BARE CHEEK TELEVISION LIMITED
Status | DISSOLVED |
Company No. | 05993746 |
Category | Private Limited Company |
Incorporated | 09 Nov 2006 |
Age | 17 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 9 months, 29 days |
SUMMARY
BARE CHEEK TELEVISION LIMITED is an dissolved private limited company with number 05993746. It was incorporated 17 years, 6 months, 19 days ago, on 09 November 2006 and it was dissolved 4 years, 9 months, 29 days ago, on 30 July 2019. The company address is Suite 2 Rauter House Sybron Way Suite 2 Rauter House Sybron Way, Crowborough, TN6 3DZ, East Sussex, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-11
Psc name: Ms Nicola Deryn Taylor
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
New address: Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ
Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD
Change date: 2016-05-20
Documents
Annual return company with made up date
Date: 16 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 20 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Deryn Taylor
Change date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 10 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Deryn Taylor
Change date: 2013-11-10
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 26 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Nicola Deryn Taylor
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 26 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicola taylor / 30/04/2009
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss astrid sandra clare forster
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jayne good
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/03/08
Documents
Certificate change of name company
Date: 27 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first-stop film producers direct or LIMITED\certificate issued on 27/11/06
Documents
Some Companies
SUITE 4076 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL015981 |
Status: | ACTIVE |
Category: | Limited Partnership |
68 MAIN STREET,CUPAR,KY15 4SS
Number: | SC451222 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A WALDEGRAVE ROAD,,SE19 2AJ
Number: | 03796337 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLAREN ENTERPRISES (CORNWALL) LIMITED
71 TRENOWETH ROAD,FALMOUTH,TR11 5GH
Number: | 02661955 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 CHURCH STREET,BRAINTREE,CM7 5LF
Number: | 07373229 |
Status: | ACTIVE |
Category: | Private Limited Company |
107-111 FLEET STREET,LONDON,EC4A 2AB
Number: | 11612649 |
Status: | ACTIVE |
Category: | Private Limited Company |