Advanced company searchLink opens in new window

LONGTAIL TV LIMITED

Company number 10694859

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)
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
08 Apr 2024 PSC04 Change of details for Mr Duncan Dennier Staff as a person with significant control on 1 July 2022
08 Apr 2024 CH01 Director's details changed for Mr Duncan Dennier Staff on 1 July 2022
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2023 MR01 Registration of charge 106948590001, created on 15 August 2023
03 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 PSC07 Cessation of Lucy Katharine Staff as a person with significant control on 24 June 2021
06 Sep 2021 PSC04 Change of details for Mr Duncan Dennier Staff as a person with significant control on 24 June 2021
10 May 2021 CS01 Confirmation statement made on 27 March 2021 with updates
10 May 2021 PSC01 Notification of Lucy Katharine Staff as a person with significant control on 31 March 2019
10 May 2021 PSC04 Change of details for Mr Duncan Dennier Staff as a person with significant control on 31 March 2019
26 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
21 Feb 2018 AD01 Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE United Kingdom to Ground Floor 11 Manvers Street Bath BA1 1JQ on 21 February 2018
24 Jan 2018 TM01 Termination of appointment of Philip Edward Clothier as a director on 24 January 2018
24 Jan 2018 PSC07 Cessation of Snapper Tv Limited as a person with significant control on 24 January 2018
24 Jan 2018 PSC04 Change of details for Mr Duncan Dennier Staff as a person with significant control on 24 January 2018