- Company Overview for SUBTVU LIMITED (09758453)
- Filing history for SUBTVU LIMITED (09758453)
- People for SUBTVU LIMITED (09758453)
- Charges for SUBTVU LIMITED (09758453)
- More for SUBTVU LIMITED (09758453)
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
|
|
29 Oct 2018 | SH02 | Sub-division of shares on 20 January 2017 | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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 |