Advanced company searchLink opens in new window

REEF TELEVISION LIMITED

Company number 03500852

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 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102.63
01 Feb 2016 CH01 Director's details changed for Mr Paul Thomas Hanrahan on 20 July 2015
15 Sep 2015 MR04 Satisfaction of charge 4 in full
22 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 28 herby revoked 13/07/2015
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 102.63
14 Jul 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
14 Jul 2015 AD01 Registered office address changed from 3rd Floor 141 Wardour Street London W1F 0UT to 13th Floor Portland House Bressenden Place London SW1E 5BH on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Stuart Layzell as a director on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Lucy Jennifer Farmbrough as a director on 14 July 2015
14 Jul 2015 AP03 Appointment of Mr Nitil Patel as a secretary on 14 July 2015
14 Jul 2015 TM02 Termination of appointment of Lucy Jennifer Farmbrough as a secretary on 14 July 2015
14 Jul 2015 AP01 Appointment of Mr Peter Michael Bertram as a director on 14 July 2015
14 Jul 2015 AP01 Appointment of Mr Mark William Wood as a director on 14 July 2015
14 Jul 2015 AP01 Appointment of Mr Nitil Patel as a director on 14 July 2015
27 Apr 2015 AA Accounts for a small company made up to 31 December 2014
17 Mar 2015 CH01 Director's details changed for Lucy Jennifer Farmbrough on 17 March 2015
17 Mar 2015 CH03 Secretary's details changed for Lucy Jennifer Farmbrough on 17 March 2015
09 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
05 Jun 2014 AA Accounts for a small company made up to 31 December 2013
22 May 2014 MR04 Satisfaction of charge 5 in full
22 May 2014 MR04 Satisfaction of charge 3 in full
22 May 2014 MR04 Satisfaction of charge 2 in full
11 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
21 May 2013 AA Accounts for a small company made up to 31 December 2012
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5