- Company Overview for 422.TV LIMITED (06957921)
- Filing history for 422.TV LIMITED (06957921)
- People for 422.TV LIMITED (06957921)
- Charges for 422.TV LIMITED (06957921)
- More for 422.TV LIMITED (06957921)
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) |
---|---|---|---|
05 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Dock 10 Limited as a person with significant control on 11 November 2016 | |
04 Jul 2017 | PSC07 | Cessation of Creative and Technical Media Services Limited as a person with significant control on 1 November 2016 | |
30 Jun 2017 | PSC02 | Notification of Creative and Technical Media Services Limited as a person with significant control on 6 April 2016 | |
17 Feb 2017 | TM01 | Termination of appointment of Gemma Ackerley as a director on 31 October 2016 | |
06 Dec 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
17 Nov 2016 | AD01 | Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 17 November 2016 | |
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
16 Nov 2016 | TM01 | Termination of appointment of Martin Geoffrey Hulme as a director on 31 October 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of David Frank Jackson as a director on 31 October 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Damien Patrick Lynch as a director on 31 October 2016 | |
16 Nov 2016 | AP03 | Appointment of Jaqueline Ann Whalley as a secretary on 31 October 2016 | |
16 Nov 2016 | AP01 | Appointment of Mark Andrew Senior as a director on 31 October 2016 | |
16 Nov 2016 | AP01 | Appointment of Jaqueline Ann Whalley as a director on 31 October 2016 | |
08 Nov 2016 | MR04 | Satisfaction of charge 069579210002 in full | |
02 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | AP01 | Appointment of Mrs Gemma Ackerley as a director on 5 February 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Dec 2014 | MR01 | Registration of charge 069579210002, created on 16 December 2014 |