(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, November 2018
| dissolution
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 19th November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 19th November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st August 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070135210001, created on Tuesday 26th June 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(57 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CERTNM) Company name changed tvt productions LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, January 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Monday 31st August 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|
(AP01) New director appointment on Sunday 1st February 2015.
filed on: 19th, March 2015
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
(CH01) On Sunday 31st August 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th May 2014.
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(11 pages)
|
(AUD) Auditor's resignation
filed on: 29th, October 2013
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 9th September 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
(CERTNM) Company name changed tvt westrop LIMITEDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, September 2013
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 6th February 2013 from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
filed on: 6th, February 2013
| address
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 9th September 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Tuesday 24th July 2012 from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
filed on: 24th, July 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 9th September 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th September 2010 to Wednesday 31st March 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 9th September 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 29th March 2010.
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 29th March 2010 - new secretary appointed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 18th, November 2009
| incorporation
|
Free Download
(26 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, November 2009
| incorporation
|
Free Download
(26 pages)
|
(CERTNM) Company name changed tvt enterprises LIMITEDcertificate issued on 12/11/09
filed on: 12th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 14th October 2009
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, November 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On Friday 11th September 2009 Appointment terminated director
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, September 2009
| incorporation
|
Free Download
(12 pages)
|