AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 23rd Jan 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 D'arblay Street London W1F 8EL United Kingdom on Mon, 23rd Jan 2023 to Lion Court 3rd Floor 25 Procter Street London WC1V 6NY
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 22nd Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 9th Mar 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Long Acre London WC2E 9LY England on Thu, 9th Mar 2017 to 26 D'arblay Street London W1F 8EL
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Oct 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom at an unknown date to Larch House Parklands Business Park Denmead Hampshire PO7 6XP
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AP04 |
On Mon, 8th Aug 2016, company appointed a new person to the position of a secretary
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 18th Jul 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 D'arblay Street London W1F 8EL on Mon, 25th Jul 2016 to 22 Long Acre London WC2E 9LY
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AP03 |
On Mon, 18th Jul 2016, company appointed a new person to the position of a secretary
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jan 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 26th Jan 2016: 2.00 GBP
capital
|
|
AD04 |
Registers new location: 26 D'arblay Street London W1F 8EL.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Jan 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Sep 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5-6 Portland Mews Soho London W1F 8JG on Mon, 11th Aug 2014 to 26 D'arblay Street London W1F 8EL
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 14th Apr 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 11th Feb 2014
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jan 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Jan 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Jan 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Clock House 140 London Road Guildford Surrey GU1 1UW
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ortv international LIMITEDcertificate issued on 01/08/11
filed on: 1st, August 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Thu, 21st Jul 2011
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Sep 2009 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Jan 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Fri, 31st Dec 2010 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jan 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2008
filed on: 11th, February 2010
| accounts
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, February 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, February 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Feb 2010 new director was appointed.
filed on: 10th, February 2010
| officers
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 4th Feb 2009 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 1st, November 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 12/05/2008 from 22 the green richmond upon thames surrey TW9 1PX
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 1st Feb 2008 with complete member list
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 1st Feb 2008 with complete member list
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On Mon, 21st Jan 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 21st Jan 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 23rd Mar 2007 with complete member list
filed on: 23rd, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 23rd Mar 2007 with complete member list
filed on: 23rd, March 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 24th Mar 2006 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 24th Mar 2006 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 31st Jan 2006 New director appointed
filed on: 31st, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 31st Jan 2006 New director appointed
filed on: 31st, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 31st Jan 2006 New director appointed
filed on: 31st, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 31st Jan 2006 New director appointed
filed on: 31st, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Jan 2006 New secretary appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Jan 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Jan 2006 New secretary appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Jan 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/01/06 from: 10 cromwell place south kensington london SW7 2JN
filed on: 23rd, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/06 from: 10 cromwell place south kensington london SW7 2JN
filed on: 23rd, January 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 23rd, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 23rd, January 2006
| accounts
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jan 2006 Director resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jan 2006 Secretary resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jan 2006 Secretary resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jan 2006 Director resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2006
| incorporation
|
Free Download
(14 pages)
|