Advanced company searchLink opens in new window

TVC UK HOLDINGS LIMITED

Company number 05215857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2011 AP01 Appointment of Stephen Lee Tepper as a director
23 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Nov 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account from £3,476,124 to £77,659 08/11/2010
15 Nov 2010 SH20 Statement by directors
15 Nov 2010 CAP-SS Solvency statement dated 08/11/10
15 Nov 2010 SH19 Statement of capital on 15 November 2010
  • GBP 22,341
23 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Greg Alan Rosenbaum on 26 August 2010
23 Sep 2010 CH01 Director's details changed for Robert Ackerman on 26 August 2010
20 Sep 2010 AA Full accounts made up to 31 December 2009
27 Oct 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
11 Dec 2008 363a Return made up to 26/08/08; full list of members
10 Dec 2008 AA Full accounts made up to 31 December 2007
29 Oct 2007 AA Full accounts made up to 31 December 2006
20 Sep 2007 363s Return made up to 26/08/07; full list of members
24 Aug 2007 AUD Auditor's resignation
24 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re-dir aud 09/08/07
09 Aug 2007 MISC Section 394
30 Jan 2007 AA Full accounts made up to 31 December 2005
29 Sep 2006 363s Return made up to 26/08/06; full list of members
27 Sep 2005 363s Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 Jun 2005 395 Particulars of mortgage/charge
09 Jun 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2005 287 Registered office changed on 26/05/05 from: unit a chiltern commerce centre asheridge road chesham bucks HP5 2PY