Advanced company searchLink opens in new window

GLOTIME TV LIMITED

Company number 08636406

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Aug 2020 CH01 Director's details changed for Ms Jacqueline Dee Anderson on 18 August 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 AD01 Registered office address changed from C/O T B Tax Services Bridge House Hop Pocket Lane Paddock Wood Tonbridge Kent TN12 6DQ to Bridge House Pattenden Lane Marden Kent TN12 9QJ on 18 August 2020
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
09 Jan 2019 TM01 Termination of appointment of Valerie Beryl Mowle as a director on 31 December 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
06 Mar 2018 CH01 Director's details changed for Miss Jacqueline Dee Anderson on 6 March 2018
14 Feb 2018 CH01 Director's details changed for Miss Jacqueline Dee Anderson on 14 February 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
10 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
16 Aug 2016 TM01 Termination of appointment of Sylvia Beatrice Anderson as a director on 15 March 2016
02 Oct 2015 MR01 Registration of charge 086364060001, created on 30 September 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200