Advanced company searchLink opens in new window

422.TV LIMITED

Company number 06957921

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)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2021 DS01 Application to strike the company off the register
16 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
08 Jul 2021 CH01 Director's details changed for Jaqueline Ann Whalley on 1 July 2021
08 Jul 2021 CH03 Secretary's details changed for Jaqueline Ann Whalley on 1 July 2021
10 May 2021 SH20 Statement by Directors
10 May 2021 SH19 Statement of capital on 10 May 2021
  • GBP 0.01
10 May 2021 CAP-SS Solvency Statement dated 27/04/21
10 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2020 PSC05 Change of details for Dock 10 Limited as a person with significant control on 2 November 2020
10 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Nov 2020 AD01 Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020
02 Nov 2020 CH01 Director's details changed for Mr Mark Andrew Senior on 2 November 2020
02 Nov 2020 CH01 Director's details changed for Jaqueline Ann Whalley on 2 November 2020
02 Nov 2020 CH03 Secretary's details changed for Jaqueline Ann Whalley on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
13 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
10 Jul 2019 PSC07 Cessation of Creative and Technical Media Services Limited as a person with significant control on 1 November 2016
23 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
05 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Other business - aproval of accounts 20/12/2017