Advanced company searchLink opens in new window

MODERN TELEVISION LIMITED

Company number 05448023

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)
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 MR01 Registration of charge 054480230005, created on 19 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Aug 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
01 Jun 2015 CH01 Director's details changed for Mr Griffith Rhys Jones on 10 May 2015
27 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
04 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 150
04 Jun 2014 AD01 Registered office address changed from Ground Floor Suite Riverside House 31 Cathedral Road Cardiff CF11 9HB United Kingdom on 4 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Jul 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
25 Jul 2013 MR01 Registration of charge 054480230004
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Jan 2013 AD01 Registered office address changed from North Chambers Castle Arcade Cardiff CF10 1BX United Kingdom on 29 January 2013
14 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
21 Mar 2011 TM02 Termination of appointment of Simon Mansfield as a secretary
18 Mar 2011 TM01 Termination of appointment of Simon Mansfield as a director
18 Mar 2011 TM02 Termination of appointment of Simon Mansfield as a secretary
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Feb 2011 AP03 Appointment of Ms Clare Elizabeth Byrne as a secretary
15 Feb 2011 AP01 Appointment of Miss Clare Elizabeth Byrne as a director
17 Aug 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders