Advanced company searchLink opens in new window

GINX TV LIMITED

Company number 07106615

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)
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 8,662.46
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 8,074.73
28 Aug 2014 AA Accounts for a small company made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8,074.73
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 3,002,041.64
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
04 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 December 2012
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jan 2013 MEM/ARTS Memorandum and Articles of Association
16 Jan 2013 CC04 Statement of company's objects
07 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 04 March 2013
07 Jan 2013 TM01 Termination of appointment of Charles Mcintyre as a director
17 Dec 2012 AP01 Appointment of Mr Stuart Knight as a director
14 Dec 2012 AP01 Appointment of Mr Henry Chamberlain as a director
30 Nov 2012 TM01 Termination of appointment of Brian Pohl as a director
30 Nov 2012 TM01 Termination of appointment of Ehud Shapira as a director
26 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
12 Mar 2012 AA Accounts for a small company made up to 31 December 2010
08 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
11 Oct 2010 AP01 Appointment of Mr Charles Alexander Mcintyre as a director