Advanced company searchLink opens in new window

CMH.TV GB LIMITED

Company number 11120236

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)
31 Jan 2024 PSC01 Notification of Mark Rein as a person with significant control on 13 July 2023
31 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 31 January 2024
06 Dec 2023 AA Accounts for a small company made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
13 Oct 2022 PSC08 Notification of a person with significant control statement
13 Oct 2022 PSC07 Cessation of Klaus-Christian Ploenzke as a person with significant control on 13 October 2022
12 Oct 2022 AP01 Appointment of Mr Ronald William Mackintosh as a director on 12 October 2022
01 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
09 May 2022 AA Micro company accounts made up to 31 December 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
12 Apr 2021 AA Micro company accounts made up to 31 December 2020
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
27 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
18 Jun 2019 PSC04 Change of details for Claus Plonzke as a person with significant control on 17 June 2019
18 Jun 2019 PSC01 Notification of Klaus-Christian Ploenzke as a person with significant control on 18 June 2019
18 Jun 2019 PSC07 Cessation of Claus Plonzke as a person with significant control on 17 June 2019
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
23 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
21 Dec 2017 AD01 Registered office address changed from 24, Kreston Reeves Llp Chiswell Street London EC1Y 4YX United Kingdom to 24 Chiswell Street London EC1Y 4YX on 21 December 2017
20 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-20
  • GBP 100