Advanced company searchLink opens in new window

NAKED TELEVISION LIMITED

Company number 09509050

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2023 DS01 Application to strike the company off the register
05 May 2023 AP01 Appointment of Amelia Brown as a director on 3 May 2023
24 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
19 Apr 2023 TM01 Termination of appointment of Simon Edward Andreae as a director on 14 April 2023
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 Jun 2022 RP04TM02 Second filing for the termination of Ernitia Ferguson as a secretary
21 Jun 2022 TM02 Termination of appointment of Ernita Ferguson as a secretary on 13 June 2022
  • ANNOTATION Clarification a second filed TM02 was registered on 30/06/2022.
21 Jun 2022 AP03 Appointment of Mr Christopher Pirnie as a secretary on 13 June 2022
07 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
12 Jan 2022 SH19 Statement of capital on 12 January 2022
  • GBP 1.333
14 Dec 2021 SH20 Statement by Directors
14 Dec 2021 CAP-SS Solvency Statement dated 10/12/21
14 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Aug 2021 TM01 Termination of appointment of Andrew Bott as a director on 3 August 2021
17 Aug 2021 AP01 Appointment of Mr David William Oldfield as a director on 3 August 2021
13 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
26 Mar 2021 CH01 Director's details changed for Mr Andrew Bott on 25 March 2021
19 Nov 2020 AA Accounts for a small company made up to 31 December 2019
22 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 MA Memorandum and Articles of Association
08 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
08 Apr 2020 PSC02 Notification of Fremantlemedia Limited as a person with significant control on 19 February 2020