Background WavePink WaveYellow Wave

SANGAT TV LIMITED (07242303)

SANGAT TV LIMITED (07242303) is an active UK company. incorporated on 4 May 2010. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. SANGAT TV LIMITED has been registered for 15 years. Current directors include KHELA, Phaldip Singh, SINGH, Lakhwinder, SINGH, Sukha.

Company Number
07242303
Status
active
Type
ltd
Incorporated
4 May 2010
Age
15 years
Address
20 Great King Street North, Birmingham, B19 2LF
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
KHELA, Phaldip Singh, SINGH, Lakhwinder, SINGH, Sukha
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGAT TV LIMITED

SANGAT TV LIMITED is an active company incorporated on 4 May 2010 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. SANGAT TV LIMITED was registered 15 years ago.(SIC: 60200)

Status

active

Active since 15 years ago

Company No

07242303

LTD Company

Age

15 Years

Incorporated 4 May 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

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

20 Great King Street North Great King Street North Birmingham, B19 2LF,

Previous Addresses

276 Monument Road Edgbaston Birmingham B16 8XF
From: 4 May 2010To: 14 May 2024
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Oct 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KHELA, Phaldip Singh

Active
Great King Street North, BirminghamB19 2LF
Born February 1984
Director
Appointed 03 Oct 2016

SINGH, Lakhwinder

Active
Great King Street North, BirminghamB19 2LF
Born October 1980
Director
Appointed 27 Sept 2021

SINGH, Sukha

Active
Great King Street North, BirminghamB19 2LF
Born October 1964
Director
Appointed 03 Oct 2016

ATTWAL, Ranbir Singh

Resigned
Monument Road, BirminghamB16 8XF
Born March 1961
Director
Appointed 15 Jul 2010
Resigned 11 Mar 2017

PARDESI, Upkar Singh, Professor

Resigned
Monument Road, BirminghamB16 8XF
Born August 1952
Director
Appointed 03 Oct 2016
Resigned 16 Jan 2017

PUREWAL, Surinder Singh

Resigned
Monument Road, BirminghamB16 8XF
Born September 1946
Director
Appointed 03 Oct 2016
Resigned 05 Sept 2017

VIRDEE, Sandeep Singh

Resigned
Scholars Close, BirminghamB21 0UB
Born July 1966
Director
Appointed 04 May 2010
Resigned 20 Jul 2010

Persons with significant control

1

Monument Road, BirminghamB16 8XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
17 October 2016
AAMDAAMD
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Incorporation Company
4 May 2010
NEWINCIncorporation