Advanced company searchLink opens in new window

NIGHT-TIME TV LIMITED

Company number 08810885

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 5,416.62
05 May 2020 DS01 Application to strike the company off the register
04 May 2020 PSC01 Notification of Daniel Cass as a person with significant control on 1 May 2020
04 May 2020 PSC07 Cessation of Kent Leslie Walwin as a person with significant control on 1 May 2020
04 May 2020 PSC07 Cessation of Edward Douglas Simons as a person with significant control on 1 May 2020
04 May 2020 TM01 Termination of appointment of Kent Leslie Walwin as a director on 1 May 2020
04 May 2020 TM01 Termination of appointment of Edward Douglas Simons as a director on 1 May 2020
04 May 2020 AP01 Appointment of Mr Daniel Cass as a director on 1 May 2020
04 May 2020 TM02 Termination of appointment of Sallows Associates Ltd as a secretary on 1 May 2020
04 May 2020 AD01 Registered office address changed from 11 Amwell Street London EC1R 1UL to 27 Modwen Road Salford Greater Manchester M5 3EZ on 4 May 2020
31 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with updates
08 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 5,416.62
27 Feb 2018 AP01 Appointment of Mr Edward Douglas Simons as a director on 20 February 2018
27 Feb 2018 TM01 Termination of appointment of Sandy Margaret Newell as a director on 20 February 2018
19 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016