Advanced company searchLink opens in new window

BRADLEY.TV LTD

Company number 09269393

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)
11 May 2020 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 December 2018
11 Feb 2019 AD01 Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 February 2019
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 600 Appointment of a voluntary liquidator
03 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-15
03 Jan 2018 LIQ02 Statement of affairs
06 Dec 2017 AD01 Registered office address changed from 5a Station Terrace East Boldon NE36 0LJ England to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 6 December 2017
01 Nov 2017 AD01 Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ England to 5a Station Terrace East Boldon NE36 0LJ on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Monarch House Queen Street Leeds LS1 2TW England to 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ on 1 November 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
07 Oct 2016 AD01 Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ to Monarch House Queen Street Leeds LS1 2TW on 7 October 2016
19 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
17 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted