Advanced company searchLink opens in new window

INSIGHT NEWS TELEVISION LIMITED

Company number 02623146

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
12 Aug 2014 TM01 Termination of appointment of Therese Maree Randall as a director on 10 September 2013
12 Aug 2014 TM01 Termination of appointment of Sorious Samura as a director on 10 September 2013
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Aug 2013 MR04 Satisfaction of charge 2 in full
22 Aug 2013 MR04 Satisfaction of charge 1 in full
17 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
17 Jul 2013 TM01 Termination of appointment of Gerard Patrick Dawson as a director on 30 June 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Jan 2013 AA Total exemption small company accounts made up to 30 September 2011
06 Dec 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
28 Nov 2012 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2PR on 28 November 2012
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Ronald Mccullagh on 20 June 2010
22 Oct 2010 TM02 Termination of appointment of Gerard Dawson as a secretary
30 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Ronald Mccullagh on 21 June 2010
21 Jul 2010 CH01 Director's details changed for Sorious Samura on 21 June 2010