- Company Overview for LONDON TELEVISION LTD (09245867)
- Filing history for LONDON TELEVISION LTD (09245867)
- People for LONDON TELEVISION LTD (09245867)
- More for LONDON TELEVISION LTD (09245867)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2019 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
16 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Bernie O'neill as a director on 1 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Edward James Probert Evans as a director on 1 February 2017 | |
03 Jan 2017 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
13 Apr 2016 | AD01 | Registered office address changed from 196 High Road London N22 8HH to Pitchcroft Sloop Lane Scaynes Hill Haywards Heath West Sussex RH17 7NP on 13 April 2016 | |
26 Oct 2015 | AR01 | Annual return made up to 2 October 2015 with full list of shareholders | |
12 Oct 2015 | AP01 | Appointment of Mr Edward James Probert Evans as a director on 9 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Peter Paul Adam as a director on 8 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 12 October 2015 | |
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 5 October 2015
|
|
07 Sep 2015 | AD01 | Registered office address changed from 5 Sea Court the Passage Margate Kent CT9 1AF United Kingdom to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 | |
02 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-02
|