UNIVERSAL PICTURES SUBSCRIPTION TELEVISION LIMITED
Company number 05942255
- Company Overview for UNIVERSAL PICTURES SUBSCRIPTION TELEVISION LIMITED (05942255)
- Filing history for UNIVERSAL PICTURES SUBSCRIPTION TELEVISION LIMITED (05942255)
- People for UNIVERSAL PICTURES SUBSCRIPTION TELEVISION LIMITED (05942255)
- More for UNIVERSAL PICTURES SUBSCRIPTION TELEVISION LIMITED (05942255)
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) |
---|---|---|---|
03 Oct 2017 | AA | Full accounts made up to 30 December 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
20 Jan 2016 | AP03 | Appointment of Duncan John Timothy Bratchell as a secretary on 20 January 2016 | |
20 Jan 2016 | TM02 | Termination of appointment of Alison Mansfield as a secretary on 20 January 2016 | |
17 Nov 2015 | AP01 | Appointment of Hendrik Anthony Mcdermott as a director on 16 November 2015 | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
03 Aug 2015 | AP01 | Appointment of Duncan John Timothy Bratchell as a director on 3 August 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Joanna Lucy Throssell on 27 July 2015 | |
16 Feb 2015 | AP01 | Appointment of Joanna Lucy Throssell as a director on 12 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
22 Nov 2013 | CH01 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Sep 2013 | AR01 | Annual return made up to 17 September 2013 with full list of shareholders | |
17 Sep 2013 | CH01 | Director's details changed for Alexander Philip Buss on 17 September 2013 | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
29 Aug 2012 | CH03 | Secretary's details changed for Alison Mansfield on 21 May 2012 | |
21 May 2012 | AD01 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 | |
18 Jan 2012 | MISC | Section 519 | |
18 Jan 2012 | AUD | Auditor's resignation |