Advanced company searchLink opens in new window

THE EDINBURGH TELEVISION FESTIVAL COUNCIL

Company number SC214304

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)
29 Sep 2016 TM01 Termination of appointment of James Richard Baker as a director on 28 September 2016
09 Aug 2016 AA Full accounts made up to 31 December 2015
11 May 2016 CH01 Director's details changed for Mr Alan Clements on 11 May 2016
11 Feb 2016 AR01 Annual return made up to 3 January 2016 no member list
  • 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 Full accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 3 January 2015 no member list
  • 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
18 Feb 2015 TM01 Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014
06 Feb 2015 AP01 Appointment of Ms Angela Jain as a director on 3 December 2014
06 Feb 2015 AP01 Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014
10 Sep 2014 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 10 September 2014
17 Jul 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 3 January 2014 no member list
  • 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
09 Sep 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 April 2013
07 Jan 2013 AR01 Annual return made up to 3 January 2013 no member list
  • 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
06 Sep 2012 AA Full accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 3 January 2012 no member list
  • 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
06 Oct 2011 AA Full accounts 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 3 January 2011 no member list
  • 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
23 Nov 2010 TM01 Termination of appointment of Timothy Hincks as a director
23 Nov 2010 AP01 Appointment of Ms Elaine Anne Bedell as a director
01 Sep 2010 AA Full accounts made up to 31 December 2009
25 Feb 2010 AP01 Appointment of Alan Clements as a director
04 Feb 2010 AR01 Annual return made up to 3 January 2010 no member list
  • 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