Advanced company searchLink opens in new window

HISTORY TELEVISION INTERNATIONAL LIMITED

Company number 06486347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Mar 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
01 Dec 2012 AD01 Registered office address changed from 1 Winchester Square London London SE1 9AP on 1 December 2012
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Sep 2010 AD01 Registered office address changed from 8 Belsize Grove London NW3 4UN on 15 September 2010
20 Apr 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Andrew John Goodsir on 1 October 2009
10 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
06 Jan 2010 AD01 Registered office address changed from C/O the Media Centre 19 Bolsover Street London W1W 5NA on 6 January 2010
25 Feb 2009 363a Return made up to 28/01/09; full list of members
25 Feb 2009 288c Director's change of particulars / andrew goodsir / 01/01/2009
14 Mar 2008 288b Appointment terminated secretary mary ryan
14 Mar 2008 288a Secretary appointed paul goodsir
08 Mar 2008 288a Secretary appointed mary geraldine ryan
08 Mar 2008 288a Director appointed andrew john goodsir
06 Mar 2008 CERTNM Company name changed history television international (uk) LIMITED\certificate issued on 10/03/08
31 Jan 2008 288b Secretary resigned
31 Jan 2008 288b Director resigned
31 Jan 2008 287 Registered office changed on 31/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
28 Jan 2008 NEWINC Incorporation