(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 15th January 2016 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
(AD01) New registered office address Flat 110 3 Cornell Square Nine Elms London SW8 2ES. Change occurred on Friday 15th January 2016. Company's previous address: 33 John Maurice Close London SE17 1PZ.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 33 John Maurice Close London SE17 1PZ. Change occurred on Friday 15th August 2014. Company's previous address: 9 Edithna Street London SW9 9JR.
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th March 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th March 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Sunday 30th December 2012 from 10 Foxley Manor Anerley Park London SE20 8NA United Kingdom
filed on: 30th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 9th October 2009 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th March 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th March 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 24th March 2010 from Foxley Flat 10 24 Anerley Park London SE20 8NA United Kingdom
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 4th February 2010 from 5 Mount Ephraim Court Molyneux Park Road Tunbridge Wells Kent TN4 8DH
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 30th April 2010. Originally it was Wednesday 31st March 2010
filed on: 4th, February 2010
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 08/05/2009 from 5 mount ephraim court molyneux park road tunbridge wells kent TN2 9EQ
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 8th May 2009 - Annual return with full member list
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On Friday 1st August 2008 Appointment terminated secretary
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 1st August 2008 - Annual return with full member list
filed on: 1st, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Monday 2nd April 2007 - Annual return with full member list
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 2nd April 2007 - Annual return with full member list
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 17th, January 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 17th, January 2007
| accounts
|
Free Download
(3 pages)
|
(288b) On Thursday 11th January 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 11th January 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/01/07 from: the pines boars head crowborough east sussex TN6 3HD
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On Friday 5th January 2007 New secretary appointed
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 5th January 2007 New secretary appointed
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/01/07 from: the pines boars head crowborough east sussex TN6 3HD
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
(363s) Period up to Friday 23rd June 2006 - Annual return with full member list
filed on: 23rd, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Friday 23rd June 2006 - Annual return with full member list
filed on: 23rd, June 2006
| annual return
|
Free Download
(6 pages)
|
(288a) On Tuesday 10th May 2005 New director appointed
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 10th May 2005 Director resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 10th May 2005 New director appointed
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Friday 1st April 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, May 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 1st April 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, May 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Tuesday 10th May 2005 Director resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed rare television LIMITEDcertificate issued on 20/04/05
filed on: 20th, April 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rare television LIMITEDcertificate issued on 20/04/05
filed on: 20th, April 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2005
| incorporation
|
Free Download
(20 pages)
|