Advanced company searchLink opens in new window

WINDSOR TELEVISION LIMITED

Company number 01745542

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)
10 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
16 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
20 Sep 2012 AA Full accounts made up to 31 December 2011
05 Mar 2012 TM01 Termination of appointment of Claire Grafin Von Brockdorff Ahlfeldt as a director
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011
31 Jan 2012 CH01 Director's details changed for Robert Charles Gale on 31 March 2011
27 Jan 2012 AP01 Appointment of Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt as a director
24 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
23 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
23 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
02 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
02 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
05 Oct 2011 TM01 Termination of appointment of Robert Mackenzie as a director
05 Oct 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
26 Sep 2011 AA Full accounts made up to 31 December 2010
31 Mar 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011
19 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 22