- Company Overview for MODERN TELEVISION LIMITED (05448023)
- Filing history for MODERN TELEVISION LIMITED (05448023)
- People for MODERN TELEVISION LIMITED (05448023)
- Charges for MODERN TELEVISION LIMITED (05448023)
- More for MODERN TELEVISION LIMITED (05448023)
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
|
|
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
|
|
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
|
|
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
|
|
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 |