- Company Overview for SPEAK OF THE DEVIL TV LIMITED (10069025)
- Filing history for SPEAK OF THE DEVIL TV LIMITED (10069025)
- People for SPEAK OF THE DEVIL TV LIMITED (10069025)
- More for SPEAK OF THE DEVIL TV LIMITED (10069025)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
23 Mar 2023 | PSC07 | Cessation of Richard Kilroy as a person with significant control on 23 March 2022 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Higher Deerfold Farm Deerfold Lingen Bucknell SY7 0EE England to 337 Holdenhurst Road Bournemouth BH8 8BT on 10 June 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
02 Jan 2021 | AD01 | Registered office address changed from Front Suite, 1st Floor, Charles House 148-149 Gt Charles Street Birmingham B3 3HT England to Higher Deerfold Farm Deerfold Lingen Bucknell SY7 0EE on 2 January 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Miss Nerina Villa on 23 July 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
26 Mar 2019 | PSC04 | Change of details for Mr Richard Kilroy as a person with significant control on 1 September 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB England to Front Suite, 1st Floor, Charles House 148-149 Gt Charles Street Birmingham B3 3HT on 11 December 2018 | |
02 Nov 2018 | PSC04 | Change of details for Miss Nerina Villa as a person with significant control on 2 November 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Miss Nerina Villa on 8 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
20 Dec 2017 | TM01 | Termination of appointment of Richard Kilroy as a director on 19 December 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates |