Advanced company searchLink opens in new window

NOEL GAY TELEVISION LIMITED

Company number 02141016

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
22 Dec 2022 AD01 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 22 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
20 May 2019 CH01 Director's details changed for Mrs Lesley Jane Armitage on 20 May 2019
15 Mar 2019 AD01 Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 March 2019
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 AD01 Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018
05 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 MR04 Satisfaction of charge 1 in full
04 Aug 2017 MR04 Satisfaction of charge 2 in full
03 Jul 2017 CS01 Confirmation statement made on 5 May 2017 with updates
30 Jun 2017 PSC01 Notification of Lesley Jane Armitage as a person with significant control on 6 February 2017
30 Jun 2017 TM01 Termination of appointment of Charles Edward Marshall Armitage as a director on 6 February 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014