INFORMATION TV LTD: Filings
Overview
| Company Name | INFORMATION TV LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04733829 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for INFORMATION TV LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Bruce as a secretary on Mar 17, 2025 | 1 pages | TM02 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 27, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 27, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 27, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 4th Floor 64 Newman Street London W1T 3EF to Building 3 Chiswick Park 566 Chiswick High Road London on Apr 08, 2021 | 1 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 27, 2020 | 10 pages | AA | ||||||||||||||
Unaudited abridged accounts made up to Mar 27, 2019 | 10 pages | AA | ||||||||||||||
Termination of appointment of Frederick James Perkins as a director on Jul 21, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Adam Neil Bishop as a person with significant control on Feb 06, 2020 | 2 pages | PSC01 | ||||||||||||||
Cessation of Sean Murray as a person with significant control on Feb 06, 2020 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Richard Michael Baker as a director on Feb 06, 2020 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Mar 28, 2019 to Mar 27, 2019 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Sean Murray as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Michael Baker as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 25 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0