Advanced company searchLink opens in new window

SCHOOL CHANNEL LTD

Company number 12465080

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)
27 Aug 2024 AA Micro company accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
23 Feb 2024 AD01 Registered office address changed from PO Box BA2 0EH the Schoolmasters House the Schoolmasters House Mill Lane Timsbury Bath BA2 0EH England to The Schoolmasters House Mill Lane Timsbury Bath BA2 0EH on 23 February 2024
23 Feb 2024 AD01 Registered office address changed from The Schoolmaster's House Mill Lane Timsbury Bath BA2 0EH England to PO Box BA2 0EH the Schoolmasters House the Schoolmasters House Mill Lane Timsbury Bath BA2 0EH on 23 February 2024
13 Oct 2023 AA Micro company accounts made up to 28 February 2023
27 Apr 2023 AP01 Appointment of Mrs Penelope Jane Mcgee as a director on 27 April 2023
16 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with updates
10 Nov 2021 AA Micro company accounts made up to 28 February 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 100
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
07 Apr 2020 PSC01 Notification of Brian Eamonn Mcgee as a person with significant control on 7 April 2020
07 Apr 2020 TM01 Termination of appointment of Hongli Zhai as a director on 7 April 2020
07 Apr 2020 TM01 Termination of appointment of Xin Wang as a director on 7 April 2020
07 Apr 2020 TM01 Termination of appointment of Tian Guan as a director on 7 April 2020
07 Apr 2020 TM01 Termination of appointment of Heng Ding as a director on 7 April 2020
07 Apr 2020 PSC07 Cessation of Xin Wang as a person with significant control on 7 April 2020
07 Apr 2020 AD01 Registered office address changed from 1 Berkeley Square Bristol BS8 1HL England to The Schoolmaster's House Mill Lane Timsbury Bath BA2 0EH on 7 April 2020
19 Feb 2020 PSC07 Cessation of Hongli Zhai as a person with significant control on 19 February 2020
14 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-14
  • GBP 100