Advanced company searchLink opens in new window

WTTV LIMITED

Company number 06905571

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Jan 2010 AP03 Appointment of Alison Mansfield as a secretary
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,000
12 Jan 2010 AP01 Appointment of Denise O'donoguhue as a director
12 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 December 2009
  • GBP 750.00
12 Jan 2010 SH08 Change of share class name or designation
12 Jan 2010 CC04 Statement of company's objects
12 Jan 2010 AD01 Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 January 2010
18 Nov 2009 AP01 Appointment of Mr Timothy John Bevan as a director
18 Nov 2009 TM01 Termination of appointment of Mark Devereux as a director
18 Nov 2009 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
18 Nov 2009 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
18 Nov 2009 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
18 Nov 2009 AP01 Appointment of Eric Nigel Fellner as a director
26 Oct 2009 AP01 Appointment of Mark Jonathan Devereux as a director
13 Oct 2009 TM01 Termination of appointment of Christopher Mackie as a director
07 Oct 2009 CERTNM Company name changed newincco 931 LIMITED\certificate issued on 07/10/09
  • RES15 ‐ Change company name resolution on 2009-10-06
07 Oct 2009 CONNOT Change of name notice
10 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of £1 shares to 1000 shares of £0.001 04/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2009 88(2) Ad 04/06/09\gbp si 692750@0.001=692.75\gbp ic 1/693.75\
14 May 2009 NEWINC Incorporation