- Company Overview for TVS TELEVISION LIMITED (00591652)
- Filing history for TVS TELEVISION LIMITED (00591652)
- People for TVS TELEVISION LIMITED (00591652)
- Charges for TVS TELEVISION LIMITED (00591652)
- Insolvency for TVS TELEVISION LIMITED (00591652)
- Registers for TVS TELEVISION LIMITED (00591652)
- More for TVS TELEVISION LIMITED (00591652)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
01 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
29 Aug 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
29 Aug 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
29 Aug 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
26 Jun 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
15 Apr 2014 | TM01 | Termination of appointment of Caroline Withers as a director | |
15 Apr 2014 | AP01 | Appointment of Mine Ozkan Hifzi as a director | |
20 Dec 2013 | AP01 | Appointment of Robert Dominic Dunn as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Robert Gale as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Mar 2013 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 | |
11 Jan 2013 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
11 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Feb 2012 | CH03 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 | |
23 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
07 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
06 Oct 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director |