Background WavePink WaveYellow Wave

ARQIVA MOBILE TV LIMITED (04107732)

ARQIVA MOBILE TV LIMITED (04107732) is an active UK company. incorporated on 14 November 2000. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. ARQIVA MOBILE TV LIMITED has been registered for 25 years. Current directors include GORTY, Andrew Mark.

Company Number
04107732
Status
active
Type
ltd
Incorporated
14 November 2000
Age
25 years
Address
Winchester, SO21 2QA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GORTY, Andrew Mark
SIC Codes
61900, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARQIVA MOBILE TV LIMITED

ARQIVA MOBILE TV LIMITED is an active company incorporated on 14 November 2000 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. ARQIVA MOBILE TV LIMITED was registered 25 years ago.(SIC: 61900, 82990)

Status

active

Active since 25 years ago

Company No

04107732

LTD Company

Age

25 Years

Incorporated 14 November 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 May 2021 (4 years ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

STC INTERNATIONAL HOLDINGS LIMITED
From: 14 November 2000To: 28 September 2011
Contact
Address

Crawley Court Winchester, SO21 2QA,

Timeline

28 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Joined
Apr 20
Capital Update
May 20
Owner Exit
Jul 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

GORTY, Andrew Mark

Active
Crawley, Winchester, HampshireSO21 2QJ
Born June 1975
Director
Appointed 27 Feb 2026

DENNEHY, Angela Mary

Resigned
Holmwood Leamington Road, BroadwayWR12 7EB
Secretary
Appointed 22 Dec 2006
Resigned 03 Sept 2008

DICK, Katrina

Resigned
Crawley Court, WinchesterSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

ELLISON, John Beaumont

Resigned
25a High Street, BagshotGU19 5AF
Secretary
Appointed 05 Sept 2001
Resigned 30 Apr 2003

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Secretary
Appointed 14 Oct 2004
Resigned 22 Dec 2006

GILES, William Michael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 31 Jul 2009
Resigned 01 Jan 2018

LADHA, Alnoor

Resigned
59 Williamson Way, RickmansworthWD3 8GL
Secretary
Appointed 24 Apr 2003
Resigned 14 Oct 2004

MAVOR, Jeremy

Resigned
Crawley Court, WinchesterSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

O'CONNOR, Thomas Kerry

Resigned
Tudor Wood Close, SouthamptonSO16 7NQ
Secretary
Appointed 03 Sept 2008
Resigned 31 Jul 2009

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Secretary
Appointed 14 Nov 2000
Resigned 17 Jan 2001

WHITAKER, Rachael

Resigned
Crawley Court, WinchesterSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

WONG, Thomas Chow Woei

Resigned
22 Hatchgate Gardens, SloughSL1 8DD
Secretary
Appointed 17 Jan 2001
Resigned 05 Sept 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Nov 2000
Resigned 14 Nov 2000

AIKMAN, Elizabeth Jane

Resigned
WinchesterSO21 2QA
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

BENNIE, Thomas Meikle

Resigned
Udimore Cottage 21 Chapel Lane, WinchesterSO21 2HX
Born October 1957
Director
Appointed 03 Sept 2008
Resigned 28 Jan 2011

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

CLARK, Stephen Harl

Resigned
1125 Holt Road, Apex
Born August 1944
Director
Appointed 20 Nov 2000
Resigned 05 Sept 2001

COPLEY, Stephen Gerald

Resigned
The Croft Banbury Road, SouthamCV47 2BY
Born June 1953
Director
Appointed 20 Nov 2000
Resigned 07 Feb 2003

CRESSWELL, John Harold

Resigned
Crawley Court, WinchesterSO21 2QA
Born May 1961
Director
Appointed 28 Jan 2011
Resigned 01 Aug 2015

DICK, Katrina

Resigned
Crawley Court, WinchesterSO21 2QA
Born September 1969
Director
Appointed 01 Jun 2022
Resigned 06 Dec 2022

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

HARRIS, Stephen Vincent

Resigned
Barn House North Street, NorthamptonNN7 3JB
Born July 1965
Director
Appointed 01 Apr 2003
Resigned 14 Oct 2004

HAYNES, Lawrence John

Resigned
Wissenden, AshfordTN26 3EL
Born December 1952
Director
Appointed 20 Nov 2000
Resigned 05 Sept 2001

HODGE, Nathan Andrew

Resigned
Crawley Court, WinchesterSO21 2QA
Born November 1972
Director
Appointed 01 May 2023
Resigned 27 Feb 2026

HUMPHREYS, Stuart Calvin

Resigned
Woodbine Cottage, GranbyNG13 9PS
Born February 1963
Director
Appointed 03 Jan 2006
Resigned 03 Apr 2007

JACKMAN, Christopher Leslie

Resigned
Shorefield Way, LymingtonSO41 0RX
Born February 1951
Director
Appointed 20 Nov 2000
Resigned 05 Sept 2001

JONES, Timothy John Alexander

Resigned
WinchesterSO21 2QA
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

LYONS, Peter

Resigned
43 Whitefields Road, SolihullB91 3NX
Born January 1952
Director
Appointed 01 Feb 2002
Resigned 01 Apr 2003

MARSHALL, Steven Christopher

Resigned
Latimer Lodge, Chalfont St GilesHP8 4BS
Born March 1961
Director
Appointed 05 Feb 2003
Resigned 03 Apr 2007

MCHUTCHISON, Joshua

Resigned
Saffron House, Kew GardensTW9 4AP
Born December 1970
Director
Appointed 15 Dec 2010
Resigned 15 Jul 2011

MOSES, Philip David

Resigned
WinchesterSO21 2QA
Born June 1964
Director
Appointed 15 Jul 2011
Resigned 01 Jun 2016

O'BRIEN, Patrick Gerard

Resigned
51 Lonsdale Road, LondonSW13 9JR
Born December 1963
Director
Appointed 03 Apr 2007
Resigned 03 Sept 2008

PERUSAT, Marc Michel

Resigned
Flat 1 14 The Little Boltons, LondonSW10 9LP
Born April 1965
Director
Appointed 03 Apr 2007
Resigned 03 Sept 2008

PITT, Michael John

Resigned
Lansdown 97 St Peters Avenue, ReadingRG4 7DP
Born January 1956
Director
Appointed 03 Sept 2008
Resigned 05 Aug 2009

Persons with significant control

2

1 Active
1 Ceased
Winchester, HampshireSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
WinchesterSO21 2QA

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
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE1GUARANTEE1
Legacy
20 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT1AGREEMENT1
Legacy
25 November 2024
GUARANTEE1GUARANTEE1
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE1GUARANTEE1
Legacy
5 April 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE1GUARANTEE1
Legacy
4 April 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE1GUARANTEE1
Legacy
21 April 2022
AGREEMENT1AGREEMENT1
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2021
AAAnnual Accounts
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE1GUARANTEE1
Legacy
16 June 2020
AGREEMENT1AGREEMENT1
Resolution
10 June 2020
RESOLUTIONSResolutions
Legacy
20 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2020
SH19Statement of Capital
Legacy
20 May 2020
CAP-SSCAP-SS
Resolution
20 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Legacy
4 April 2019
PARENT_ACCPARENT_ACC
Legacy
4 April 2019
AGREEMENT1AGREEMENT1
Legacy
4 April 2019
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
AGREEMENT1AGREEMENT1
Legacy
28 November 2017
GUARANTEE1GUARANTEE1
Legacy
14 February 2017
PARENT_ACCPARENT_ACC
Legacy
14 February 2017
GUARANTEE1GUARANTEE1
Legacy
14 February 2017
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Legacy
14 January 2016
PARENT_ACCPARENT_ACC
Legacy
14 January 2016
AGREEMENT1AGREEMENT1
Legacy
14 January 2016
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Legacy
31 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2013
AAAnnual Accounts
Legacy
29 November 2013
PARENT_ACCPARENT_ACC
Legacy
29 November 2013
AGREEMENT2AGREEMENT2
Legacy
29 November 2013
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Certificate Change Of Name Company
28 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
25 August 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
287Change of Registered Office
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
287Change of Registered Office
Legacy
18 May 2007
225Change of Accounting Reference Date
Legacy
25 April 2007
287Change of Registered Office
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Legacy
18 January 2005
363aAnnual Return
Legacy
17 December 2004
287Change of Registered Office
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
7 November 2003
288cChange of Particulars
Legacy
7 November 2003
288cChange of Particulars
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
15 April 2003
AUDAUD
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
287Change of Registered Office
Legacy
14 February 2001
288cChange of Particulars
Resolution
13 February 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
88(2)R88(2)R
Legacy
24 November 2000
88(2)R88(2)R
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Incorporation Company
14 November 2000
NEWINCIncorporation