Advanced company searchLink opens in new window

THE DETAIL TV LIMITED

Company number NI615539

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)
15 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
19 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
21 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
11 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
15 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
31 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
13 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
15 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
02 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with no updates
23 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
21 Dec 2015 AD01 Registered office address changed from 5th Floor the Warehouse 7 James Street South Belfast BT2 8DN to Callender House Upper Arthur Street Belfast BT1 4GJ on 21 December 2015
24 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
02 Dec 2014 AD01 Registered office address changed from Suite 525 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH to 5Th Floor the Warehouse 7 James Street South Belfast BT2 8DN on 2 December 2014
11 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
12 Jan 2014 AP01 Appointment of Mr Trevor Birney as a director