- Company Overview for INTERNATIONAL TELEVISION & MEDIA LIMITED (08620276)
- Filing history for INTERNATIONAL TELEVISION & MEDIA LIMITED (08620276)
- People for INTERNATIONAL TELEVISION & MEDIA LIMITED (08620276)
- Insolvency for INTERNATIONAL TELEVISION & MEDIA LIMITED (08620276)
- More for INTERNATIONAL TELEVISION & MEDIA LIMITED (08620276)
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) |
---|---|---|---|
30 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2023 | |
03 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2022 | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 24 November 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021 | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2020 | |
03 Jun 2020 | TM02 | Termination of appointment of Robin Palmer as a secretary on 31 October 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 110 York Road London SW11 3rd England to Langley House Park Road East Finchley London N2 8EY on 4 November 2019 | |
01 Nov 2019 | LIQ02 | Statement of affairs | |
01 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
12 Jul 2019 | TM01 | Termination of appointment of Jason Charles Haigh-Ellery as a director on 25 April 2019 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
06 Aug 2018 | AD01 | Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
13 Jun 2017 | AD01 | Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017 | |
18 Nov 2016 | AP01 | Appointment of Mr Jason Charles Haigh-Ellery as a director on 17 November 2016 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates |