- Company Overview for RAW TV LIMITED (04305751)
- Filing history for RAW TV LIMITED (04305751)
- People for RAW TV LIMITED (04305751)
- Charges for RAW TV LIMITED (04305751)
- Registers for RAW TV LIMITED (04305751)
- More for RAW TV LIMITED (04305751)
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 May 2017 | AP02 | Appointment of All3Media Director Limited as a director on 28 April 2017 | |
23 May 2017 | AP01 | Appointment of Steven Brown as a director on 28 April 2017 | |
23 May 2017 | AP03 | Appointment of Ms Angela Mcmullen as a secretary on 28 April 2017 | |
04 May 2017 | AA | Full accounts made up to 31 October 2016 | |
09 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 16/10/2016 | |
26 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2017 | SH08 | Change of share class name or designation | |
25 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 16 October 2014 | |
25 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 16 October 2015 | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
24 Oct 2016 | AD03 | Register(s) moved to registered inspection location Chiswick Park Building 2 566 Chiswick High Road London W4 5YB | |
24 Oct 2016 | AD02 | Register inspection address has been changed to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB | |
21 Oct 2016 | CS01 |
16/10/16 Statement of Capital gbp 149.19
|
|
28 Sep 2016 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 28 September 2016 | |
26 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Gino T Marliani as a director on 31 December 2015 | |
02 Feb 2016 | AP01 | Appointment of Mr James Richard Cooke as a director on 31 December 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Marc Jeffrey Graboff as a director on 17 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Oct 2015 | AD02 | Register inspection address has been changed to C/O Legal Department Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB | |
08 Oct 2015 | TM01 | Termination of appointment of Lee Stephen Bartlett as a director on 30 September 2015 | |
25 Aug 2015 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 1 August 2014 | |
05 Aug 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
18 Feb 2015 | AP01 | Appointment of Simon Robinson as a director on 6 November 2014 |