Advanced company searchLink opens in new window

FEVER TV LIMITED

Company number 05328666

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)
26 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2019 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Advisory Limited 22 York Buildings London WC2N 6JN on 22 March 2019
21 Mar 2019 LIQ01 Declaration of solvency
21 Mar 2019 600 Appointment of a voluntary liquidator
21 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-12
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
07 Dec 2018 PSC04 Change of details for Ms Nicole Davis as a person with significant control on 6 April 2016
07 Dec 2018 PSC04 Change of details for Mr Robert Davis as a person with significant control on 6 April 2016
16 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 CH01 Director's details changed for Robert Davis on 1 June 2013
04 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders