- Company Overview for TOP UP TV 1 LIMITED (FC027987)
- Filing history for TOP UP TV 1 LIMITED (FC027987)
- People for TOP UP TV 1 LIMITED (FC027987)
- UK establishments for TOP UP TV 1 LIMITED (FC027987)
- More for TOP UP TV 1 LIMITED (FC027987)
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) |
---|---|---|---|
05 Jun 2017 | OSDS01 | Closure of UK establishment(s) BR009699 and overseas company FC027987 on 24 May 2017 | |
12 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
07 Mar 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
22 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
19 Oct 2015 | OSTM02 | Termination of appointment of Mourant & Co Secretaries Limited as secretary on 30 June 2014 | |
28 Sep 2015 | OSAP04 | Appointment of Sanne Secretaries Limited as a secretary on 4 July 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Oct 2014 | OSAP05 | Appointment of David Gerard Lynn as a person authorised to represent UK establishment BR009699 on 17 September 2014. | |
30 Sep 2014 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 colin alexander campbell | |
30 Sep 2014 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 charles alexander john constable | |
30 Sep 2014 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 stanley myerson | |
30 Sep 2014 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 paul michael ashford | |
30 Sep 2014 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 martin stephen ellice | |
30 Sep 2014 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 robert sanderson | |
30 Sep 2014 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 richard clive desmond | |
30 Sep 2014 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 bruce grant murray | |
30 Sep 2014 | OSAP05 | Appointment of Hames Robert Currell as a person authorised to represent UK establishment BR009699 on 17 September 2014. | |
30 Sep 2014 | OSAP05 | Appointment of Robert Marc Bakish as a person authorised to represent UK establishment BR009699 on 17 September 2014. | |
30 Sep 2014 | OSCH01 | Details changed for a UK establishment - BR009699 Address Change Northern & shell building number 10 lower thames street, london, EC3R 6EN,9 September 2014 | |
16 Sep 2014 | OSTM01 | Termination of appointment of Martin Stephen Ellice as a director on 10 September 2014 | |
16 Sep 2014 | OSTM01 | Termination of appointment of Robert Sanderson as a director on 10 September 2014 | |
15 Sep 2014 | OSAP01 | Appointment of Mr James Robert Currell as a director on 10 September 2014 | |
15 Sep 2014 | OSAP01 | Appointment of Mr David Lynn as a director on 10 September 2014 | |
17 Jul 2014 | OSCH02 | Details changed for an overseas company - Lime Grove House Green Street, St Helier, Jersey, JE1 2st, Channel Islands | |
30 Dec 2013 | OSTM01 | Termination of appointment of Paul Ashford as a director |