- Company Overview for TIM NORMINGTON TELEVISION LIMITED (05956805)
- Filing history for TIM NORMINGTON TELEVISION LIMITED (05956805)
- People for TIM NORMINGTON TELEVISION LIMITED (05956805)
- More for TIM NORMINGTON TELEVISION LIMITED (05956805)
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 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
12 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
22 Dec 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
11 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
28 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
11 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
06 Oct 2018 | AD01 | Registered office address changed from 2 Heath End Road Little Kingshill Great Missenden HP16 0EB England to 7 Becket Wood Newdigate Dorking RH5 5AQ on 6 October 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 2 Heath End Road Little Kingshill Great Missenden HP16 0EB on 31 July 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Timothy Normington on 8 March 2018 | |
08 Mar 2018 | CH03 | Secretary's details changed for Julia Frances Helen Normington on 8 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr Timothy Claus Adam Normington as a person with significant control on 6 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mrs Julia Frances Helen Normington as a person with significant control on 8 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
28 Sep 2017 | CH01 | Director's details changed for Mrs Julia Frances Helen Normington on 1 September 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 |