Advanced company searchLink opens in new window

UKTV INTERACTIVE LIMITED

Company number 03950210

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)
29 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
29 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
06 Mar 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace Liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 28 June 2016
16 Jul 2015 AD01 Registered office address changed from 10 Hammersmith Grove London W6 7AP to 15 Canada Square London E14 5GL on 16 July 2015
15 Jul 2015 4.70 Declaration of solvency
15 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
24 Jun 2015 TM01 Termination of appointment of Andrew Bott as a director on 19 June 2015
19 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 101
10 Mar 2015 TM01 Termination of appointment of Darren Michael Childs as a director on 25 February 2015
05 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 30/11/2014
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2015.
14 Nov 2014 CH01 Director's details changed for Mr Andrew Bott on 10 November 2014
17 Sep 2014 AA Full accounts made up to 31 December 2013
08 Sep 2014 CH01 Director's details changed for Mr Andrew Bott on 1 September 2014
29 Jul 2014 AD01 Registered office address changed from 10 Hammersmith Grove London W6 7AP England to 10 Hammersmith Grove London W6 7AP on 29 July 2014
29 Jul 2014 AD01 Registered office address changed from 245 Hammersmith Road London W6 8PW to 10 Hammersmith Grove London W6 7AP on 29 July 2014
08 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
08 Apr 2014 AP01 Appointment of Mr Darren Michael Childs as a director
04 Apr 2014 AP03 Appointment of Mrs Patricia Edmondson as a secretary