Advanced company searchLink opens in new window

SUBTV LIMITED

Company number 04392227

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 AA Total exemption full accounts made up to 31 January 2024
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
25 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2020 CH01 Director's details changed for Mr Edward Gareth Orr on 28 April 2020
20 Jul 2020 CH01 Director's details changed for Mr Simon Philip Lent on 28 April 2020
20 Jul 2020 CH01 Director's details changed for Mr Robert Lynton Howells on 28 April 2020
20 Jul 2020 PSC04 Change of details for Mr Edward Gareth Orr as a person with significant control on 28 April 2020
20 Jul 2020 PSC04 Change of details for Mr Simon Philip Lent as a person with significant control on 28 April 2020
20 Jul 2020 PSC04 Change of details for Mr Robert Lynton Howells as a person with significant control on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to Vox Studios, Unit W205 1-45 Durham Street Vauxhall London SE11 5JH on 28 April 2020
20 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
25 Feb 2020 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 25 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Edward Gareth Orr on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Robert Lynton Howells on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Simon Philip Lent on 14 February 2020