- Company Overview for NAKED TELEVISION LIMITED (09509050)
- Filing history for NAKED TELEVISION LIMITED (09509050)
- People for NAKED TELEVISION LIMITED (09509050)
- More for NAKED TELEVISION LIMITED (09509050)
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 | PSC07 | Cessation of Simon Edward Andreae as a person with significant control on 19 February 2020 | |
10 Mar 2020 | TM02 | Termination of appointment of Neptune Secretaries Limited as a secretary on 19 February 2020 | |
10 Mar 2020 | AP03 | Appointment of Ms Ernita Ferguson as a secretary on 19 February 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Andrew Bott as a director on 19 February 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU England to 1 Stephen Street London W1T 1AL on 10 March 2020 | |
09 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
09 Mar 2020 | SH08 | Change of share class name or designation | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
09 Nov 2018 | TM01 | Termination of appointment of Robert Jon Siegel as a director on 25 September 2018 | |
08 Nov 2018 | AP01 | Appointment of Ms Varinka Wallace as a director on 25 September 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | CONNOT | Change of name notice | |
09 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Aug 2017 | AP01 | Appointment of Mr Robert Jon Siegel as a director on 14 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Caroline Esther Murphy as a director on 14 July 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
10 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
26 Feb 2016 | AD03 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG | |
26 Feb 2016 | AD02 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG | |
26 Feb 2016 | AD01 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom to 10th Floor, the Met Building 22 Percy Street London W1T 2BU on 26 February 2016 |