Advanced company searchLink opens in new window

914 TV LTD

Company number 06212627

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)
05 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
15 Apr 2011 AP01 Appointment of Mr Jamie Mccann as a director
12 Apr 2011 CERTNM Company name changed over 18 tv LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
31 Mar 2010 AP03 Appointment of Mr Nicholas Simon Kaye as a secretary
22 Mar 2010 AP01 Appointment of Mr Eli Thomas Nathenson as a director
22 Mar 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
22 Mar 2010 AD01 Registered office address changed from 46 Northfield Road Heston Middlesex TW5 9JF on 22 March 2010
22 Mar 2010 TM01 Termination of appointment of Irene Mclaughlin as a director
22 Mar 2010 TM02 Termination of appointment of Aswin Tank as a secretary
01 Jun 2009 363a Return made up to 13/04/09; full list of members
01 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
07 Apr 2009 AA Accounts for a dormant company made up to 30 April 2008
13 Jun 2008 363a Return made up to 13/04/08; full list of members
09 May 2007 88(2)R Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100
03 May 2007 288b Director resigned
03 May 2007 288a New director appointed
13 Apr 2007 NEWINC Incorporation