Advanced company searchLink opens in new window

TV FOUR LIMITED

Company number 06969962

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jul 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
22 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mr Nicholas Jacob Hattingh on 12 November 2009
20 Oct 2009 CH01 Director's details changed for Nicholas Jacob Hattingh on 19 October 2009
15 Sep 2009 88(2) Ad 22/07/09\gbp si 99@1=99\gbp ic 1/100\
01 Sep 2009 288a Director and secretary appointed richard david rose
01 Sep 2009 288a Director appointed nicholas jacob hattingh