AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 30th January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 30th January 2022.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th May 2020
filed on: 29th, May 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th May 2020.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 2nd February 2018
filed on: 3rd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd February 2018.
filed on: 3rd, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 29th January 2018
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from 4 Monks Terrace Hexham Northumberland NE46 1HS to 58 Hedley Street Gosforth Newcastle upon Tyne NE3 1DL on Monday 29th January 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 28th January 2018.
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 28th January 2018
filed on: 28th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 28th January 2018
filed on: 28th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 28th January 2018
filed on: 28th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 31st July 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
139.28 GBP is the capital in company's statement on Friday 16th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 31st July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Thursday 22nd August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 29th, June 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 8th April 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 31st July 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 24th, June 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
139.28 GBP is the capital in company's statement on Friday 7th October 2011
filed on: 13th, October 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, October 2011
| resolution
|
Free Download
(35 pages)
|
SH02 |
Sub-division of shares on Friday 7th October 2011
filed on: 13th, October 2011
| capital
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 4th August 2011 from 4 Monks Terrace Hexham Northumberland NE46 1HS England
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 31st July 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 4th August 2011 from Mount Royal Allendale Road Hexham Northumberland NE46 2NJ
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 28th April 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Monday 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 24th May 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2009.
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 1st December 2009 - new secretary appointed
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed upstart tv LIMITEDcertificate issued on 28/10/09
filed on: 28th, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 28th October 2009
filed on: 28th, October 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 16th October 2009
filed on: 16th, October 2009
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2009
| incorporation
|
Free Download
(17 pages)
|