Advanced company searchLink opens in new window

BLUE ANT TV (UK) LIMITED

Company number 09641652

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)
23 Oct 2023 AA Full accounts made up to 31 August 2022
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
13 Dec 2022 MR01 Registration of charge 096416520003, created on 6 December 2022
09 Dec 2022 MR01 Registration of charge 096416520002, created on 6 December 2022
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 CH01 Director's details changed for Mrs Chiara Maria Mckee on 2 October 2022
28 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
09 Jun 2022 AA Full accounts made up to 31 August 2021
02 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2021 TM01 Termination of appointment of George Anthony Jeffrey as a director on 20 October 2021
30 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-29
21 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
15 Jun 2021 AA Full accounts made up to 31 August 2020
01 Jun 2021 TM01 Termination of appointment of William Keyes Hill-Edgar as a director on 27 May 2021
04 Dec 2020 AP01 Appointment of Mr William Keyes Hill-Edgar as a director on 23 November 2020
16 Jul 2020 AA Full accounts made up to 31 August 2019
23 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
22 Jun 2020 TM01 Termination of appointment of Tom Hayden as a director on 31 May 2020
08 Apr 2020 TM02 Termination of appointment of Asha Daniere as a secretary on 29 February 2020
08 Apr 2020 AP03 Appointment of Astrid Zimmer as a secretary on 1 March 2020
30 Oct 2019 AP01 Appointment of Mr George Anthony Jeffrey as a director on 18 October 2019
30 Oct 2019 TM01 Termination of appointment of Jago Thomas Beaufort Lee as a director on 18 October 2019
06 Aug 2019 AD01 Registered office address changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 6 August 2019