- Company Overview for CTV STUDIOS LIMITED (07992353)
- Filing history for CTV STUDIOS LIMITED (07992353)
- People for CTV STUDIOS LIMITED (07992353)
- More for CTV STUDIOS LIMITED (07992353)
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
|
|
10 Sep 2015 | CERTNM |
Company name changed planet television LIMITED\certificate issued on 10/09/15
|
|
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
|
|
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
|
|
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
|
|
15 Mar 2012 | NEWINC | Incorporation |