Advanced company searchLink opens in new window

PI TV LIMITED

Company number 04193868

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2014 DS01 Application to strike the company off the register
15 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
14 Apr 2014 AD01 Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014
13 Feb 2014 TM01 Termination of appointment of Andrew Yuill as a director
13 Feb 2014 AP01 Appointment of Mr Graham John Robeson as a director
13 Feb 2014 AP03 Appointment of Mrs Yvonne Kelsey as a secretary
13 Feb 2014 TM02 Termination of appointment of Andrew Yuill as a secretary
14 Oct 2013 AD01 Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
19 Apr 2012 CERTNM Company name changed ridgeback business improvement LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
05 Oct 2011 CERTNM Company name changed pi tv LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-15
05 Oct 2011 CONNOT Change of name notice
17 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
05 May 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Apr 2010 TM01 Termination of appointment of Jonathan Rowland as a director
13 Apr 2010 AP01 Appointment of Mr Andrew James Yuill as a director
07 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Apr 2009 287 Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD