- Company Overview for BRIGHTON TV LIMITED (05617441)
- Filing history for BRIGHTON TV LIMITED (05617441)
- People for BRIGHTON TV LIMITED (05617441)
- Charges for BRIGHTON TV LIMITED (05617441)
- Insolvency for BRIGHTON TV LIMITED (05617441)
- More for BRIGHTON TV LIMITED (05617441)
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) |
---|---|---|---|
11 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2016 | 2.24B | Administrator's progress report to 29 April 2016 | |
11 May 2016 | 2.35B | Notice of move from Administration to Dissolution on 29 April 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 | |
17 Dec 2015 | 2.24B | Administrator's progress report to 10 November 2015 | |
16 Jun 2015 | 2.24B | Administrator's progress report to 10 May 2015 | |
02 Feb 2015 | 2.31B | Notice of extension of period of Administration | |
29 Jan 2015 | F2.18 | Notice of deemed approval of proposals | |
14 Jan 2015 | 2.17B | Statement of administrator's proposal | |
21 Nov 2014 | AD01 | Registered office address changed from 1 Clifton Mews, Clifton Hill Brighton East Sussex BN1 3HR to 4Th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY on 21 November 2014 | |
20 Nov 2014 | 2.12B | Appointment of an administrator | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Feb 2014 | TM02 | Termination of appointment of Debra Stokes as a secretary | |
02 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
05 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
05 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
01 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jul 2012 | TM01 | Termination of appointment of Janathan Lee as a director | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
15 Jul 2010 | AP01 | Appointment of Janathan James Lee as a director |