Advanced company searchLink opens in new window

FOUNTAIN TELEVISION LIMITED

Company number 04423882

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)
14 Dec 2017 CAP-SS Solvency Statement dated 06/12/17
14 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2017 AP03 Appointment of Mr David Mark Leadbetter as a secretary on 21 July 2017
28 Jul 2017 AP01 Appointment of Mr David Andrew Crump as a director on 21 July 2017
10 Jul 2017 TM02 Termination of appointment of Nicholas Simon Conn as a secretary on 30 June 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Mariana Spater as a director on 7 April 2017
24 Mar 2017 AA Full accounts made up to 30 September 2016
06 Mar 2017 AP01 Appointment of Mr Gerald Delon as a director on 17 February 2017
03 Mar 2017 TM01 Termination of appointment of John Leslie Christmas as a director on 17 February 2017
03 Mar 2017 AP01 Appointment of Mr Mark Andrew Wilson as a director on 17 February 2017
14 Feb 2017 MR01 Registration of charge 044238820009, created on 6 February 2017
25 Jan 2017 MR04 Satisfaction of charge 6 in full
25 Jan 2017 MR04 Satisfaction of charge 7 in full
25 Jan 2017 MR04 Satisfaction of charge 044238820008 in full
20 Jan 2017 TM01 Termination of appointment of Richard Alan Murray-Obodynski as a director on 18 January 2017
28 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,500,001
08 Apr 2016 AA Full accounts made up to 30 September 2015
15 Feb 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 044238820008
15 Feb 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
30 Oct 2015 MR05 All of the property or undertaking has been released from charge 6
01 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,500,001
23 Mar 2015 AA Full accounts made up to 30 September 2014
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2014 CC04 Statement of company's objects