Advanced company searchLink opens in new window

RAW TV LIMITED

Company number 04305751

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)
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
  • GBP 149.19
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 09/03/2017
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
  • GBP 149.19
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2017
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