Advanced company searchLink opens in new window

RECALL TV LIMITED

Company number 09985578

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
02 Feb 2024 MR04 Satisfaction of charge 099855780001 in full
25 Jan 2024 MR04 Satisfaction of charge 099855780002 in full
24 Jul 2023 AA Accounts for a small company made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
12 Oct 2022 AA Accounts for a small company made up to 31 March 2022
02 Sep 2022 CH01 Director's details changed for Ms Petra Marina Caroline Fried on 2 September 2022
13 May 2022 MR01 Registration of charge 099855780003, created on 13 May 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
24 Aug 2021 AA Accounts for a small company made up to 31 March 2021
29 Jul 2021 AP01 Appointment of Ms Petra Marina Caroline Fried as a director on 22 July 2021
29 Jul 2021 TM01 Termination of appointment of Murray Keynes Wellwood Ferguson as a director on 22 July 2021
07 Apr 2021 AD01 Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 7 April 2021
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
15 Mar 2021 AD02 Register inspection address has been changed to Company Secretariat 1 Television Centre (4A) 101 Wood Lane London W12 7FA
09 Mar 2021 AP01 Appointment of Wim De Greef as a director on 24 February 2021
09 Mar 2021 TM02 Termination of appointment of Wim De Greef as a secretary on 24 February 2021
08 Mar 2021 AP03 Appointment of Mrs Jackline Ryland as a secretary on 24 February 2021
11 Jan 2021 PSC05 Change of details for Clerkenwell Films Limited as a person with significant control on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021
29 Oct 2020 AA Accounts for a small company made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
24 Dec 2019 AA Accounts for a small company made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
13 Dec 2018 AA Accounts for a small company made up to 31 March 2018