- Company Overview for TVC UK HOLDINGS LIMITED (05215857)
- Filing history for TVC UK HOLDINGS LIMITED (05215857)
- People for TVC UK HOLDINGS LIMITED (05215857)
- Charges for TVC UK HOLDINGS LIMITED (05215857)
- More for TVC UK HOLDINGS LIMITED (05215857)
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) |
---|---|---|---|
01 Oct 2015 | CH03 | Secretary's details changed for Brian Michael Begg on 1 October 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
25 Aug 2015 | AP01 | Appointment of Brian Michael Begg as a director on 14 August 2015 | |
25 Aug 2015 | AP03 | Appointment of Brian Michael Begg as a secretary on 14 August 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Daniel a Brailer as a director on 14 August 2015 | |
20 Aug 2015 | TM02 | Termination of appointment of Daniel Ambrose Brailer as a secretary on 14 August 2015 | |
17 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
29 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
15 May 2013 | TM01 | Termination of appointment of Stephen Tepper as a director | |
15 May 2013 | AP01 | Appointment of Kenneth Scott Parks as a director | |
03 Dec 2012 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 3 December 2012 | |
03 Dec 2012 | AP04 | Appointment of Gravitas Company Secretarial Services Limited as a secretary | |
07 Nov 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
18 Oct 2011 | AA01 | Current accounting period extended from 15 December 2011 to 31 December 2011 | |
17 Oct 2011 | AA | Full accounts made up to 15 December 2010 | |
11 May 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 15 December 2010 | |
12 Jan 2011 | TM02 | Termination of appointment of Lynn Boyer as a secretary | |
12 Jan 2011 | TM01 | Termination of appointment of Greg Rosenbaum as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Robert Ackerman as a director | |
06 Jan 2011 | AP03 | Appointment of Daniel Ambrose Brailer as a secretary | |
06 Jan 2011 | AP01 | Appointment of Daniel Ambrose Brailer as a director |