- Company Overview for BABY TV LIMITED (04777996)
- Filing history for BABY TV LIMITED (04777996)
- People for BABY TV LIMITED (04777996)
- Charges for BABY TV LIMITED (04777996)
- Insolvency for BABY TV LIMITED (04777996)
- More for BABY TV LIMITED (04777996)
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) |
---|---|---|---|
30 Apr 2018 | TM01 | Termination of appointment of Nicholas Paul Pannaman as a director on 27 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Simon Paul Kay as a director on 27 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Gavin William Anderson as a director on 27 April 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
05 Feb 2018 | TM01 | Termination of appointment of Judith Barbara Lever as a director on 12 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Gordana Duspara Moriarty as a director on 12 January 2018 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
13 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from Monarch House Lower Ground Floor Victoria Road Acton London W3 6UR to C/O Butt Miller 92 Park Street Camberley Surrey GU15 3NY on 3 February 2015 | |
04 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 May 2014 | AP01 | Appointment of Ms Judith Barbara Lever as a director | |
25 Feb 2014 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 | |
29 Jan 2014 | AP01 | Appointment of Mrs Gordana Duspara Moriarty as a director | |
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
30 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
21 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
25 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | RESOLUTIONS |
Resolutions
|