Advanced company searchLink opens in new window

LOCAL TV NEWS LIMITED

Company number SC429418

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2023 DS01 Application to strike the company off the register
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
15 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
24 May 2021 AP03 Appointment of Miss Susan Phillips as a secretary on 24 May 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 Nov 2020 PSC05 Change of details for That's Media Limited as a person with significant control on 26 November 2020
27 Nov 2020 PSC01 Notification of Daniel Cass as a person with significant control on 1 June 2016
06 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
14 May 2020 PSC07 Cessation of Stv Television Limited as a person with significant control on 29 June 2018
14 May 2020 PSC05 Change of details for That's Media Limited as a person with significant control on 29 June 2018
14 May 2020 CH01 Director's details changed for Mr Daniel Cass on 1 May 2020
19 Dec 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
28 Sep 2018 PSC02 Notification of That's Media Limited as a person with significant control on 29 June 2018
28 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with updates
18 Sep 2018 AD01 Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR to That’S Tv Scotland. Suite 2-2 12 Renfield Street Glasgow G2 5AL on 18 September 2018
16 Aug 2018 AP01 Appointment of Mr Daniel Cass as a director on 30 June 2018
16 Aug 2018 TM01 Termination of appointment of Robert William Hain as a director on 30 June 2018
09 Aug 2018 AD01 Registered office address changed from Pacific Quay Glasgow G51 1PQ to 272 Bath Street Glasgow Scotland G2 4JR on 9 August 2018