Advanced company searchLink opens in new window

CHALKBOARD TV LIMITED

Company number 08409452

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)
13 Jul 2021 MR04 Satisfaction of charge 084094520004 in full
13 Jul 2021 MR04 Satisfaction of charge 084094520005 in full
09 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2019
22 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 MR04 Satisfaction of charge 084094520001 in full
26 Oct 2020 MR04 Satisfaction of charge 084094520002 in full
26 Oct 2020 MR04 Satisfaction of charge 084094520003 in full
13 Oct 2020 TM01 Termination of appointment of Emmanuel Chain as a director on 13 October 2020
08 Jul 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
08 Jul 2020 TM01 Termination of appointment of Benjamin Bruce Hall as a director on 1 January 2020
01 Nov 2019 AD01 Registered office address changed from 174 Hammersmith Road London W6 7PJ England to 109 Hammersmith Road London W14 0QH on 1 November 2019
01 Nov 2019 CS01 Confirmation statement made on 19 February 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 MR01 Registration of charge 084094520005, created on 7 February 2019
08 Feb 2019 MR01 Registration of charge 084094520004, created on 6 February 2019
07 Feb 2019 PSC02 Notification of Izen Productions Limited as a person with significant control on 1 November 2018
07 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 7 February 2019
18 Jan 2019 AD01 Registered office address changed from 65 Aspenlea Road London W6 8LH England to 174 Hammersmith Road London W6 7PJ on 18 January 2019
18 Jan 2019 AP03 Appointment of Ms Anastasia Dickson as a secretary on 13 January 2019
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 244.88
14 Nov 2018 SH08 Change of share class name or designation
14 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Facility agreement 10/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Entry into 3 convertible loan facilites and 2 non-convertible loan facilities ratified 16/10/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association