Advanced company searchLink opens in new window

TOP UP TV 1 LIMITED

Company number FC027987

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)
05 Jun 2017 OSDS01 Closure of UK establishment(s) BR009699 and overseas company FC027987 on 24 May 2017
12 Jul 2016 AA Full accounts made up to 30 September 2015
07 Mar 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
22 Jan 2016 AA Full accounts made up to 31 December 2014
19 Oct 2015 OSTM02 Termination of appointment of Mourant & Co Secretaries Limited as secretary on 30 June 2014
28 Sep 2015 OSAP04 Appointment of Sanne Secretaries Limited as a secretary on 4 July 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
01 Oct 2014 OSAP05 Appointment of David Gerard Lynn as a person authorised to represent UK establishment BR009699 on 17 September 2014.
30 Sep 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 colin alexander campbell
30 Sep 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 charles alexander john constable
30 Sep 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 stanley myerson
30 Sep 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 paul michael ashford
30 Sep 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 martin stephen ellice
30 Sep 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 robert sanderson
30 Sep 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 richard clive desmond
30 Sep 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR009699 Person Authorised to Represent terminated 17/09/2014 bruce grant murray
30 Sep 2014 OSAP05 Appointment of Hames Robert Currell as a person authorised to represent UK establishment BR009699 on 17 September 2014.
30 Sep 2014 OSAP05 Appointment of Robert Marc Bakish as a person authorised to represent UK establishment BR009699 on 17 September 2014.
30 Sep 2014 OSCH01 Details changed for a UK establishment - BR009699 Address Change Northern & shell building number 10 lower thames street, london, EC3R 6EN,9 September 2014
16 Sep 2014 OSTM01 Termination of appointment of Martin Stephen Ellice as a director on 10 September 2014
16 Sep 2014 OSTM01 Termination of appointment of Robert Sanderson as a director on 10 September 2014
15 Sep 2014 OSAP01 Appointment of Mr James Robert Currell as a director on 10 September 2014
15 Sep 2014 OSAP01 Appointment of Mr David Lynn as a director on 10 September 2014
17 Jul 2014 OSCH02 Details changed for an overseas company - Lime Grove House Green Street, St Helier, Jersey, JE1 2st, Channel Islands
30 Dec 2013 OSTM01 Termination of appointment of Paul Ashford as a director