THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED
Company number SC135838
- Company Overview for THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED (SC135838)
- Filing history for THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED (SC135838)
- People for THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED (SC135838)
- Charges for THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED (SC135838)
- More for THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED (SC135838)
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) |
---|---|---|---|
29 Dec 2016 | AP01 | Appointment of Mr Peter Andrew Salmon as a director on 10 November 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of James Richard Baker as a director on 27 September 2016 | |
09 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
01 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AD02 | Register inspection address has been changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH | |
19 Feb 2015 | AD01 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 February 2015 | |
19 Feb 2015 | AD04 | Register(s) moved to registered office address Exchange Tower 19 Canning Street Edinburgh EH3 8EH | |
18 Feb 2015 | TM01 | Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014 | |
06 Feb 2015 | AP01 | Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 | |
06 Feb 2015 | AP01 | Appointment of Ms Angela Jain as a director on 3 December 2014 | |
17 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
26 Jun 2014 | AP01 | Appointment of Mr Peter Scott Barron as a director | |
26 Jun 2014 | AP01 | Appointment of Mr Alan Clements as a director | |
25 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AD02 | Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland | |
31 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
09 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Jan 2013 | AR01 |
Annual return made up to 6 January 2013 with full list of shareholders
|
|
22 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
16 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
16 Jan 2012 | AD02 | Register inspection address has been changed | |
30 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 |