- Company Overview for POD3.TV LIMITED (05753404)
- Filing history for POD3.TV LIMITED (05753404)
- People for POD3.TV LIMITED (05753404)
- More for POD3.TV LIMITED (05753404)
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) |
---|---|---|---|
26 May 2009 | 288a | Director appointed guy massey logged form | |
26 May 2009 | 288a | Director appointed oliver rothschild logged form | |
14 May 2009 | 288a | Director appointed guy massey | |
14 May 2009 | 288a | Director appointed oliver rothschild | |
15 Jan 2009 | 288b | Appointment terminate, director sean daniel logged form | |
21 Dec 2008 | 363a | Return made up to 02/04/08; full list of members | |
21 Dec 2008 | 288c | Director's change of particulars / neil fairbrother / 15/12/2008 | |
21 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
21 Dec 2008 | AAMD | Amended accounts made up to 31 March 2007 | |
02 Dec 2008 | 288b | Appointment terminated director sean daniel | |
20 Feb 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
12 Feb 2008 | 288a | New director appointed | |
10 May 2007 | 363s | Return made up to 23/03/07; full list of members | |
02 Jan 2007 | CERTNM | Company name changed britpod.tv. LIMITED\certificate issued on 02/01/07 | |
27 Nov 2006 | CERTNM | Company name changed thamesvalleypod.tv. LIMITED\certificate issued on 27/11/06 | |
18 Sep 2006 | 288a | New director appointed | |
14 Sep 2006 | 88(2)R | Ad 22/08/06--------- £ si 500@1=500 £ ic 500/1000 | |
14 Sep 2006 | 88(2)R | Ad 22/08/06--------- £ si 499@1=499 £ ic 1/500 | |
12 Sep 2006 | 288a | New director appointed | |
31 Aug 2006 | 288b | Secretary resigned | |
31 Aug 2006 | 288a | New secretary appointed;new director appointed | |
31 Aug 2006 | 287 | Registered office changed on 31/08/06 from: 11 castle hill maidenhead berks SL6 4AA | |
23 Mar 2006 | NEWINC | Incorporation |