(AD01) Change of registered address from T/a View Tv Group 86 - 90 Paul Street Shoreditch London EC2A 4NE on 12th March 2022 to Trinity House 28-30 Blucher Street Birmingham B1 1QH
filed on: 12th, March 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 24th September 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th September 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st August 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th September 2016
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st April 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd June 2016: 1000000.00 GBP
capital
|
|
(SH01) Statement of Capital on 31st October 2015: 1999900.00 GBP
filed on: 1st, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2015
filed on: 19th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th September 2014: 100.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 31st August 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th September 2013: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st August 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Drannack Vean Cottage Wheal Alfred Road Hayle Cornwall TR27 5JU on 12th June 2013
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed internet business team LIMITEDcertificate issued on 25/04/13
filed on: 25th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 1st September 2012
change of name
|
|
(CH01) On 10th September 2012 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Communications House 26 York Street London W1U 6PZ on 4th October 2012
filed on: 4th, October 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 15th July 2011
filed on: 15th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th July 2011
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2010
filed on: 17th, March 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Block a City Wharf Site, Davidson Road, Lichfield, Staffs, WS14 9DZ, United Kingdom on 27th January 2011
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, August 2009
| incorporation
|
Free Download
(14 pages)
|