Advanced company searchLink opens in new window

TV MIDCO 2 LIMITED

Company number 13750383

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 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
03 Nov 2023 TM01 Termination of appointment of Constantine Moraitis as a director on 13 October 2023
25 Jul 2023 AA Full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
05 Dec 2022 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD on 5 December 2022
08 Nov 2022 CH01 Director's details changed for Mr James Dominic Weight on 8 August 2022
08 Nov 2022 CH01 Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022
12 Apr 2022 PSC05 Change of details for Tv Midco 1 Limited as a person with significant control on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from C/O Haysmacintyre 10 Queen Street Place London EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 12 April 2022
11 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 30,451,616
15 Dec 2021 AP01 Appointment of Mr Constantine Moraitis as a director on 3 December 2021
14 Dec 2021 MA Memorandum and Articles of Association
14 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents/deeds/guarantee/co business 25/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 30,301,616
03 Dec 2021 MR01 Registration of charge 137503830001, created on 3 December 2021
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 15,725,958
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
22 Nov 2021 PSC02 Notification of Tv Midco 1 Limited as a person with significant control on 19 November 2021
22 Nov 2021 PSC07 Cessation of Towerview Healthcare Group Ltd as a person with significant control on 19 November 2021
18 Nov 2021 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
17 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-17
  • GBP 100