Advanced company searchLink opens in new window

LEISURE TELEVISION RIGHTS LIMITED

Company number 13489964

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)
16 Apr 2024 AD01 Registered office address changed from 14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom to Hayhursts 2nd Floor Grove House 6 Meridians Cross Southampton SO14 3TJ on 16 April 2024
25 Jan 2024 PSC04 Change of details for Mr Michael Earl Anderson as a person with significant control on 1 January 2024
24 Jan 2024 PSC02 Notification of Imbiba (Gp) Llp as a person with significant control on 1 January 2024
24 Jan 2024 PSC07 Cessation of Imbiba Growth 1 Lp as a person with significant control on 1 January 2024
23 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
23 Nov 2023 AP01 Appointment of Ms Alison Wong as a director on 13 November 2023
22 Nov 2023 TM01 Termination of appointment of Andrew David Stones as a director on 13 November 2023
30 Jun 2023 AA Accounts for a small company made up to 31 October 2022
09 Feb 2023 PSC05 Change of details for Imbiba Growth 1 Llp as a person with significant control on 5 January 2023
06 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2021
  • GBP 181.822
06 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 10 November 2022
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 181.822
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 154.944
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 127.472
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2023
05 Jan 2023 PSC01 Notification of Michael Earl Anderson as a person with significant control on 19 September 2022
22 Nov 2022 CH01 Director's details changed for Ms Lisa Buckley on 22 November 2022
10 Nov 2022 PSC07 Cessation of Jack Anderson as a person with significant control on 19 September 2022
10 Nov 2022 PSC07 Cessation of Michael Earl Anderson as a person with significant control on 19 September 2022
10 Nov 2022 PSC02 Notification of Imbiba Growth 1 Llp as a person with significant control on 17 September 2022
10 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/02/2023.
14 Sep 2022 AA01 Current accounting period extended from 31 July 2022 to 31 October 2022
08 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with updates
13 Jun 2022 AP01 Appointment of Ms Lisa Buckley as a director on 18 May 2022
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 17/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association