GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2021-05-24 - new secretary appointed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020-05-01 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 28th, September 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-24
filed on: 24th, October 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR to That’S Tv Scotland. Suite 2-2 12 Renfield Street Glasgow G2 5AL on 2018-09-18
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-30
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-30
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pacific Quay Glasgow G51 1PQ to 272 Bath Street Glasgow Scotland G2 4JR on 2018-08-09
filed on: 9th, August 2018
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 5th, July 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2018-06-30
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-06-30
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-30
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-30
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-04
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-03
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-12-31
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-04
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 12th, July 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, July 2016
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2016-05-16 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-17 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-09 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-31 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 7th, July 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-07-31 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-08-04: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed glasgow television LIMITEDcertificate issued on 03/04/14
filed on: 3rd, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-31 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2012-10-02
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-08-01 - new secretary appointed
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(39 pages)
|