- Company Overview for PGM TV LONDON KILLS LTD (11312563)
- Filing history for PGM TV LONDON KILLS LTD (11312563)
- People for PGM TV LONDON KILLS LTD (11312563)
- Charges for PGM TV LONDON KILLS LTD (11312563)
- More for PGM TV LONDON KILLS LTD (11312563)
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 May 2024 | MR04 | Satisfaction of charge 113125630001 in full | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
01 Jun 2022 | CH01 | Director's details changed for Mr Paul Gerard Marquess on 26 May 2022 | |
01 Jun 2022 | PSC04 | Change of details for Mr Paul Gerard Marquess as a person with significant control on 26 May 2022 | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
10 Aug 2021 | AP01 | Appointment of Ms Donna Wiffen as a director on 9 August 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
15 Jan 2019 | AD01 | Registered office address changed from 10 Hannington Road London SW4 0LZ United Kingdom to 52 Bury Old Road Whitefield Manchester M45 6TL on 15 January 2019 | |
11 Jun 2018 | MR01 | Registration of charge 113125630001, created on 8 June 2018 | |
18 Apr 2018 | PSC01 | Notification of Paul Gerrard Marquess as a person with significant control on 17 April 2018 | |
18 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 April 2018 | |
16 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-16
|