Background WavePink WaveYellow Wave

TVC MEDIA LIMITED (05572517)

TVC MEDIA LIMITED (05572517) is an active UK company. incorporated on 23 September 2005. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. TVC MEDIA LIMITED has been registered for 20 years. Current directors include JONES, Owen Griffith Ronald, REES, William Arwel, ROBERTS, Jennifer.

Company Number
05572517
Status
active
Type
ltd
Incorporated
23 September 2005
Age
20 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
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
T

TVC MEDIA LIMITED

TVC MEDIA LIMITED is an active company incorporated on 23 September 2005 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TVC MEDIA LIMITED was registered 20 years ago.(SIC: 59113)

Status

active

Active since 20 years ago

Company No

05572517

LTD Company

Age

20 Years

Incorporated 23 September 2005

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 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

8 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Feb 10
Director Joined
Jan 14
Loan Secured
May 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Director Left
Dec 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LEACH, David

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

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 11 May 2007

ROBERTS, Jennifer

Active
Tinopolis Centre, LlanelliSA15 3YE
Born September 1966
Director
Appointed 15 Jan 2014

BOND, Sara

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

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Secretary
Appointed 23 Sept 2005
Resigned 22 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2005
Resigned 23 Sept 2005

ROBERTS, Jennifer

Resigned
69 Harbord Street, LondonSW6 6PL
Born September 1966
Director
Appointed 22 Sept 2006
Resigned 11 May 2007

SALMON, Peter

Resigned
232 St Margarets Road, TwickenhamTW1 1NL
Born May 1956
Director
Appointed 23 Sept 2005
Resigned 02 Jun 2006

WILLIS, John Edward

Resigned
131 Lee Park, LondonSE3 9HE
Born April 1946
Director
Appointed 11 May 2007
Resigned 06 Dec 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Sept 2005
Resigned 23 Sept 2005

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
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2023
AAAnnual Accounts
Legacy
21 June 2023
PARENT_ACCPARENT_ACC
Legacy
21 June 2023
AGREEMENT2AGREEMENT2
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
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
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2020
AAAnnual Accounts
Legacy
9 June 2020
PARENT_ACCPARENT_ACC
Legacy
9 June 2020
AGREEMENT2AGREEMENT2
Legacy
9 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2019
AAAnnual Accounts
Legacy
18 June 2019
PARENT_ACCPARENT_ACC
Legacy
18 June 2019
AGREEMENT2AGREEMENT2
Legacy
18 June 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2018
AAAnnual Accounts
Legacy
14 June 2018
PARENT_ACCPARENT_ACC
Legacy
14 June 2018
GUARANTEE2GUARANTEE2
Legacy
14 June 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Miscellaneous
28 July 2014
MISCMISC
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Resolution
14 July 2011
RESOLUTIONSResolutions
Legacy
12 July 2011
MG02MG02
Legacy
12 July 2011
MG02MG02
Legacy
8 July 2011
MG01MG01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Move Registers To Sail Company
12 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
24 September 2008
225Change of Accounting Reference Date
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
11 September 2008
155(6)a155(6)a
Memorandum Articles
11 September 2008
MEM/ARTSMEM/ARTS
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Legacy
28 July 2008
123Notice of Increase in Nominal Capital
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Incorporation Company
23 September 2005
NEWINCIncorporation