GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2020
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On June 14, 2019 director's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Waterhouse Square 140 Holborn London EC1N 2AE. Change occurred on June 8, 2018. Company's previous address: London Television Centre Upper Ground London SE1 9LT.
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On August 10, 2017 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 4, 2017 director's details were changed
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 29, 2015: 1.00 GBP
|
capital |
|
AP01 |
On July 9, 2015 new director was appointed.
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to October 31, 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
On May 29, 2015 new director was appointed.
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 29, 2015 new director was appointed.
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 29, 2015 new director was appointed.
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 3rd, June 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 29, 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address London Television Centre Upper Ground London SE1 9LT. Change occurred on June 2, 2015. Company's previous address: 27/28 Eastcastle Street London W1W 8DH.
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 29, 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 10th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to October 31, 2013
filed on: 6th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 10th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 10, 2013: 1.00 GBP
|
capital |
|
CH01 |
On July 24, 2013 director's details were changed
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2012
filed on: 6th, March 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2012
filed on: 10th, October 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On February 20, 2012 secretary's details were changed
filed on: 16th, April 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On February 20, 2012 director's details were changed
filed on: 13th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 12, 2011 new director was appointed.
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 12, 2011) of a secretary
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 11, 2011 new director was appointed.
filed on: 11th, October 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 11, 2011
filed on: 11th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2011 new director was appointed.
filed on: 11th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2011
filed on: 11th, October 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2011
|
incorporation |
Free Download
(8 pages)
|