Cactus Tv Limited

  • Active
  • Incorporated on 7 Jul 1994

Reg Address: First Floor, 28 Whitehorse Street, Baldock SG7 6QQ, England

Previous Names:
Mislex (70) Limited - 7 Jul 1994

Company Classifications:
59113 - Television programme production activities


  • Summary The company with name "Cactus Tv Limited" is a ltd and located in First Floor, 28 Whitehorse Street, Baldock SG7 6QQ. Cactus Tv Limited is currently in active status and it was incorporated on 7 Jul 1994 (30 years 2 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cactus Tv Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Amanda Ross Secretary 1 Jun 2012 - Active
2 Amanda Ross Secretary 1 Jun 2012 British Active
3 Adam Maxwell Jones Director 10 Jan 2011 British Resigned
1 Jun 2012
4 Adam Maxwell Jones Secretary 10 Jan 2011 - Resigned
1 Jun 2012
5 Victoria Jane Turton Director 24 Sep 2010 British Resigned
1 Jun 2012
6 Victoria Jane Turton Director 24 Sep 2010 British Resigned
1 Jun 2012
7 John Christopher Pfeil Director 30 Aug 2006 British Resigned
10 Jan 2011
8 Stephen Roger Morrison Director 22 Aug 2003 British Resigned
1 Jun 2012
9 Julian Delisle Burns Director 22 Aug 2003 British Resigned
1 Mar 2012
10 John Christopher Pfeil Secretary 22 Aug 2003 British Resigned
10 Jan 2011
11 Nigel Robert Adamson Butterfield Director 3 May 2002 British Resigned
22 Aug 2003
12 Richard Norman Legh Huntingford Director 3 May 2002 British Resigned
22 Aug 2003
13 Clive Ronald Potterell Secretary 13 Jan 1995 - Resigned
22 Aug 2003
14 Michael John Pilsworth Director 13 Jan 1995 British Resigned
3 May 2002
15 Christopher Nigel Spurgeon Director 13 Jan 1995 British Resigned
4 Jan 2000
16 Simon John Ross Director 16 Dec 1994 British Active
17 Amanda Ross Secretary 16 Dec 1994 - Resigned
13 Jan 1995
18 Simon John Ross Director 16 Dec 1994 - Active
19 Amanda Ross Director 16 Dec 1994 - Active
20 Amanda Ross Director 16 Dec 1994 British Active
21 WESTLEX NOMINEES LIMITED Nominee Director 7 Jul 1994 - Resigned
16 Dec 1994
22 WESTLEX REGISTRARS LIMITED Nominee Secretary 7 Jul 1994 - Resigned
16 Dec 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Amanda Ross
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
6 Apr 2016 English Active
2 Mr Simon John Ross
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
6 Apr 2016 United Kingdom Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cactus Tv Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 24 Apr 2023 Download PDF
2 Address - Change Registered Office Company With Date Old New 9 Nov 2022 Download PDF
1 Pages
3 Confirmation Statement - No Updates 25 Jul 2022 Download PDF
4 Confirmation Statement - No Updates 20 Jul 2021 Download PDF
5 Accounts - Total Exemption Full 25 Feb 2021 Download PDF
9 Pages
6 Confirmation Statement - No Updates 16 Jul 2020 Download PDF
3 Pages
7 Accounts - Total Exemption Full 17 Mar 2020 Download PDF
9 Pages
8 Confirmation Statement - No Updates 18 Jul 2019 Download PDF
3 Pages
9 Accounts - Total Exemption Full 17 Dec 2018 Download PDF
9 Pages
10 Confirmation Statement - No Updates 20 Jul 2018 Download PDF
3 Pages
11 Accounts - Total Exemption Full 14 Mar 2018 Download PDF
9 Pages
12 Confirmation Statement - No Updates 14 Jul 2017 Download PDF
3 Pages
13 Accounts - Total Exemption Small 3 Mar 2017 Download PDF
4 Pages
14 Confirmation Statement - Updates 14 Jul 2016 Download PDF
6 Pages
15 Accounts - Total Exemption Small 2 Feb 2016 Download PDF
5 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2015 Download PDF
5 Pages
17 Accounts - Total Exemption Small 2 Mar 2015 Download PDF
4 Pages
18 Officers - Change Person Secretary Company With Change Date 14 Jul 2014 Download PDF
1 Pages
19 Officers - Change Person Director Company With Change Date 14 Jul 2014 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 14 Jul 2014 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2014 Download PDF
5 Pages
22 Accounts - Total Exemption Small 1 Apr 2014 Download PDF
5 Pages
23 Mortgage - Create With Deed With Charge Number 15 Oct 2013 Download PDF
5 Pages
24 Officers - Change Person Director Company With Change Date 12 Jul 2013 Download PDF
2 Pages
25 Officers - Change Person Secretary Company With Change Date 12 Jul 2013 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 12 Jul 2013 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2013 Download PDF
6 Pages
28 Accounts - Total Exemption Small 26 Jun 2013 Download PDF
3 Pages
29 Address - Change Registered Office Company With Date Old 17 Jun 2013 Download PDF
1 Pages
30 Officers - Change Person Secretary Company With Change Date 25 Jul 2012 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 25 Jul 2012 Download PDF
5 Pages
32 Address - Change Registered Office Company With Date Old 24 Jul 2012 Download PDF
1 Pages
33 Auditors - Resignation Company 11 Jul 2012 Download PDF
1 Pages
34 Auditors - Resignation Company 21 Jun 2012 Download PDF
1 Pages
35 Miscellaneous 21 Jun 2012 Download PDF
1 Pages
36 Mortgage - Legacy 14 Jun 2012 Download PDF
11 Pages
37 Officers - Appoint Person Secretary Company With Name 14 Jun 2012 Download PDF
4 Pages
38 Address - Change Registered Office Company With Date Old 14 Jun 2012 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name 14 Jun 2012 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 14 Jun 2012 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 14 Jun 2012 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 14 Jun 2012 Download PDF
2 Pages
43 Mortgage - Legacy 14 Jun 2012 Download PDF
16 Pages
44 Incorporation - Memorandum Articles 28 Mar 2012 Download PDF
27 Pages
45 Officers - Termination Director Company With Name 19 Mar 2012 Download PDF
1 Pages
46 Incorporation - Memorandum Articles 14 Mar 2012 Download PDF
4 Pages
47 Resolution 14 Mar 2012 Download PDF
2 Pages
48 Accounts - Full 8 Feb 2012 Download PDF
17 Pages
49 Mortgage - Legacy 7 Jan 2012 Download PDF
21 Pages
50 Officers - Change Person Director Company With Change Date 11 Jul 2011 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2011 Download PDF
7 Pages
52 Accounts - Full 3 Jun 2011 Download PDF
17 Pages
53 Officers - Termination Director Company With Name 11 Jan 2011 Download PDF
1 Pages
54 Officers - Termination Secretary Company With Name 11 Jan 2011 Download PDF
1 Pages
55 Officers - Appoint Person Secretary Company With Name 11 Jan 2011 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 11 Jan 2011 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 28 Sep 2010 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2010 Download PDF
6 Pages
59 Accounts - Full 28 May 2010 Download PDF
16 Pages
60 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
66 Officers - Change Person Secretary Company With Change Date 13 Oct 2009 Download PDF
1 Pages
67 Annual Return - Legacy 27 Jul 2009 Download PDF
5 Pages
68 Accounts - Full 26 Jun 2009 Download PDF
15 Pages
69 Resolution 13 Feb 2009 Download PDF
2 Pages
70 Annual Return - Legacy 11 Jul 2008 Download PDF
5 Pages
71 Officers - Legacy 10 Jun 2008 Download PDF
2 Pages
72 Accounts - Full 12 May 2008 Download PDF
16 Pages
73 Annual Return - Legacy 13 Sep 2007 Download PDF
3 Pages
74 Officers - Legacy 4 Jul 2007 Download PDF
1 Pages
75 Accounts - Full 29 Jun 2007 Download PDF
17 Pages
76 Address - Legacy 12 Jun 2007 Download PDF
1 Pages
77 Mortgage - Legacy 23 Jan 2007 Download PDF
2 Pages
78 Mortgage - Legacy 23 Jan 2007 Download PDF
2 Pages
79 Officers - Legacy 20 Nov 2006 Download PDF
1 Pages
80 Capital - Legacy 8 Nov 2006 Download PDF
10 Pages
81 Capital - Legacy 8 Nov 2006 Download PDF
10 Pages
82 Mortgage - Legacy 30 Oct 2006 Download PDF
2 Pages
83 Mortgage - Legacy 6 Oct 2006 Download PDF
10 Pages
84 Officers - Legacy 8 Sep 2006 Download PDF
10 Pages
85 Annual Return - Legacy 19 Jul 2006 Download PDF
3 Pages
86 Accounts - Full 19 Jun 2006 Download PDF
18 Pages
87 Auditors - Resignation Company 15 Dec 2005 Download PDF
2 Pages
88 Annual Return - Legacy 28 Jul 2005 Download PDF
3 Pages
89 Address - Legacy 28 Jul 2005 Download PDF
1 Pages
90 Mortgage - Legacy 9 Jul 2005 Download PDF
22 Pages
91 Resolution 5 Jul 2005 Download PDF
2 Pages
92 Incorporation - Memorandum Articles 5 Jul 2005 Download PDF
14 Pages
93 Accounts - Full 22 Jun 2005 Download PDF
16 Pages
94 Annual Return - Legacy 10 Aug 2004 Download PDF
8 Pages
95 Accounts - Full 22 Jun 2004 Download PDF
18 Pages
96 Address - Legacy 15 Dec 2003 Download PDF
1 Pages
97 Capital - Legacy 14 Sep 2003 Download PDF
25 Pages
98 Resolution 14 Sep 2003 Download PDF
99 Resolution 14 Sep 2003 Download PDF
3 Pages
100 Mortgage - Legacy 9 Sep 2003 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.