Advanced company searchLink opens in new window

T.V.CARTOONS LIMITED

Company number 00480625

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)
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Feb 2017 TM02 Termination of appointment of George Capsomidis as a secretary on 3 February 2017
21 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
08 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,000
18 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Oct 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
02 Oct 2014 AD02 Register inspection address has been changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE to 792 Wickham Road Croydon CR0 8EA
09 May 2014 SH06 Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 2,000
21 Jan 2014 SH03 Purchase of own shares.
30 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
20 Nov 2013 AD04 Register(s) moved to registered office address
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Feb 2013 TM01 Termination of appointment of John Coates as a director
01 Oct 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
01 Oct 2012 CH03 Secretary's details changed for George Capsomidis on 25 March 2012
01 Oct 2012 AP01 Appointment of Mr George Capsomidis as a director
01 Oct 2012 TM01 Termination of appointment of Thomas Spaulding as a director
07 Sep 2012 AP01 Appointment of Mrs Christine Jacqueline Coates as a director
01 May 2012 AD01 Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012
26 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
02 Feb 2012 AP03 Appointment of George Capsomidis as a secretary