Advanced company searchLink opens in new window

CTV STUDIOS LIMITED

Company number 07992353

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)
03 Jan 2019 AP01 Appointment of Mrs Eleanor Grace Milton-White as a director on 3 January 2019
01 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Dec 2018 AD01 Registered office address changed from Vanquish House Wellesley Road Tharston Norwich NR15 2PD England to Television House Morningthorpe Business Park Brick Kiln Lane Morningthorpe Norfolk NR15 2LH on 1 December 2018
05 May 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
25 Aug 2017 AP01 Appointment of Mr Colin Walter David Mclean as a director on 24 August 2017
25 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates
24 May 2017 AD01 Registered office address changed from The Old Laundry Grove Cottage, Wacton Road Forncett St. Peter Norwich NR16 1JD to Vanquish House Wellesley Road Tharston Norwich NR15 2PD on 24 May 2017
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 May 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
10 Sep 2015 CERTNM Company name changed planet television LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
09 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
06 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
15 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2014 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 February 2014
11 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-29
15 Mar 2012 NEWINC Incorporation