Advanced company searchLink opens in new window

ORWELL TELEVISION LTD

Company number 12605368

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)
03 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
20 May 2024 AA Total exemption full accounts made up to 31 May 2023
22 Feb 2024 AA01 Previous accounting period shortened from 30 May 2023 to 29 May 2023
27 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
05 Apr 2023 PSC04 Change of details for Mr David Peter Whelan as a person with significant control on 4 April 2023
02 Feb 2023 AD01 Registered office address changed from 2 Burkitt Road Woodbridge IP12 4JL England to 25 st Margaret's St St. Margarets Green Ipswich IP4 2BN on 2 February 2023
18 Jan 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
31 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
22 Apr 2022 PSC04 Change of details for Mr David Peter Whelan as a person with significant control on 27 October 2021
21 Apr 2022 PSC01 Notification of Louise Alvina Whelan as a person with significant control on 27 October 2021
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 1
09 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
27 Oct 2021 AP01 Appointment of Mrs Louise Alvina Whelan as a director on 27 October 2021
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
12 Mar 2021 PSC01 Notification of David Peter Whelan as a person with significant control on 12 March 2021
12 Mar 2021 PSC07 Cessation of David Whelan as a person with significant control on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr David Peter Whelan on 12 March 2021
12 Mar 2021 PSC07 Cessation of David Peter Whelan as a person with significant control on 12 March 2021
04 Jan 2021 PSC01 Notification of David Peter Whelan as a person with significant control on 1 June 2020
23 Nov 2020 PSC05 Change of details for East of Camden Ltd as a person with significant control on 23 November 2020
15 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-15
  • GBP 1