- Company Overview for TRANSPARENT TELEVISION LIMITED (05744335)
- Filing history for TRANSPARENT TELEVISION LIMITED (05744335)
- People for TRANSPARENT TELEVISION LIMITED (05744335)
- Charges for TRANSPARENT TELEVISION LIMITED (05744335)
- More for TRANSPARENT TELEVISION LIMITED (05744335)
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
|
|
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
|
|
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 |