Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIMI AJIBADE |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents SECRETARY APPOINTED DR MIMI AJIBADE |
2019-09-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
2018-10-07 |
update account_category FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2016-12-19 |
update num_mort_outstanding 3 => 2 |
2016-12-19 |
update num_mort_satisfied 3 => 4 |
2016-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-08-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-09 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-03-09 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-02-22 |
update statutory_documents 22/02/16 FULL LIST |
2015-11-13 |
update statutory_documents DIRECTOR APPOINTED MS ANGELA MCMULLEN |
2015-11-12 |
update statutory_documents SECRETARY APPOINTED MS ANGELA MCMULLEN |
2015-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN |
2015-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN |
2015-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TURTON / 25/08/2015 |
2015-07-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-05-19 |
update statutory_documents DIRECTOR APPOINTED MS SARA KATE GEATER |
2015-05-18 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN JOHNSTON BROWN |
2015-05-18 |
update statutory_documents SECRETARY APPOINTED ROBERT JOHN JOHNSTON BROWN |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL BRIGHT |
2015-04-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-04-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-03-02 |
update statutory_documents 22/02/15 FULL LIST |
2015-01-07 |
update name COMPANY TELEVISON (NORTHERN IRELAND) LIMITED => COMPANY TELEVISION (NORTHERN IRELAND) LIMITED |
2014-12-01 |
update statutory_documents DIRECTOR APPOINTED STEVEN BROWN |
2014-12-01 |
update statutory_documents STATEMENT OF FACT - NAME CORRECTION -COMPANY TELEVISON (NORTHERN IRELAND) LIMITED - COMPANY TELEVISION (NORTHERN IRELAND) LIMITED |
2014-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON |
2014-08-07 |
update account_ref_month 8 => 12 |
2014-08-07 |
update accounts_next_due_date 2015-05-31 => 2015-09-30 |
2014-07-24 |
update statutory_documents CURREXT FROM 31/08/2014 TO 31/12/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-03-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-03-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-02-27 |
update statutory_documents 22/02/14 FULL LIST |
2013-09-03 |
update statutory_documents DIRECTOR APPOINTED NEIL IRVINE BRIGHT |
2013-09-03 |
update statutory_documents SECRETARY APPOINTED NEIL IRVINE BRIGHT |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM JONES |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM JONES |
2013-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/07/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-02-26 |
update statutory_documents 22/02/13 FULL LIST |
2012-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 25/07/2012 |
2012-03-19 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JANE TURTON |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN BURNS |
2012-02-22 |
update statutory_documents 22/02/12 FULL LIST |
2012-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-11-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-11-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-02-24 |
update statutory_documents 22/02/11 FULL LIST |
2011-01-11 |
update statutory_documents DIRECTOR APPOINTED MR ADAM MAXWELL JONES |
2011-01-11 |
update statutory_documents SECRETARY APPOINTED MR ADAM MAXWELL JONES |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL |
2010-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2010-03-02 |
update statutory_documents 22/02/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 02/03/2010 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 01/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/10/2009 |
2009-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009 |
2009-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
2009-02-13 |
update statutory_documents SECTION 175 COMP ACT 06 12/01/2009 |
2008-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BURNS / 03/07/2007 |
2008-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-05-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
BERKSHIRE HOUSE
168 - 173 HIGH HOLBORN
LONDON
WC1V 7AA |
2008-05-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
2008-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-09-24 |
update statutory_documents COMPANY NAME CHANGED
LAWZONE TELEVISION LIMITED
CERTIFICATE ISSUED ON 24/09/07 |
2007-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
FIFTH FLOOR
87-91 NEWMAN STREET
LONDON
W1T 3EY |
2007-05-29 |
update statutory_documents S80A AUTH TO ALLOT SEC 02/05/07 |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/06 FROM:
87-91 NEWMAN STREET
LONDON
W1T 3EY |
2006-03-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-10-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-10-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-26 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04 |
2004-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/04 FROM:
2 LIONS GATE
33-39 HIGH STREET
FORDINGBRIDGE
HAMPSHIRE SP6 1AX |
2004-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-08 |
update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
2002-03-18 |
update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/02 FROM:
SANDERSON HOUSE STATION ROAD
HORSFORTH
LEEDS
WEST YORKSHIRE LS18 5NT |
2001-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01 |
2001-04-06 |
update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/00 FROM:
2 LIONS GATE
33-39 HIGH STREET
FORDINGBRIDGE
HAMPSHIRE SP6 1AX |
2000-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-04 |
update statutory_documents SECRETARY RESIGNED |
2000-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |