Advanced company searchLink opens in new window

HAT TRICK TELEVISION LIMITED

Company number 06017981

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)
22 Jul 2016 MR04 Satisfaction of charge 2 in full
09 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 CH01 Director's details changed for Paul Darren Cohen on 28 July 2015
26 May 2015 AA Accounts for a small company made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
21 Nov 2014 MR04 Satisfaction of charge 8 in full
21 Nov 2014 MR04 Satisfaction of charge 4 in full
21 Nov 2014 MR04 Satisfaction of charge 1 in full
21 Nov 2014 MR04 Satisfaction of charge 3 in full
06 Sep 2014 AA Accounts for a small company made up to 31 December 2013
10 May 2014 MR01 Registration of charge 060179810012
05 Dec 2013 CH01 Director's details changed for Andrew John Dugdale on 4 December 2013
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
05 Jul 2013 AA Accounts for a small company made up to 31 December 2012
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 11
18 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
18 May 2012 AA Accounts for a small company made up to 31 December 2011
04 Apr 2012 CH03 Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012
04 Apr 2012 CH01 Director's details changed for Dr Paul Darren Cohen on 9 March 2012
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 10
14 Mar 2012 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 14 March 2012
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7