- Company Overview for INFORMATION TV LTD (04733829)
- Filing history for INFORMATION TV LTD (04733829)
- People for INFORMATION TV LTD (04733829)
- Charges for INFORMATION TV LTD (04733829)
- More for INFORMATION TV LTD (04733829)
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 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
03 Oct 2023 | AA | Micro company accounts made up to 27 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 27 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
05 Jan 2022 | AA | Unaudited abridged accounts made up to 27 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
08 Apr 2021 | AD01 | Registered office address changed from 4th Floor 64 Newman Street London W1T 3EF to Building 3 Chiswick Park 566 Chiswick High Road London on 8 April 2021 | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 27 March 2020 | |
16 Nov 2020 | AA | Unaudited abridged accounts made up to 27 March 2019 | |
24 Jul 2020 | TM01 | Termination of appointment of Frederick James Perkins as a director on 21 July 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
15 Apr 2020 | PSC01 | Notification of Adam Neil Bishop as a person with significant control on 6 February 2020 | |
15 Apr 2020 | PSC07 | Cessation of Sean Murray as a person with significant control on 6 February 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Richard Michael Baker as a director on 6 February 2020 | |
23 Dec 2019 | MA | Memorandum and Articles of Association | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Sean Murray as a director on 6 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Richard Michael Baker as a director on 6 December 2019 | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2019 | AA | Full accounts made up to 31 March 2018 | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 |