Advanced company searchLink opens in new window

TRANSPARENT TELEVISION LIMITED

Company number 05744335

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)
01 Apr 2016 AD01 Registered office address changed from C/O Richard Hughes 1-3 st. Peter's Street London N1 8JD to 1-3 st. Peter's Street London N1 8JD on 1 April 2016
20 Aug 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
10 Jul 2015 TM01 Termination of appointment of Richard Hughes as a director on 1 June 2015
10 Jul 2015 TM01 Termination of appointment of Richard Hughes as a director on 1 June 2015
02 Dec 2014 AA Full accounts made up to 31 December 2013
02 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
02 Apr 2014 AP01 Appointment of Mr Christoper James St Etienne Burstall as a director
02 Apr 2014 AP01 Appointment of Mrs Laura Elizabeth Bessell-Martin as a director
02 Apr 2014 TM02 Termination of appointment of Patricia Walsh as a secretary
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 MR01 Registration of charge 057443350004
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 CH01 Director's details changed for Mrs Jazz Thwaite on 1 November 2010
21 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 AD01 Registered office address changed from Unit 9B, Queen's Yard White Post Lane London E9 5EN England on 6 December 2011
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Jazz Thwaite on 12 December 2010