Advanced company searchLink opens in new window

MUIR TELEVISION AND BROADCASTING LTD

Company number 12422928

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 AD03 Register(s) moved to registered inspection location PO Box 10036 Ny Muir Television and Broadcasting Ltd 1515 Broadway New York New York 10036
25 Feb 2020 AD02 Register inspection address has been changed from 19 Delius Drive Tonbridge TN10 4DW England to PO Box 10036 Ny Muir Television and Broadcasting Ltd 1515 Broadway New York New York 10036
25 Feb 2020 AP01 Appointment of Mr. Tom Oliver Muir as a director on 1 February 2020
25 Feb 2020 PSC07 Cessation of Simon Phillip Cowl as a person with significant control on 1 February 2020
25 Feb 2020 ANNOTATION Rectified AP04 was removed from the public register on 09/07/2020 as it was factually inaccurate or is derived from something factually inaccurate.
25 Feb 2020 TM02 Termination of appointment of Katie Muir-Sivyer as a secretary on 2 February 2020
25 Feb 2020 TM01 Termination of appointment of Andrew David Muir as a director on 1 February 2020
31 Jan 2020 DS01 Application to strike the company off the register
31 Jan 2020 AD03 Register(s) moved to registered inspection location 19 Delius Drive Tonbridge TN10 4DW
31 Jan 2020 AP03 Appointment of Mrs Katie Muir-Sivyer as a secretary on 30 January 2020
30 Jan 2020 TM02 Termination of appointment of Mark Stains as a secretary on 30 January 2020
30 Jan 2020 PSC02 Notification of Viacom International Media Networks U.K. Limited as a person with significant control on 30 January 2020
30 Jan 2020 AP02 Appointment of Viacom International Media Networks U.K. Limited as a director on 30 January 2020
30 Jan 2020 AD02 Register inspection address has been changed to 19 Delius Drive Tonbridge TN10 4DW
30 Jan 2020 AD01 Registered office address changed from , 4 Watersmeet Close Maidstone, Kent, ME156GU, England to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 30 January 2020
30 Jan 2020 PSC02 Notification of Live Nation Entertainment as a person with significant control on 30 January 2020
30 Jan 2020 AP03 Appointment of Mark Stains as a secretary on 30 January 2020
30 Jan 2020 PSC01 Notification of Simon Phillip Cowl as a person with significant control on 30 January 2020
30 Jan 2020 PSC07 Cessation of Thomas Muir as a person with significant control on 30 January 2020
30 Jan 2020 TM01 Termination of appointment of Simon Cowl as a director on 30 January 2020
30 Jan 2020 TM01 Termination of appointment of Thomas Muir as a director on 30 January 2020
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 75
  • USD 950,000
30 Jan 2020 AP01 Appointment of Mr Simon Cowl as a director on 30 January 2020