Advanced company searchLink opens in new window

PRESS TV LTD

Company number 05972473

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
10 Jul 2014 AP01 Appointment of Mr Ali Jamalof as a director
12 Mar 2014 TM01 Termination of appointment of Farooq Bajwa as a director
06 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2014 TM02 Termination of appointment of Majid Mohammadi Khabazan as a secretary
17 Jan 2014 TM01 Termination of appointment of Hamid Khairoldin as a director
17 Jan 2014 AP01 Appointment of Dr Farooq Naseem Bajwa as a director
27 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 AD01 Registered office address changed from C/O Farooq Bajwa & Co Solicitors 19/20 Grosvenor Street London W1K 4QH United Kingdom on 16 December 2011
20 Jun 2011 AD01 Registered office address changed from Level 1 Westgate House Westgate Ealing London W5 1YY on 20 June 2011
03 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Mr. Hamid Khairoldin on 3 June 2011
03 Jun 2011 CH03 Secretary's details changed for Majid Mohammadi Khabazan on 3 June 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr. Hamid Khairoldin on 10 May 2010