Advanced company searchLink opens in new window

TV ADVERTISING AGENCY LTD

Company number 01808134

Filter by category

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)
30 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
09 Oct 2023 CH01 Director's details changed for Mr Myles Nicholas Poulton on 9 October 2023
14 Sep 2023 AD01 Registered office address changed from 511 Mappin House 4 Winsley Street London W1W 8HF United Kingdom to C/O Myles Poulton 10 Orange Street London WC2H 7DQ on 14 September 2023
23 Mar 2023 CH01 Director's details changed for Mr Myles Nicholas Poulton on 23 March 2023
27 Feb 2023 AD01 Registered office address changed from 412 Mappin House 4 Winsley Street London W1W 8HF United Kingdom to 511 Mappin House 4 Winsley Street London W1W 8HF on 27 February 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Aug 2022 PSC05 Change of details for Media Campaign Group Ltd as a person with significant control on 22 August 2022
25 Aug 2022 AD01 Registered office address changed from 2 Sheraton St Medius House London W1F 8BH United Kingdom to 412 Mappin House 4 Winsley Street London W1W 8HF on 25 August 2022
29 Jul 2022 PSC05 Change of details for Media Campaign Group Ltd as a person with significant control on 17 May 2021
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Oct 2021 PSC07 Cessation of Myles Nicholas Poulton as a person with significant control on 31 January 2020
21 Oct 2021 PSC02 Notification of Media Campaign Group Ltd as a person with significant control on 31 January 2020
17 May 2021 AD01 Registered office address changed from 21 1st Floor,Manor House Soho Square London W1D 3QP England to 2 Sheraton St Medius House London W1F 8BH on 17 May 2021
24 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with updates
24 Mar 2021 MR04 Satisfaction of charge 7 in full
24 Mar 2021 MR04 Satisfaction of charge 3 in full
18 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 January 2020
18 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/20
18 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/20
18 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/20
20 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Jan 2020 TM01 Termination of appointment of Vijay Mistry as a director on 30 December 2019