Advanced company searchLink opens in new window

CYCLONE TELEVISION LIMITED

Company number 08714190

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
21 Mar 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
16 May 2016 AA Accounts for a dormant company made up to 31 October 2015
20 Apr 2016 CH01 Director's details changed for Mr Andrew Paul Bell on 20 April 2016
21 Jan 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 21 January 2016
14 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
02 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Apr 2015 CH01 Director's details changed for Mr Andrew Paul Bell on 20 April 2015
20 Apr 2015 CH01 Director's details changed for Mr Andrew Paul Bell on 20 April 2015
31 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
30 May 2014 AD01 Registered office address changed from C/O 29 the Chimes 20 Vicar Lane Sheffield S1 2EH England on 30 May 2014
04 Apr 2014 AP01 Appointment of Mr Malcolm Graeme Charles Gaskin as a director
01 Apr 2014 AP01 Appointment of Miss Victoria Louise Franklin as a director
25 Mar 2014 AD01 Registered office address changed from C/O Apartment 29 the Chimes 20 Vicar Lanes Sheffield S1 2EH England on 25 March 2014
24 Mar 2014 AD01 Registered office address changed from C/O 29 the Chimes Vicar Lane Cathedral Quarter Sheffield S1 2EH England on 24 March 2014
19 Feb 2014 CH01 Director's details changed for Mr Andrew Paul Bell on 17 February 2014
19 Feb 2014 CH01 Director's details changed for Mr Andrew Paul Bell on 17 February 2014
19 Feb 2014 AD01 Registered office address changed from 15 Hanover Crescent Brighton BN2 9SB England on 19 February 2014
02 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted