BORIS TELEVISION LIMITED
Status | ACTIVE |
Company No. | 03441293 |
Category | Private Limited Company |
Incorporated | 29 Sep 1997 |
Age | 26 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BORIS TELEVISION LIMITED is an active private limited company with number 03441293. It was incorporated 26 years, 8 months, 3 days ago, on 29 September 1997. The company address is Bridge House Bridge House, Camberley, GU15 2AQ, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption full
Date: 17 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Lett
Documents
Accounts with accounts type total exemption full
Date: 11 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Antony Lett
Change date: 2010-09-29
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 01 Jan 2003
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Antony Lett
Change date: 2003-01-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 23/09/08\gbp si 27@1=27\gbp ic 4/31\
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts amended with made up date
Date: 05 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AAMD
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 23/01/03 from: 5 fir close walton on thames surrey KT12 2SX
Documents
Legacy
Date: 21 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type full
Date: 24 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; full list of members
Documents
Legacy
Date: 19 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 21/09/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
119 THE HUB,LONDON,W10 5BE
Number: | 08937068 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE PAUL ASSOCIATES LIMITED
9 BROOKLEA LANE,KINGSBRIDGE,TQ7 2FE
Number: | 04867480 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29,LONDON,E3 4UR
Number: | 09134437 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 08765560 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 CRESCENT ROAD,LIVERPOOL,L9 2AR
Number: | 11269929 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKESPEARE MARTINEAU,BIRMINGHAM,B4 6AA
Number: | 07866854 |
Status: | ACTIVE |
Category: | Private Limited Company |