Advanced company searchLink opens in new window

TELEVISION REPORTERS INTERNATIONAL TRIBUNE PRODUCTION LIMITED

Company number 06911788

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)
18 Feb 2019 CH01 Director's details changed for Mr George Vernon Archibald Webster on 18 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Keith John Walters on 18 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Fraser Hardy on 18 February 2019
09 Jan 2019 CH01 Director's details changed for Mr George Vernon Archibald Webster on 5 January 2019
18 Oct 2018 AD01 Registered office address changed from Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE to 40 Bloomsbury Way London WC1A 2SE on 18 October 2018
30 Jun 2018 AP01 Appointment of Mr George Vernon Archibald Webster as a director on 22 June 2018
26 Jun 2018 TM01 Termination of appointment of Jeremy Burnham as a director on 22 June 2018
26 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
30 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
21 May 2018 CH01 Director's details changed for Mr Fraser Hardy on 21 May 2018
21 May 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE on 21 May 2018
30 Nov 2017 AP01 Appointment of Mr Jeremy Burnham as a director on 27 November 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
07 Oct 2016 CH01 Director's details changed for Mr Keith John Walters on 3 October 2016
07 Oct 2016 CH01 Director's details changed for Mr Fraser Hardy on 4 October 2016
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
18 May 2016 TM02 Termination of appointment of Albany Trustees Limited as a secretary on 16 May 2016
18 May 2016 AP04 Appointment of Cityscope Limited as a secretary on 16 May 2016
28 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 10,000
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Apr 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY to 71-75 Shelton Street London WC2H 9JQ on 22 April 2015
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000