Advanced company searchLink opens in new window

LOCOMOTV LIMITED

Company number 10334058

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
04 Jul 2019 TM01 Termination of appointment of Rupert Hieronymous Jermyn as a director on 4 July 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
31 Jan 2019 PSC07 Cessation of Corona Television Ltd as a person with significant control on 8 October 2018
02 Oct 2018 CH01 Director's details changed for Mr Richard Lawrence Johns on 1 October 2018
02 Oct 2018 CH01 Director's details changed for Mr Rupert Hieronymous Jermyn on 1 October 2018
02 Oct 2018 TM01 Termination of appointment of Laurence Marks as a director on 1 October 2018
02 Oct 2018 TM01 Termination of appointment of Maurice Bernard Gran as a director on 1 October 2018
02 Oct 2018 AD01 Registered office address changed from 67 Hillier Road London SW11 6AX United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 2 October 2018
18 Sep 2018 PSC05 Change of details for Corona Television Ltd as a person with significant control on 22 March 2018
22 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
17 May 2018 AA Micro company accounts made up to 31 December 2017
12 Apr 2018 AD01 Registered office address changed from Unit C 81 Curtain Road Shoreditch London EC2A 3AG United Kingdom to 67 Hillier Road London SW11 6AX on 12 April 2018
29 Mar 2018 CH01 Director's details changed for Mr Richard Lawrence Johns on 29 March 2018
29 Mar 2018 CH01 Director's details changed for Mr Rupert Hieronymous Jermyn on 29 March 2018
06 Sep 2017 AD01 Registered office address changed from Unit C Curtain Road London EC2A 3AG United Kingdom to Unit C 81 Curtain Road Shoreditch London EC2A 3AG on 6 September 2017
31 Aug 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
17 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-17
  • GBP 10