Advanced company searchLink opens in new window

THREE D TELEVISION LIMITED

Company number 03902858

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)
18 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2025 DS01 Application to strike the company off the register
09 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
01 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
19 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
05 May 2021 AA Total exemption full accounts made up to 30 September 2020
08 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
08 Mar 2019 AD01 Registered office address changed from 4 Charnwood House Marsh Road Ashton Bristol BS3 2NA England to Workshop 3 & 4 the Bottle Yard Studios Whitchurch Lane Whitchurch Bristol BS14 0BH on 8 March 2019
29 Jan 2019 DS02 Withdraw the company strike off application
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2019 DS01 Application to strike the company off the register
11 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
02 May 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
12 Jan 2017 AD01 Registered office address changed from Brunel Court 122 Fore Street Saltash Cornwall PL12 6JW to 4 Charnwood House Marsh Road Ashton Bristol BS3 2NA on 12 January 2017
03 Jan 2017 TM01 Termination of appointment of Bernice June Allen as a director on 3 January 2017
03 Jan 2017 TM01 Termination of appointment of John Honey as a director on 3 January 2017