Advanced company searchLink opens in new window

CAMBRIDGE TELEVISION LIMITED

Company number 08505960

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)
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
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates