- Company Overview for CAMBRIDGE TELEVISION LIMITED (08505960)
- Filing history for CAMBRIDGE TELEVISION LIMITED (08505960)
- People for CAMBRIDGE TELEVISION LIMITED (08505960)
- More for CAMBRIDGE TELEVISION LIMITED (08505960)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Feb 2023 | AD01 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Ground Floor, Advance House 9 Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6PU on 1 February 2023 | |
06 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
10 May 2021 | AD01 | Registered office address changed from C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 10 May 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF on 27 November 2019 | |
21 May 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
14 May 2019 | PSC01 | Notification of Leighton Cooper as a person with significant control on 3 March 2019 | |
14 May 2019 | AP01 | Appointment of Mr Leighton Cooper as a director on 3 March 2019 | |
14 May 2019 | TM01 | Termination of appointment of Colin Grant Meager as a director on 30 March 2019 | |
14 May 2019 | PSC07 | Cessation of Colin Grant Meager as a person with significant control on 2 March 2019 |