SOUTHALL TV LTD
Status | ACTIVE |
Company No. | 07965770 |
Category | Private Limited Company |
Incorporated | 27 Feb 2012 |
Age | 12 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SOUTHALL TV LTD is an active private limited company with number 07965770. It was incorporated 12 years, 3 months, 1 day ago, on 27 February 2012. The company address is 80 Slough Road, Iver, SL0 0DY, Buskinghamshire, England.
Company Fillings
Gazette filings brought up to date
Date: 14 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 10 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Daljit Singh Phull
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paramjit Singh Basra
Termination date: 2020-03-31
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zamiruddin Farooqi
Appointment date: 2020-04-01
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paramjit Singh Basra
Appointment date: 2019-03-01
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daljit Singh Phull
Appointment date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-22
Officer name: Daljit Singh Phull
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: 80 Slough Road Iver Buskinghamshire SL0 0DY
Change date: 2017-11-27
Old address: 13 Snowdon Crescent Hayes Middlesex UB3 1RJ
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daljit Singh Phull
Appointment date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 12 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change person director company with change date
Date: 09 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sukhvir Singh Dhugga
Change date: 2014-07-01
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Old address: 30 Merrick Road Southall Middlesex UB2 4AQ England
Change date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kulwinder Kumar
Documents
Some Companies
LYNTON HOUSE,WOKING,GU22 7PY
Number: | 07571246 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 HOLMWOOD AVENUE,WEST YORKSHIRE,LS6 4NJ
Number: | 03358312 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11705460 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11777534 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 PRIORY GARDENS,LONDON,N6 5QS
Number: | 10476726 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB
Number: | 09674047 |
Status: | ACTIVE |
Category: | Private Limited Company |