Advanced company searchLink opens in new window

TIDY TELEVISION LIMITED

Company number 05495886

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2019 AP03 Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
10 Jul 2019 MR04 Satisfaction of charge 054958860003 in full
30 Jul 2018 AA Full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
03 Jan 2018 SH20 Statement by Directors
03 Jan 2018 SH19 Statement of capital on 3 January 2018
  • GBP 1
03 Jan 2018 CAP-SS Solvency Statement dated 18/12/17
03 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
16 Jun 2017 AA Full accounts made up to 31 December 2016
03 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 TM01 Termination of appointment of Patricia Mary Llewellyn as a director on 3 May 2016
05 Jan 2016 TM01 Termination of appointment of Benjamin Adler as a director on 24 December 2015
23 Nov 2015 AP01 Appointment of Ms Angela Mcmullen as a director on 12 November 2015
23 Nov 2015 AP03 Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
23 Nov 2015 TM02 Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015
23 Nov 2015 TM01 Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015
25 Aug 2015 CH01 Director's details changed for Mrs Victoria Jane Turton on 25 August 2015
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 11,076
19 May 2015 AP01 Appointment of Ms Sara Kate Geater as a director on 1 May 2015