Advanced company searchLink opens in new window

IF TV LTD

Company number 08499910

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
16 May 2019 TM01 Termination of appointment of Tim Shaw as a director on 6 May 2019
16 May 2019 TM01 Termination of appointment of Theo John Williams as a director on 6 May 2019
16 May 2019 TM01 Termination of appointment of Horacio Guillermo Queiro as a director on 6 May 2019
16 May 2019 TM01 Termination of appointment of Dominic Bowles as a director on 6 May 2019
16 May 2019 AD01 Registered office address changed from 1 Springvale Terrace London W14 0AE to 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA on 16 May 2019
16 May 2019 AP01 Appointment of Mr Nicholas Stephen Oppenheim as a director on 3 May 2019
21 Jun 2018 AA Micro company accounts made up to 30 April 2018
19 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
31 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 400
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 400
13 May 2015 AP01 Appointment of Mr Tim Shaw as a director on 23 April 2015
13 May 2015 AP01 Appointment of Mr Theo John Williams as a director on 23 April 2015
13 May 2015 AD01 Registered office address changed from 48 Gerrard Road London SW13 9QQ to 1 Springvale Terrace London W14 0AE on 13 May 2015
13 May 2015 AP01 Appointment of Mr Dom Bowles as a director on 23 April 2015
19 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
26 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
23 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted