Advanced company searchLink opens in new window

TOAST TV LIMITED

Company number 04363440

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)
31 Oct 2024 PSC04 Change of details for Mrs Alexandra Elounda Hough as a person with significant control on 25 October 2024
31 Oct 2024 PSC04 Change of details for Mrs Sophie Bell as a person with significant control on 25 October 2024
31 Oct 2024 CH01 Director's details changed for Mr John Stephen Gradwell on 25 October 2024
31 Oct 2024 CH01 Director's details changed for Mrs Felicity Margaret Thorne Gradwell on 25 October 2024
31 Oct 2024 CH01 Director's details changed for Mrs Sophie Bell on 25 October 2024
31 Oct 2024 CH03 Secretary's details changed for Mrs Sophie Bell on 25 October 2024
31 Oct 2024 AD01 Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP United Kingdom to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 31 October 2024
30 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
19 May 2023 CH01 Director's details changed for Mr Philip Douglas Hough on 30 March 2023
19 May 2023 PSC04 Change of details for Mrs Alexandra Elounda Hough as a person with significant control on 30 March 2023
19 May 2023 CH01 Director's details changed for Mr John Stephen Gradwell on 30 March 2023
19 May 2023 CH01 Director's details changed for Mrs Felicity Margaret Thorne Gradwell on 30 March 2023
19 May 2023 PSC07 Cessation of Felicity Margaret Thorne Gradwell as a person with significant control on 24 April 2023
19 May 2023 PSC07 Cessation of John Stephen Gradwell as a person with significant control on 24 April 2023
19 May 2023 PSC01 Notification of Sophie Bell as a person with significant control on 24 April 2023
19 May 2023 AP01 Appointment of Mrs Sophie Bell as a director on 24 April 2023
19 May 2023 AP03 Appointment of Mrs Sophie Bell as a secretary on 24 April 2023
19 May 2023 TM02 Termination of appointment of Felicity Margaret Thorne Gradwell as a secretary on 24 April 2023
12 May 2023 AA Total exemption full accounts made up to 31 January 2023
30 Mar 2023 AD01 Registered office address changed from New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 30 March 2023
03 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with updates
03 Mar 2023 PSC04 Change of details for Mrs Felicity Margaret Thorne Gradwell as a person with significant control on 19 December 2022
03 Mar 2023 PSC04 Change of details for Mr John Stephen Gradwell as a person with significant control on 19 December 2022
03 Mar 2023 CH03 Secretary's details changed for Mrs Felicity Margaret Thorne Gradwell on 19 December 2022