GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
filed on: 30th, November 2020
|
accounts |
Free Download
(241 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
filed on: 30th, November 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/20
filed on: 30th, November 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Oct 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
filed on: 2nd, July 2020
|
accounts |
Free Download
(206 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
filed on: 26th, June 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/19
filed on: 26th, June 2020
|
other |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2020 new director was appointed.
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Feb 2020
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Oct 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
filed on: 11th, July 2019
|
accounts |
Free Download
(200 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
filed on: 11th, July 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/18
filed on: 11th, July 2019
|
other |
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Jun 2019
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Dec 2018
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from The London Television Centre Upper Ground London SE1 9LT United Kingdom on Tue, 5th Jun 2018 to 2 Waterhouse Square 140 Holborn London EC1N 2AE
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Oct 2017
filed on: 19th, February 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
filed on: 21st, November 2017
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
filed on: 21st, November 2017
|
accounts |
Free Download
(194 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/17
filed on: 21st, November 2017
|
other |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Oct 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 11th Sep 2017
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 24th, May 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 11th, May 2017
|
other |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Feb 2017 new director was appointed.
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th Feb 2017
filed on: 15th, February 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Feb 2017 new director was appointed.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Feb 2017
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Feb 2017 new director was appointed.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Feb 2017
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Feb 2017 new director was appointed.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2016
|
incorporation |
Free Download
(11 pages)
|