AXEL SPRINGER TV INTERNATIONAL LIMITED
Company number 03682211
- Company Overview for AXEL SPRINGER TV INTERNATIONAL LIMITED (03682211)
- Filing history for AXEL SPRINGER TV INTERNATIONAL LIMITED (03682211)
- People for AXEL SPRINGER TV INTERNATIONAL LIMITED (03682211)
- More for AXEL SPRINGER TV INTERNATIONAL LIMITED (03682211)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
13 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | PSC05 | Change of details for Axel Springer International Group Limited as a person with significant control on 28 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from C/O Media Impact Gmbh & Co. Kg 3rd Floor 9 Wimpole Street London W1G 9SG England to Blue Fin 110 Southwark Street London SE1 0TA on 28 June 2022 | |
15 Feb 2022 | PSC02 | Notification of Axel Springer International Group Limited as a person with significant control on 6 April 2020 | |
15 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
09 Jul 2021 | CH01 | Director's details changed for Dr Julian Deutz on 15 June 2021 | |
09 Jul 2021 | CH03 | Secretary's details changed for Dr Julian Deutz on 15 June 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Andreas Wiele as a director on 8 June 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from C/O Media Impact Gmbh & Co. Kg 3rd Floor Wimpole Street London W1G 9SG England to C/O Media Impact Gmbh & Co. Kg 3rd Floor 9 Wimpole Street London W1G 9SG on 9 July 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from 6th Floor, 120 Charing Cross Road London WC2H 0JR to C/O Media Impact Gmbh & Co. Kg 3rd Floor Wimpole Street London W1G 9SG on 9 July 2021 | |
30 Jun 2021 | PSC07 | Cessation of Axel Springer Se as a person with significant control on 6 April 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
20 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates |