Advanced company searchLink opens in new window

SUBTVU LIMITED

Company number 09758453

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)
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
28 Apr 2020 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to Vox Studios, Unit W205 1-45 Durham Street Vauxhall London Hants SE11 5JH on 28 April 2020
19 Feb 2020 PSC04 Change of details for Mr Nicholas Reginald Brown as a person with significant control on 17 February 2020
19 Feb 2020 PSC04 Change of details for Mr Nicholas Reginald Brown as a person with significant control on 17 February 2020
17 Feb 2020 PSC04 Change of details for Mr Edward Gareth Orr as a person with significant control on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Paul Haller Portz on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Edward Gareth Orr on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Simon Philip Lent on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Nicholas Reginald Brown on 17 February 2020
14 Feb 2020 PSC04 Change of details for Mr Paul Haller Portz as a person with significant control on 14 February 2020
14 Feb 2020 PSC05 Change of details for Media 42 Limited as a person with significant control on 14 February 2020
14 Feb 2020 PSC04 Change of details for Mr Simon Phillip Lent as a person with significant control on 14 February 2020
14 Feb 2020 PSC04 Change of details for Mr Nicholas Reginald Brown as a person with significant control on 14 February 2020
18 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2019 MR01 Registration of charge 097584530001, created on 7 August 2019
10 Jan 2019 CH01 Director's details changed for Mr Robert Lynton Howells on 3 January 2019
10 Jan 2019 PSC04 Change of details for Mr Robert Lynton Howells as a person with significant control on 3 January 2019
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 9,201,040.00
29 Oct 2018 SH02 Sub-division of shares on 20 January 2017
29 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2018 SH08 Change of share class name or designation
29 Oct 2018 SH10 Particulars of variation of rights attached to shares
25 Oct 2018 PSC05 Change of details for Media 42 Limited as a person with significant control on 8 October 2018