- Company Overview for CLASSICAL TV LIMITED (06437237)
- Filing history for CLASSICAL TV LIMITED (06437237)
- People for CLASSICAL TV LIMITED (06437237)
- Charges for CLASSICAL TV LIMITED (06437237)
- More for CLASSICAL TV LIMITED (06437237)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
26 Nov 2021 | PSC04 | Change of details for Mr Derek Alexander Nelson as a person with significant control on 26 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Derek Alexander Nelson on 26 November 2021 | |
13 May 2021 | TM02 | Termination of appointment of Tlt Secretaries Limited as a secretary on 1 May 2021 | |
11 May 2021 | AD01 | Registered office address changed from One Redcliff Street Bristol BS1 6TP to Rotherham Taylor Limited 21 Navigation Business Village Navigation Way Preston PR2 2YP on 11 May 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
27 Nov 2019 | TM01 | Termination of appointment of Peter John Blatchford as a director on 23 October 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
15 May 2017 | TM01 | Termination of appointment of Beak Street Nominees Ltd as a director on 3 March 2017 | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|