- 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) |
---|---|---|---|
14 Feb 2020 | PSC05 | Change of details for Subtvu Limited as a person with significant control on 14 February 2020 | |
14 Feb 2020 | PSC04 | Change of details for Mr Edward Gareth Orr as a person with significant control on 14 February 2020 | |
14 Feb 2020 | PSC04 | Change of details for Mr Simon Philip Lent as a person with significant control on 14 February 2020 | |
14 Feb 2020 | PSC04 | Change of details for Mr Robert Lynton Howells as a person with significant control on 14 February 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
10 Jan 2019 | CH01 | Director's details changed for Mr Robert Lynton Howells on 3 January 2019 | |
10 Jan 2019 | PSC04 | Change of details for Mr Robert Lynton Howells as a person with significant control on 3 January 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
24 Apr 2018 | CH01 | Director's details changed for Mr Edward Gareth Orr on 23 April 2018 | |
24 Apr 2018 | PSC04 | Change of details for Mr Edward Gareth Orr as a person with significant control on 23 April 2018 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 January 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
18 Aug 2014 | TM02 | Termination of appointment of David Anthony Smyth as a secretary on 31 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Peter John Miles as a director on 20 May 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders |