CACTUS TV LIMITED - BALDOCK
Company Profile | Company Filings |
Overview
CACTUS TV LIMITED is a Private Limited Company from BALDOCK ENGLAND and has the status: Active.
CACTUS TV LIMITED was incorporated 29 years ago on 07/07/1994 and has the registered number: 02946371. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
CACTUS TV LIMITED was incorporated 29 years ago on 07/07/1994 and has the registered number: 02946371. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
CACTUS TV LIMITED - BALDOCK
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
FIRST FLOOR
BALDOCK
HERTFORDSHIRE
SG7 6QQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMANDA ROSS | British | Secretary | 2012-06-01 | CURRENT | |
MR SIMON JOHN ROSS | Aug 1958 | United Kingdom | Director | 1994-12-16 | CURRENT |
MRS AMANDA ROSS | Aug 1962 | English | Director | 1994-12-16 | CURRENT |
MICHAEL JOHN PILSWORTH | Apr 1951 | British | Director | 1995-01-13 UNTIL 2002-05-03 | RESIGNED |
MR ADAM MAXWELL JONES | Secretary | 2011-01-10 UNTIL 2012-06-01 | RESIGNED | ||
MR JOHN CHRISTOPHER PFEIL | Apr 1958 | British | Secretary | 2003-08-22 UNTIL 2011-01-10 | RESIGNED |
CLIVE RONALD POTTERELL | Jun 1956 | British | Secretary | 1995-01-13 UNTIL 2003-08-22 | RESIGNED |
MRS AMANDA ROSS | Aug 1962 | English | Secretary | 1994-12-16 UNTIL 1995-01-13 | RESIGNED |
STEPHEN ROGER MORRISON | Mar 1947 | British | Director | 2003-08-22 UNTIL 2012-06-01 | RESIGNED |
MRS VICTORIA JANE TURTON | Oct 1962 | British | Director | 2010-09-24 UNTIL 2012-06-01 | RESIGNED |
MR CHRISTOPHER NIGEL SPURGEON | Sep 1956 | British | Director | 1995-01-13 UNTIL 2000-01-04 | RESIGNED |
WESTLEX NOMINEES LIMITED | Corporate Nominee Director | 1994-07-07 UNTIL 1994-12-16 | RESIGNED | ||
MR JOHN CHRISTOPHER PFEIL | Apr 1958 | British | Director | 2006-08-30 UNTIL 2011-01-10 | RESIGNED |
NIGEL ROBERT ADAMSON BUTTERFIELD | Jul 1947 | British | Director | 2002-05-03 UNTIL 2003-08-22 | RESIGNED |
MR ADAM MAXWELL JONES | Apr 1969 | British | Director | 2011-01-10 UNTIL 2012-06-01 | RESIGNED |
MR RICHARD NORMAN LEGH HUNTINGFORD | May 1956 | British | Director | 2002-05-03 UNTIL 2003-08-22 | RESIGNED |
MR JULIAN DELISLE BURNS | Sep 1949 | British | Director | 2003-08-22 UNTIL 2012-03-01 | RESIGNED |
WESTLEX REGISTRARS LIMITED | Corporate Nominee Secretary | 1994-07-07 UNTIL 1994-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Amanda Ross | 2016-04-06 | 8/1962 | Baldock Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Mr Simon John Ross | 2016-04-06 | 8/1958 | Baldock Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-26 | 31-08-2023 | 185,360 Cash 536,037 equity |
ACCOUNTS - Final Accounts | 2023-04-25 | 31-08-2022 | 423,497 Cash 597,893 equity |
ACCOUNTS - Final Accounts | 2022-05-07 | 31-08-2021 | 120,224 Cash 199,401 equity |
ACCOUNTS - Final Accounts | 2021-02-26 | 31-08-2020 | 663,449 Cash 58,570 equity |
ACCOUNTS - Final Accounts | 2020-03-18 | 31-08-2019 | 224,834 Cash 55,349 equity |
ACCOUNTS - Final Accounts | 2018-12-18 | 31-08-2018 | 111,421 Cash 66,730 equity |