- Company Overview for COLOUR TV LIMITED (05426183)
- Filing history for COLOUR TV LIMITED (05426183)
- People for COLOUR TV LIMITED (05426183)
- More for COLOUR TV LIMITED (05426183)
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) |
---|---|---|---|
02 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | TM02 | Termination of appointment of Robert Edward Davison as a secretary on 31 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Duncan Neville Hayes on 16 April 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP to 2Nd Floor 101 Wardour Street London W1F 0UG on 1 April 2015 | |
17 Oct 2014 | CH01 | Director's details changed for Mr Jay Pond-Jones on 12 August 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
26 Mar 2013 | TM01 | Termination of appointment of David Owen as a director | |
01 Feb 2013 | AD01 | Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 1 February 2013 | |
01 Feb 2013 | AD01 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 | |
25 Jan 2013 | AP03 | Appointment of Robert Edward Davison as a secretary | |
24 Jan 2013 | TM02 | Termination of appointment of Thomas Tolliss as a secretary | |
02 Nov 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Duncan Neville Hayes on 25 April 2012 | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2011 | AA | Total exemption full accounts made up to 31 December 2009 |