Advanced company searchLink opens in new window

UKTV MEDIA LIMITED

Company number 04266373

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)
11 Jan 2017 TM01 Termination of appointment of Thomas Cyrus Fussell as a director on 30 December 2016
11 Jan 2017 TM01 Termination of appointment of Timothy Douglas Davie as a director on 30 December 2016
11 Jan 2017 TM01 Termination of appointment of Marcus Peter Arthur as a director on 30 December 2016
11 Jan 2017 AP01 Appointment of Mr Stephen Thomas Davies as a director on 30 December 2016
11 Jan 2017 AP01 Appointment of Ms Suzanne Mary Burrows as a director on 30 December 2016
17 Nov 2016 AP01 Appointment of Ms Lori Ann Hickok as a director on 4 November 2016
16 Nov 2016 TM01 Termination of appointment of Phillip Arnold Michael Luff as a director on 4 November 2016
21 Sep 2016 AP01 Appointment of Mr Thomas Cyrus Fussell as a director on 8 September 2016
21 Sep 2016 TM01 Termination of appointment of David Charles Moody as a director on 8 September 2016
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
26 May 2016 AA Full accounts made up to 31 December 2015
26 Feb 2016 AP01 Appointment of Mr Phillip Arnold Michael Luff as a director on 5 February 2016
26 Feb 2016 TM01 Termination of appointment of Joseph Gerard Necastro as a director on 5 February 2016
03 Dec 2015 AP01 Appointment of Mr David Charles Moody as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Andrew Bott as a director on 1 December 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 20,001,001
10 Mar 2015 TM01 Termination of appointment of Darren Michael Childs as a director on 25 February 2015
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 20,001,001
06 Jan 2015 CH01 Director's details changed for Mr Simone Nardi on 15 December 2014
22 Dec 2014 SH10 Particulars of variation of rights attached to shares
22 Dec 2014 SH08 Change of share class name or designation
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 20,001,000
22 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2014 SH20 Statement by Directors