Advanced company searchLink opens in new window

LOVE MONDAY TV (SPV7) LIMITED

Company number 13177490

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)
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