- Company Overview for WATERSHED TELEVISION LIMITED (07306038)
- Filing history for WATERSHED TELEVISION LIMITED (07306038)
- People for WATERSHED TELEVISION LIMITED (07306038)
- More for WATERSHED TELEVISION LIMITED (07306038)
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) |
---|---|---|---|
09 Dec 2016 | CAP-SS | Solvency Statement dated 30/11/16 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
30 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 3 August 2016
|
|
09 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
22 Jun 2015 | AD01 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 | |
08 Apr 2015 | AP01 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Terry William Downing as a director on 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Oct 2014 | TM01 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | AP01 | Appointment of Mr Terry William Downing as a director | |
07 Mar 2012 | AP01 | Appointment of Miss Claire Elizabeth Hungate as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Jonathon Kemp as a director | |
28 Sep 2011 | AD03 | Register(s) moved to registered inspection location |