Advanced company searchLink opens in new window

IPTV COMMUNICATIONS HOLDINGS LIMITED

Company number 07000763

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
  • GBP 400
29 Aug 2012 AD01 Registered office address changed from Unit 21 Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton LU2 8DL United Kingdom on 29 August 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2012 AR01 Annual return made up to 25 August 2011 with full list of shareholders
16 Jan 2012 TM01 Termination of appointment of John Edward Ben Hortop as a director on 25 August 2011
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2011 AP01 Appointment of Mr John Simon Hugh Crane as a director on 16 May 2011
09 Aug 2011 CH01 Director's details changed for Mr Terry Justin Childs on 8 August 2011
16 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
08 Oct 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
01 Mar 2010 AA01 Current accounting period shortened from 31 August 2010 to 31 May 2010
03 Feb 2010 TM01 Termination of appointment of James Thompson as a director
14 Dec 2009 AP01 Appointment of Richard Miles Greening as a director
14 Dec 2009 AP01 Appointment of Terry Justin Childs as a director
14 Dec 2009 AP01 Appointment of James Anthony Thompson as a director
16 Sep 2009 287 Registered office changed on 16/09/2009 from ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP england
15 Sep 2009 288b Appointment Terminated Director andrew beaumont
15 Sep 2009 288a Secretary appointed peter john cooper
15 Sep 2009 288b Appointment Terminated Secretary aldbury secretaries LIMITED
15 Sep 2009 288a Director appointed john edward ben hortop
25 Aug 2009 NEWINC Incorporation