MODERN TELEVISION LIMITED
Status | ACTIVE |
Company No. | 05448023 |
Category | Private Limited Company |
Incorporated | 10 May 2005 |
Age | 19 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
MODERN TELEVISION LIMITED is an active private limited company with number 05448023. It was incorporated 19 years, 22 days ago, on 10 May 2005. The company address is 124 Finchley Road, London, NW3 5JS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Griffith Rhys Jones
Change date: 2020-06-22
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Griffith Rhys Jones
Change date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 03 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Termination secretary company with name termination date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Elizabeth Byrne
Termination date: 2018-09-11
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-11
Officer name: Clare Elizabeth Byrne
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-11
Old address: PO Box CF72 8YX Sovereign House Sterling Drive Llantrisant Pontyclun Rct CF72 8YX United Kingdom
New address: 124 Finchley Road London NW3 5JS
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 21 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
New address: PO Box CF72 8YX Sovereign House Sterling Drive Llantrisant Pontyclun Rct CF72 8YX
Change date: 2017-05-12
Old address: Suite 4 38 Cathedral Road Cardiff CF11 9LL
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2015
Action Date: 19 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-19
Charge number: 054480230005
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Griffith Rhys Jones
Change date: 2015-05-10
Documents
Change account reference date company previous shortened
Date: 27 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Old address: Ground Floor Suite Riverside House 31 Cathedral Road Cardiff CF11 9HB United Kingdom
Change date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Mortgage create with deed with charge number
Date: 25 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054480230004
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: North Chambers Castle Arcade Cardiff CF10 1BX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Termination secretary company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Mansfield
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Mansfield
Documents
Termination secretary company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Mansfield
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person secretary company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Clare Elizabeth Byrne
Documents
Appoint person director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Clare Elizabeth Byrne
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person secretary company with change date
Date: 17 Aug 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Simon James Mansfield
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Griffith Rhys Jones
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon James Mansfield
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 18 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 23/02/2009 from 43 parkfields pen-y-fai bridgend mid glamorgan CF31 4NQ united kingdom
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / griff jones / 10/05/2008
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 08/08/2008 from north chambers castle arcade cardiff CF10 1BX
Documents
Legacy
Date: 07 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 27 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 04/02/08 from: north chambers castle arcade cardiff CF10 1BX
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 04/02/08 from: unit 3 chapel barn business centre merthyr mawr bridgend CF32 0LS
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 31/12/06--------- £ si 49@1=49 £ ic 100/149
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 01 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 01/04/07 from: kts owens thomas the counting house celtic gateway cardiff CF11 0SN
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 07 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 70 acres LIMITED\certificate issued on 07/07/05
Documents
Legacy
Date: 03 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 03/06/05 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
37 ALFRETON ROAD,NOTTINGHAM,NG7 3JE
Number: | 03630493 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A WESTERN ESPLANADE,HERNE BAY,CT6 8JA
Number: | 11829625 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 SUNBURY WORKSHOPS,LONDON,E2 7LF
Number: | 03550198 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GOWER STREET,LONDON,WC1E 6HA
Number: | 10402720 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DARLOW DRIVE,STRATFORD-UPON-AVON,CV37 9DG
Number: | 08767271 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSWAY CENTRE,FFORESTFACH,SA5 4DT
Number: | 02085366 |
Status: | ACTIVE |
Category: | Private Limited Company |