Advanced company searchLink opens in new window

IMPRESSTV LIMITED

Company number 09002054

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)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 3 August 2019
15 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 3 August 2018
21 Dec 2017 AD01 Registered office address changed from Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 21 December 2017
08 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 3 August 2017
24 Aug 2016 AD01 Registered office address changed from Unit5a Chichester Road Arundel West Sussex BN18 0AG to One Eversholt Street Euston London NW1 2DN on 24 August 2016
19 Aug 2016 4.20 Statement of affairs with form 4.19
19 Aug 2016 600 Appointment of a voluntary liquidator
19 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 18.9
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 24/07/2014
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 18.9
23 Apr 2015 AP01 Appointment of Mr Andrew Roy Brown as a director on 1 July 2014
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
08 Jan 2015 AD01 Registered office address changed from C/O Suzy Willis Limited 51 High Street Arundel West Sussex BN18 9AJ England to Unit5a Chichester Road Arundel West Sussex BN18 0AG on 8 January 2015
09 Sep 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
22 Apr 2014 AD01 Registered office address changed from 75 Orchard Road Southsea Hampshire PO4 0AD United Kingdom on 22 April 2014
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)