Advanced company searchLink opens in new window

INFORMATION TV LTD

Company number 04733829

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)
29 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
03 Oct 2023 AA Micro company accounts made up to 27 March 2023
05 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 27 March 2022
30 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
05 Jan 2022 AA Unaudited abridged accounts made up to 27 March 2021
21 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from 4th Floor 64 Newman Street London W1T 3EF to Building 3 Chiswick Park 566 Chiswick High Road London on 8 April 2021
16 Dec 2020 AA Unaudited abridged accounts made up to 27 March 2020
16 Nov 2020 AA Unaudited abridged accounts made up to 27 March 2019
24 Jul 2020 TM01 Termination of appointment of Frederick James Perkins as a director on 21 July 2020
11 May 2020 CS01 Confirmation statement made on 14 April 2020 with updates
15 Apr 2020 PSC01 Notification of Adam Neil Bishop as a person with significant control on 6 February 2020
15 Apr 2020 PSC07 Cessation of Sean Murray as a person with significant control on 6 February 2020
15 Apr 2020 TM01 Termination of appointment of Richard Michael Baker as a director on 6 February 2020
23 Dec 2019 MA Memorandum and Articles of Association
23 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Removal and appointment of a director 06/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
06 Dec 2019 TM01 Termination of appointment of Sean Murray as a director on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Richard Michael Baker as a director on 6 December 2019
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2019 AA Full accounts made up to 31 March 2018
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
17 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
19 Mar 2019 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018