CHANNEL 3 CONSULTING LTD

Capital Building Capital Building, Cardiff, CF10 4AZ, United Kingdom
StatusACTIVE
Company No.06824790
CategoryPrivate Limited Company
Incorporated19 Feb 2009
Age15 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

CHANNEL 3 CONSULTING LTD is an active private limited company with number 06824790. It was incorporated 15 years, 3 months, 24 days ago, on 19 February 2009. The company address is Capital Building Capital Building, Cardiff, CF10 4AZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo Jones

Appointment date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-05

Officer name: Paul Simon Henderson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2022

Action Date: 27 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068247900006

Charge creation date: 2022-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068247900005

Charge creation date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Henderson

Appointment date: 2022-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Alexander Deman

Appointment date: 2021-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: 21 Queen Elizabeth Street London SE1 2PD England

New address: Capital Building Tyndall Street Cardiff CF10 4AZ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 28 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-28

Capital : 261.46 GBP

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-28

Psc name: Paul Darren Manvell

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: C3 789 Limited

Notification date: 2021-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-28

Psc name: Rhys Brian Hefford

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Darren Manvell

Termination date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Rhys Brian Hefford

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-28

Officer name: John Paul Andre

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Lucy Mclintock

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleanor Rollason

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr John Leslie Howard

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068247900004

Charge creation date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Paul Darren Manvell

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Rhys Brian Hefford

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-04

Capital : 237.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Capital : 212.50 GBP

Date: 2018-06-28

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-28

Documents

View document PDF

Capital name of class of shares

Date: 12 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 24 May 2018

Action Date: 08 Nov 2010

Category: Capital

Type: RP04SH01

Date: 2010-11-08

Capital : 200.00 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-05

Officer name: Mr John Paul Andre

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-05

Officer name: Rhys Hefford

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

Old address: 5 New Broadway Hampton Hill Middlesex TW12 1JG

New address: 21 Queen Elizabeth Street London SE1 2PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rhys Hefford

Change date: 2015-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rhys Hefford

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-07

Officer name: Rhys Hefford

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rhys Brian Hefford

Change date: 2013-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2013

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-12

Officer name: Rhys Hefford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Memorandum articles

Date: 29 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 27 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Darren Manvell

Change date: 2011-02-01

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Hefford

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2011

Action Date: 08 Nov 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Darren Manvell

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhys Brian Hefford

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-15

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Amy Hefford

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from 153 station road hampton TW12 2AL uk

Documents

View document PDF

Incorporation company

Date: 19 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC ODP LIMITED

89 ACORN AVENUE,HORSHAM,RH13 8RS

Number:10045542
Status:ACTIVE
Category:Private Limited Company

EQUITEQ SERVICES LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:06863630
Status:ACTIVE
Category:Private Limited Company

FARM BUILD LIMITED

HERMITAGE FARM GROVE LANE,SUTTON COLDFIELD,B76 9QJ

Number:10310684
Status:ACTIVE
Category:Private Limited Company

RBW MANAGEMENT SERVICES LTD

BLACKTHORNS HOUSE 80-82 DUDLEY ROAD,STOURBRIDGE,DY9 8ET

Number:11401437
Status:ACTIVE
Category:Private Limited Company

S.X. PUBLICATIONS LIMITED

1 KILMARSH RD,LONDON,W6 0PL

Number:02597227
Status:LIQUIDATION
Category:Private Limited Company

SCALEBECK COURT LIMITED

122 QUEEN STREET,WHITEHAVEN,CA28 7QF

Number:02387063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source