- Company Overview for LONGTAIL TV LIMITED (10694859)
- Filing history for LONGTAIL TV LIMITED (10694859)
- People for LONGTAIL TV LIMITED (10694859)
- Charges for LONGTAIL TV LIMITED (10694859)
- More for LONGTAIL TV LIMITED (10694859)
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 |