Advanced company searchLink opens in new window

LOCOMOTIVE TV LIMITED

Company number 09248680

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 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2019 DS01 Application to strike the company off the register
20 Feb 2019 AD01 Registered office address changed from 85-87 Bayham Street London NW1 0AG England to 7 Great Jubilee Wharf 78 Wapping Wall London E1W 3th on 20 February 2019
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
01 Aug 2018 AA Micro company accounts made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
09 Oct 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 85-87 Bayham Street London NW1 0AG on 9 October 2017
15 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Jun 2017 TM01 Termination of appointment of Alexandra Kerry as a director on 14 June 2017
14 Jun 2017 TM01 Termination of appointment of Lucy Barzun Donnelly as a director on 14 June 2017
04 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
09 Aug 2016 AA Micro company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
28 Oct 2015 CH01 Director's details changed for Mr Samuel James Whittaker on 25 April 2015
28 Oct 2015 CH01 Director's details changed for Alexandra Kerry on 1 May 2015
28 Oct 2015 CH01 Director's details changed for Lucy Barzun Donnelly on 1 May 2015
28 Oct 2015 AD02 Register inspection address has been changed to 85-87 Bayham Street London NW1 0AG
18 May 2015 AP01 Appointment of Sam Whittaker as a director on 24 April 2015
18 May 2015 AP01 Appointment of Alexandra Kerry as a director on 24 April 2015
18 May 2015 AP01 Appointment of Lucy Barzun Donnelly as a director on 24 April 2015
18 May 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
18 May 2015 SH08 Change of share class name or designation
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,000.00