- 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) |
---|---|---|---|
12 Dec 2014 | CH01 | Director's details changed for Mrs Nicola Osborne on 20 October 2014 | |
12 Dec 2014 | CH01 | Director's details changed for Mr Neil Stewart Osborne on 20 October 2014 | |
10 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from Silver House 31-35 Beak Street London W1F 9SX on 18 June 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
09 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr Neil Stewart Francis Osborne on 19 July 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | CH01 | Director's details changed for Ms Nicola Osborne on 7 April 2011 | |
07 Apr 2011 | CH01 | Director's details changed for Ms Nicola Matlock on 7 April 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Nov 2010 | TM01 | Termination of appointment of Neil Osborne as a director | |
28 Sep 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England on 27 April 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Ms Nicola Matlock on 27 February 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from 19-20 Noel Street London W1F 8GW United Kingdom on 1 March 2010 | |
25 Feb 2010 | AP01 | Appointment of Neil Stewart Francis Osborne as a director | |
22 Oct 2009 | AP01 | Appointment of Mr Neil Osborne as a director | |
21 Oct 2009 | TM01 | Termination of appointment of Geraldine Osborne as a director | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 78 york street london W1H 1DP united kingdom |