- Company Overview for A BRAND APART TELEVISION LIMITED (06831742)
- Filing history for A BRAND APART TELEVISION LIMITED (06831742)
- People for A BRAND APART TELEVISION LIMITED (06831742)
- More for A BRAND APART TELEVISION LIMITED (06831742)
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) |
---|---|---|---|
19 Dec 2024 | RP05 | Registered office address changed to PO Box 4385, 06831742 - Companies House Default Address, Cardiff, CF14 8LH on 19 December 2024 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2021 | TM01 | Termination of appointment of Neil Stewart Osborne as a director on 18 June 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 28 September 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
21 Sep 2020 | AA01 | Previous accounting period shortened from 29 September 2019 to 28 September 2019 | |
26 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
12 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mrs Nicola Osborne on 30 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Neil Stewart Osborne on 30 October 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mrs Nicola Jane Osborne as a person with significant control on 30 October 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mr Neil Stewart Osborne as a person with significant control on 30 October 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
17 Feb 2017 | AD01 | Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 86-90 Paul Street London EC2A 4NE on 17 February 2017 | |
18 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
26 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
12 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | AD01 | Registered office address changed from 41 Thames Street Weybridge Surrey KT13 8JG England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 12 December 2014 |