(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed local television dundee LIMITEDcertificate issued on 20/01/22
filed on: 20th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 5th Mar 2021
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jun 2016
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 26th Nov 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 25th Oct 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 29th Jun 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Sep 2018. New Address: That’S Tv Scotland. Suite 2-2 12 Renfield Street Glasgow G2 5AL. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 30th Jun 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 30th Jun 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Aug 2018. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: Pacific Quay Glasgow G51 1PQ
filed on: 9th, August 2018
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(15 pages)
|
(TM01) Sat, 30th Jun 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 30th Jun 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 30th Jun 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 30th Jun 2018 - the day secretary's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Jun 2018
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Jan 2018 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 4th Aug 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 17th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 1.00 GBP
capital
|
|
(AP01) On Wed, 22nd Oct 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Oct 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Oct 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Oct 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Oct 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(39 pages)
|