Advanced company searchLink opens in new window

SUBTVU LIMITED

Company number 09758453

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)
28 Nov 2023 PSC05 Change of details for Media 42 Limited as a person with significant control on 21 November 2023
24 Nov 2023 SH19 Statement of capital on 24 November 2023
  • GBP 1,283.84
24 Nov 2023 SH20 Statement by Directors
24 Nov 2023 CAP-SS Solvency Statement dated 21/11/23
24 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with updates
05 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2022 PSC05 Change of details for Media 42 Limited as a person with significant control on 9 September 2022
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 9,201,164.177212
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jun 2022 PSC04 Change of details for Mr Nicholas Reginald Brown as a person with significant control on 13 June 2022
07 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
24 May 2022 AP01 Appointment of Mr Giles Robin Fearnley as a director on 6 May 2022
04 Mar 2022 MA Memorandum and Articles of Association
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 CH01 Director's details changed for Mr Nicholas Reginald Brown on 30 July 2021
15 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
01 Jun 2021 PSC05 Change of details for Media 42 Limited as a person with significant control on 1 June 2021
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
28 Apr 2020 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to Vox Studios, Unit W205 1-45 Durham Street Vauxhall London Hants SE11 5JH on 28 April 2020
19 Feb 2020 PSC04 Change of details for Mr Nicholas Reginald Brown as a person with significant control on 17 February 2020
19 Feb 2020 PSC04 Change of details for Mr Nicholas Reginald Brown as a person with significant control on 17 February 2020