- Company Overview for GINX TV LIMITED (07106615)
- Filing history for GINX TV LIMITED (07106615)
- People for GINX TV LIMITED (07106615)
- Charges for GINX TV LIMITED (07106615)
- More for GINX TV LIMITED (07106615)
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) |
---|---|---|---|
19 Jan 2017 | AP01 | Appointment of Mr Martin Rajan Goswami as a director on 20 September 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
14 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 23 March 2012
|
|
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | AP01 | Appointment of Mr Andrew Young as a director on 19 September 2016 | |
11 Oct 2016 | MA | Memorandum and Articles of Association | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 20 September 2016
|
|
21 Sep 2016 | SH03 | Purchase of own shares. | |
12 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2015
|
|
23 Jun 2016 | AD01 | Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to Unit 8 Acorn Production Centre R/O 105 Blundell Street London N7 9BN on 23 June 2016 | |
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 28 January 2016
|
|
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 28 January 2016
|
|
07 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
09 Dec 2015 | AD01 | Registered office address changed from 2-5 Third Floor Benjamin Street London EC1M 5QL England to Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 December 2015 | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 10 July 2015
|
|
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 July 2015
|
|
06 Aug 2015 | TM01 | Termination of appointment of Stuart James Knight as a director on 6 August 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to 2-5 Third Floor Benjamin Street London EC1M 5QL on 7 July 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|