Advanced company searchLink opens in new window

NAKED TELEVISION LIMITED

Company number 09509050

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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2018-07-04
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
  • GBP 1.333
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