Advanced company searchLink opens in new window

TELEVISION SYSTEMS HOLDINGS LIMITED

Company number 07700945

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)
22 Jan 2018 TM01 Termination of appointment of Ian Roger Henderson as a director on 31 December 2017
07 Dec 2017 AP01 Appointment of Mr Jeremy Rees as a director on 1 August 2017
14 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
06 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
07 Jan 2017 SH10 Particulars of variation of rights attached to shares
07 Jan 2017 SH08 Change of share class name or designation
07 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
11 May 2016 TM01 Termination of appointment of Bruce Edward Macgregor as a director on 29 April 2016
11 May 2016 AP02 Appointment of Advantage Business Partnerships Ltd as a director on 18 January 2016
11 May 2016 AP01 Appointment of Mr Ian Roger Henderson as a director on 18 January 2016
12 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 29,474
24 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 29,000
28 Jul 2015 CH01 Director's details changed for Mr. Bruce Edward Macgregor on 1 April 2015
27 Jul 2015 CH01 Director's details changed for Mr Duncan John Macgregor on 1 April 2015
27 Jul 2015 CH03 Secretary's details changed for Julian Robert Knight on 1 April 2015
27 Jul 2015 CH01 Director's details changed for Mr Julian Robert Knight on 1 April 2015
27 Jul 2015 CH01 Director's details changed for Mr Christopher Exelby on 1 April 2015
13 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
13 Mar 2015 AD01 Registered office address changed from Tsl Vanwall Road Maidenhead Berkshire SL6 4UB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 13 March 2015
02 Sep 2014 TM01 Termination of appointment of David Charles Phillips as a director on 21 August 2014
01 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 29,000
02 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
31 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31