(AD01) Registered office address changed from 540 Chiswick High Road Chiswick London W4 5RG to 2nd Floor 110 Cannon Street London EC4N 6EU on October 22, 2019
filed on: 22nd, October 2019
| address
|
Free Download
|
(TM01) Director appointment termination date: September 9, 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(CH03) On July 19, 2019 secretary's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On February 12, 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 17, 2016 - 114.55 GBP
filed on: 17th, January 2019
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, January 2019
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 1, 2018: 125.32 GBP
filed on: 17th, July 2018
| capital
|
Free Download
(6 pages)
|
(CH01) On April 1, 2017 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2017 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(25 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(37 pages)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: October 25, 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 26, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 14, 2016: 114.55 GBP
capital
|
|
(SH03) Report of purchase of own shares
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2015
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 16, 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(25 pages)
|
(SH01) Capital declared on July 6, 2015: 117.64 GBP
filed on: 24th, July 2015
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, July 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to March 26, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On February 1, 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, June 2014
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, June 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 4, 2014: 103.09 GBP
filed on: 17th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on June 2, 2014
filed on: 17th, June 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 26, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(15 pages)
|
(CH01) On May 14, 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(24 pages)
|
(AUD) Auditor's resignation
filed on: 23rd, October 2013
| auditors
|
Free Download
(1 page)
|
(AP01) On September 2, 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 26, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on February 6, 2013. Old Address: 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
filed on: 6th, February 2013
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on July 24, 2012. Old Address: 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
filed on: 24th, July 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 26, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(13 pages)
|
(AA) Accounts for a small company made up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 1, 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 26, 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2011
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, January 2011
| resolution
|
Free Download
(29 pages)
|
(AR01) Annual return made up to March 26, 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(13 pages)
|
(288b) On July 20, 2009 Appointment terminated secretary
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 20, 2009
filed on: 20th, July 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to June 27, 2008
filed on: 27th, June 2008
| annual return
|
Free Download
(8 pages)
|
(288a) On May 23, 2008 Secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, June 2007
| incorporation
|
Free Download
(18 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, June 2007
| incorporation
|
Free Download
(18 pages)
|
(CERTNM) Company name changed television versioning & translat ions (tvt) LIMITEDcertificate issued on 22/05/07
filed on: 22nd, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed television versioning & translat ions (tvt) LIMITEDcertificate issued on 22/05/07
filed on: 22nd, May 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On April 19, 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 19, 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 19, 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 19, 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 19, 2007 New secretary appointed;new director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 26, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 19, 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 19, 2007 New secretary appointed;new director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 26, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On April 19, 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(16 pages)
|