|
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)
|
|
18 Sep 2025 |
AA |
Audit exemption subsidiary accounts made up to 30 September 2024
|
|
|
18 Sep 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
|
|
|
18 Sep 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/24
|
|
|
18 Sep 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
|
|
|
02 Sep 2025 |
MR01 |
Registration of charge 131774900001, created on 1 September 2025
|
|
|
18 Jul 2025 |
CERTNM |
Company name changed out of the blue tv LIMITED\certificate issued on 18/07/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-07-17
|
|
|
09 Jul 2025 |
CS01 |
Confirmation statement made on 9 July 2025 with updates
|
|
|
09 Jul 2025 |
PSC05 |
Change of details for Spun Gold Tv Limited as a person with significant control on 1 July 2025
|
|
|
09 Jul 2025 |
CH02 |
Director's details changed for Spun Gold Tv Limited on 1 July 2025
|
|
|
04 Feb 2025 |
CS01 |
Confirmation statement made on 2 February 2025 with updates
|
|
|
30 May 2024 |
AA |
Audit exemption subsidiary accounts made up to 30 September 2023
|
|
|
30 May 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
|
|
|
30 May 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
|
|
|
30 May 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/23
|
|
|
04 Mar 2024 |
AP01 |
Appointment of Nicholas Francis Bullen as a director on 4 March 2024
|
|
|
02 Feb 2024 |
CS01 |
Confirmation statement made on 2 February 2024 with updates
|
|
|
02 Feb 2024 |
TM01 |
Termination of appointment of Nicola Deryn Taylor as a director on 20 January 2024
|
|
|
02 Feb 2024 |
PSC07 |
Cessation of Nicola Deryn Taylor as a person with significant control on 20 January 2024
|
|
|
02 Feb 2024 |
AD01 |
Registered office address changed from 314 Ditchling Road Brighton BN1 6JG England to Cranmer House 39 Brixton Road London SW9 6DZ on 2 February 2024
|
|
|
11 Jul 2023 |
AA |
Audit exemption subsidiary accounts made up to 30 September 2022
|
|
|
11 Jul 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
|
|
|
11 Jul 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
|
|
|
11 Jul 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
|
|
|
02 Feb 2023 |
CS01 |
Confirmation statement made on 2 February 2023 with no updates
|
|
|
04 Jul 2022 |
AA |
Audit exemption subsidiary accounts made up to 30 September 2021
|
|