AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 17th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Kingsgate House North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU. Previous address: Hanover House 14 Hanover Square London W1S 1HP England
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, September 2019
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, September 2019
| incorporation
|
Free Download
(26 pages)
|
AD01 |
Address change date: 5th September 2019. New Address: Southgate Chambers 37/39 Southgate Street Winchester SO23 9EH. Previous address: Mayfair Point 34 South Molton Street London W1K 5RG England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th August 2019
filed on: 30th, August 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, August 2019
| change of name
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st July 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st July 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
31st July 2019 - the day secretary's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st July 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st July 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 26th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2nd May 2018 director's details were changed
filed on: 19th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th August 2015: 4.00 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th August 2015: 2.00 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, September 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, September 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 28th August 2015
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Hanover House 14 Hanover Square London W1S 1HP at an unknown date
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th August 2015
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vyvyan tv LIMITEDcertificate issued on 05/09/15
filed on: 5th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 28th August 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 28th August 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2016 to 31st May 2016
filed on: 4th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th September 2015. New Address: Mayfair Point 34 South Molton Street London W1K 5RG. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(26 pages)
|