Advanced company searchLink opens in new window

READING TELEVISION LIMITED

Company number 04570403

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)
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2009 652a Application for striking-off
01 Apr 2009 AA Accounts made up to 30 September 2008
13 Feb 2009 288a Secretary appointed graham kenneth urquhart
02 Feb 2009 288b Appointment Terminated Secretary timothy eustace
16 Jan 2009 287 Registered office changed on 16/01/2009 from 270 woodstock road oxford oxon OX2 7NW
28 Oct 2008 363a Return made up to 23/10/08; full list of members
05 Aug 2008 AA Accounts made up to 30 September 2007
08 Apr 2008 288a Director appointed mr john frederick waley sanderson
07 Apr 2008 288b Appointment Terminated Director andrew craig
29 Oct 2007 363a Return made up to 23/10/07; full list of members
23 May 2007 287 Registered office changed on 23/05/07 from: 270 woodstock road oxford oxon OX4 3AD
17 May 2007 AA Accounts made up to 30 September 2006
05 Feb 2007 287 Registered office changed on 05/02/07 from: 20 marcham road abingdon oxfordshire OX14 1AA
05 Feb 2007 288b Director resigned
24 Oct 2006 363a Return made up to 23/10/06; full list of members
14 Mar 2006 AA Accounts made up to 30 September 2005
24 Oct 2005 363a Return made up to 23/10/05; full list of members
23 Mar 2005 AA Accounts made up to 30 September 2004
29 Oct 2004 363a Return made up to 23/10/04; full list of members
25 Mar 2004 AA Accounts made up to 30 September 2003
07 Nov 2003 363a Return made up to 23/10/03; full list of members
25 Jul 2003 287 Registered office changed on 25/07/03 from: manor lane studios oare hermitage berkshire RG18 9SE
29 Jan 2003 288a New director appointed