- Company Overview for TOAST TV LIMITED (04363440)
- Filing history for TOAST TV LIMITED (04363440)
- People for TOAST TV LIMITED (04363440)
- Charges for TOAST TV LIMITED (04363440)
- More for TOAST TV LIMITED (04363440)
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 |