Background WavePink WaveYellow Wave

AVO TV LIMITED (12145335)

AVO TV LIMITED (12145335) is an active UK company. incorporated on 8 August 2019. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. AVO TV LIMITED has been registered for 6 years. Current directors include JASWAL, Awaes Ahmed.

Company Number
12145335
Status
active
Type
ltd
Incorporated
8 August 2019
Age
6 years
Address
Building Ch1, Normandy Business Park Cobbett Hill Road, Guildford, GU3 2AA
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
JASWAL, Awaes Ahmed
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVO TV LIMITED

AVO TV LIMITED is an active company incorporated on 8 August 2019 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. AVO TV LIMITED was registered 6 years ago.(SIC: 60200)

Status

active

Active since 6 years ago

Company No

12145335

LTD Company

Age

6 Years

Incorporated 8 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

VIEW MEDIA TV LTD
From: 8 August 2019To: 13 October 2020
Contact
Address

Building Ch1, Normandy Business Park Cobbett Hill Road Normandy Guildford, GU3 2AA,

Previous Addresses

Unit 10 Lansbury Business Estate Lower Guildford Road Woking GU21 2EP England
From: 8 August 2019To: 7 September 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Share Issue
Aug 22
Funding Round
Nov 22
Funding Round
Apr 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JASWAL, Awaes Ahmed

Active
Cobbett Hill Road, GuildfordGU3 2AA
Born October 1982
Director
Appointed 08 Aug 2019

CHESTER, Brian Robert

Resigned
Cobbett Hill Road, GuildfordGU3 2AA
Born September 1951
Director
Appointed 23 Jun 2022
Resigned 03 Feb 2025

ELLIS, David Haydn

Resigned
Cobbett Hill Road, GuildfordGU3 2AA
Born May 1957
Director
Appointed 13 Jul 2022
Resigned 04 Feb 2025

MORENO, Nick

Resigned
Cobbett Hill Road, GuildfordGU3 2AA
Born April 1966
Director
Appointed 23 Jun 2022
Resigned 03 Feb 2025

SIMPSON, Richard William Faraday

Resigned
Cobbett Hill Road, GuildfordGU3 2AA
Born November 1963
Director
Appointed 23 Jun 2022
Resigned 04 Feb 2025

TOSHEV, Svetoslav

Resigned
Cobbett Hill Road, GuildfordGU3 2AA
Born December 1979
Director
Appointed 13 Jul 2022
Resigned 03 Feb 2025

Persons with significant control

2

Normandy Business Park, GuildfordGU3 2AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2025

Mr Awaes Ahmed Jaswal

Active
Cobbett Hill Road, GuildfordGU3 2AA
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Resolution
3 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Resolution
10 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 March 2023
AA01Change of Accounting Reference Date
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Capital Allotment Shares
5 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Memorandum Articles
11 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Incorporation Company
8 August 2019
NEWINCIncorporation