- Company Overview for PREMIERSHIP TV LIMITED (05334802)
- Filing history for PREMIERSHIP TV LIMITED (05334802)
- People for PREMIERSHIP TV LIMITED (05334802)
- Charges for PREMIERSHIP TV LIMITED (05334802)
- More for PREMIERSHIP TV LIMITED (05334802)
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 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
08 Apr 2021 | PSC04 | Change of details for Mr Carl Rogers as a person with significant control on 7 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Carl Rogers on 7 April 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
21 Aug 2018 | PSC01 | Notification of Carl Rogers as a person with significant control on 31 March 2018 | |
21 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 August 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Paul Andrew Stewart as a director on 31 March 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Beverley Ellena Stewart as a director on 31 March 2018 | |
21 Aug 2018 | TM02 | Termination of appointment of Beverley Ellena Stewart as a secretary on 31 March 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from Mitcham House Mitcham Road Blackpool Lancashire FY4 4QW to Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF on 23 February 2018 | |
15 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 30 November 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |