Advanced company searchLink opens in new window

TVS TELEVISION LIMITED

Company number 00591652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000,000
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
  • GBP 10,000,000
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