- Company Overview for PEDESTAL TELEVISION LIMITED (04644477)
- Filing history for PEDESTAL TELEVISION LIMITED (04644477)
- People for PEDESTAL TELEVISION LIMITED (04644477)
- More for PEDESTAL TELEVISION LIMITED (04644477)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
17 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
11 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
03 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
16 Feb 2021 | AD02 | Register inspection address has been changed from 8 Redwood Close West End Southampton SO30 3SG England to 179 Park Lane Poynton Stockport SK12 1RH | |
16 Feb 2021 | CH01 | Director's details changed for Mrs Dawn Tamzine Taber on 16 February 2021 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
01 Feb 2018 | CH01 | Director's details changed for Mrs Dawn Tamzine Taber on 1 February 2018 | |
01 Feb 2018 | CH03 | Secretary's details changed for Dawn Tamzine Taber on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Christopher Richard Taber on 1 February 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 1 High Street Crickhowell NP8 1BD Wales to 5 Buckland Drive Bwlch Brecon LD3 7HN on 1 February 2018 | |
26 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from Wesley House, Duffryn Road Llangynidr Powys NP8 1NT to 1 High Street Crickhowell NP8 1BD on 8 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
03 Feb 2017 | AD04 | Register(s) moved to registered office address Wesley House, Duffryn Road Llangynidr Powys NP8 1NT |