Advanced company searchLink opens in new window

THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED

Company number SC135838

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)
11 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
01 Jun 2015 AA Accounts for a small company made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
19 Feb 2015 AD02 Register inspection address has been changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH
19 Feb 2015 AD01 Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 February 2015
19 Feb 2015 AD04 Register(s) moved to registered office address Exchange Tower 19 Canning Street Edinburgh EH3 8EH
18 Feb 2015 TM01 Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014
06 Feb 2015 AP01 Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014
06 Feb 2015 AP01 Appointment of Ms Angela Jain as a director on 3 December 2014
17 Jul 2014 AA Accounts for a small company made up to 31 December 2013
26 Jun 2014 AP01 Appointment of Mr Peter Scott Barron as a director
26 Jun 2014 AP01 Appointment of Mr Alan Clements as a director
25 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
25 Feb 2014 AD02 Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland
31 Oct 2013 MR04 Satisfaction of charge 2 in full
09 Sep 2013 AA Accounts for a small company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
22 Aug 2012 AA Accounts for a small company made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
16 Jan 2012 AD03 Register(s) moved to registered inspection location
16 Jan 2012 AD02 Register inspection address has been changed
30 Jun 2011 AA Accounts for a small company made up to 31 December 2010
01 Apr 2011 TM01 Termination of appointment of Murray Boland as a director
10 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
23 Nov 2010 TM01 Termination of appointment of Timothy Hincks as a director