July 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

10-11 Heathfield Terrace London, W4 4JE,

Previous Addresses

, 1 Castle Row Horticultural Place, London, W4 4JQ
From: 4 July 1995To: 5 October 2015
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jul 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COLLINS, Mark Leigh Kingsley

Active
Heathfield Terrace, LondonW4 4JE
Born March 1976
Director
Appointed 24 Jun 2009

WARD, Simon

Active
35 Pembroke Road, LondonSE25 6PB
Born February 1977
Director
Appointed 01 May 2003

DINSELL, Brenda Lilian

Resigned
Ades Cinder Hill, LewesBN8 4HP
Secretary
Appointed 04 Jul 1995
Resigned 24 Jun 2009

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 04 Jul 1995
Resigned 04 Jul 1995

WILSHERS ASSOCIATES LIMITED

Resigned
Castle Row, LondonW4 4JQ
Corporate secretary
Appointed 24 Jun 2009
Resigned 02 Nov 2012

DINSELL, Julian Nelson

Resigned
Ades Cinder Hill, LewesBN8 4HP
Born December 1940
Director
Appointed 04 Jul 1995
Resigned 24 Jun 2009

DINSELL, Simon Christian

Resigned
33 Radbourne Road, LondonSW12 0EB
Born March 1971
Director
Appointed 22 Jan 1996
Resigned 24 Jun 2009

FAGERSON, Daniel Ragnar

Resigned
20 Hundania Court, East DulwichSE22 0NQ
Born February 1972
Director
Appointed 26 Jul 1999
Resigned 24 Jun 2009

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 04 Jul 1995
Resigned 04 Jul 1995

Persons with significant control

2

Great Pulteney Street, LondonW1F 9NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2026

Mr Mark Leigh Kingsley Collins

Active
Heathfield Terrace, LondonW4 4JE
Born March 1976

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

107

Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Legacy
2 December 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
21 October 2008
287Change of Registered Office
Legacy
13 August 2008
363aAnnual Return
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288cChange of Particulars
Legacy
12 May 2003
288cChange of Particulars
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288cChange of Particulars
Legacy
26 January 2000
288cChange of Particulars
Legacy
5 August 1999
288cChange of Particulars
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
14 October 1998
288cChange of Particulars
Resolution
30 September 1998
RESOLUTIONSResolutions
Resolution
30 September 1998
RESOLUTIONSResolutions
Resolution
30 September 1998
RESOLUTIONSResolutions
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
1 November 1995
224224
Legacy
1 November 1995
88(2)R88(2)R
Resolution
1 November 1995
RESOLUTIONSResolutions
Legacy
1 November 1995
123Notice of Increase in Nominal Capital
Legacy
25 July 1995
287Change of Registered Office
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Incorporation Company
4 July 1995
NEWINCIncorporation