Advanced company searchLink opens in new window

321 PUBLISHING AND TV LIMITED

Company number 04942131

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Jun 2016 AD01 Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB to 7 Castle Street Tonbridge Kent TN9 1BH on 22 June 2016
26 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Mr David Clive Stevenson on 23 October 2011
23 Mar 2012 CH01 Director's details changed for Vanessa Claire Stearn on 23 October 2011
23 Mar 2012 CH01 Director's details changed for Sylvia Mary Stevenson on 23 October 2011
23 Mar 2012 CH03 Secretary's details changed for Mr David Clive Stevenson on 23 October 2011
23 Mar 2012 AD01 Registered office address changed from Thurlands Grove Lane Chalfont St Peter Buckinghamshire SL9 9JU on 23 March 2012
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Feb 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders