- Company Overview for SUBTV LIMITED (04392227)
- Filing history for SUBTV LIMITED (04392227)
- People for SUBTV LIMITED (04392227)
- Charges for SUBTV LIMITED (04392227)
- More for SUBTV LIMITED (04392227)
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 |