Advanced company searchLink opens in new window

ROYAL TELEVISION SOCIETY

Company number 00249462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing of TM01 for Mr Grant Murray
04 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing of an AP01 for Mr Mike Green
08 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
21 Jul 2011 AR01 Annual return made up to 21 July 2011 no member list
13 Jul 2011 AP01 Appointment of Ms Emma Jane Scott as a director
  • ANNOTATION A second filed AP01 was registered on the 08 August 2012
13 Jul 2011 AP01 Appointment of Mr Mike Green as a director
  • ANNOTATION A second filed AP01 was registered on the 04 July 2012
13 Jul 2011 TM01 Termination of appointment of Grant Murray as a director
  • ANNOTATION A second filing was registered on the 04 July 2012
13 Jul 2011 TM01 Termination of appointment of Wayne Garvie as a director
  • ANNOTATION A second filed TM01 was registered on the 04 july 2012
13 Jul 2011 TM01 Termination of appointment of Carolyn Fairbairn as a director
  • ANNOTATION A second filed TM01 was registered on the 04 July 2012
06 Jul 2011 AP01 Appointment of Mr John Macdonald Hardie as a director
  • ANNOTATION A second filed AP01 was registered on the 08 August 2012
18 May 2011 AA Group of companies' accounts made up to 31 December 2010
26 Aug 2010 AR01 Annual return made up to 31 July 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006
26 Aug 2010 AP01 Appointment of Caroline Agnes Morgan Thomson as a director
26 Aug 2010 TM01 Termination of appointment of Robert Phillis as a director
26 Aug 2010 CH01 Director's details changed for Jane Elizabeth Stuart Lighting on 27 July 2010
21 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
12 Oct 2009 CH01 Director's details changed for Mr David Travers Lowen on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mr David Travers Lowen on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Mr David Travers Lowen on 1 October 2009
03 Sep 2009 363a Annual return made up to 31/07/09
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006
02 Sep 2009 288c Director's change of particulars / grant murray / 19/08/2008
02 Sep 2009 288c Director's change of particulars / wayne garvie / 13/08/2008
26 Aug 2009 288a Director appointed jane elizabeth stuart lighting
22 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
10 Jun 2009 MEM/ARTS Memorandum and Articles of Association