Advanced company searchLink opens in new window

F M TELEVISION LIMITED

Company number 01559872

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)
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
02 Oct 2015 CH03 Secretary's details changed for Pamela Leslie Michell on 5 September 2015
02 Oct 2015 CH01 Director's details changed for Mr Eric Guy Michell on 5 September 2015
01 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
23 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
29 Jul 2013 AD01 Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 29 July 2013
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Mr Eric Guy Michell on 31 August 2012
25 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
25 Aug 2010 CH03 Secretary's details changed for Pamela Leslie Leslie Michell on 25 August 2010
25 Aug 2010 CH03 Secretary's details changed for Pamela Leslie Michell on 25 August 2010
25 Aug 2010 CH01 Director's details changed for Mr Eric Guy Michell on 25 August 2010
12 Aug 2010 CH01 Director's details changed for Mr Eric Guy Michell on 15 November 2009
12 Aug 2010 CH03 Secretary's details changed for Pamela Leslie Michell on 15 November 2009
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off