MADE IN BRISTOL TV LTD
Status | DISSOLVED |
Company No. | 08161259 |
Category | Private Limited Company |
Incorporated | 30 Jul 2012 |
Age | 11 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 19 days |
SUMMARY
MADE IN BRISTOL TV LTD is an dissolved private limited company with number 08161259. It was incorporated 11 years, 10 months, 11 days ago, on 30 July 2012 and it was dissolved 9 months, 19 days ago, on 22 August 2023. The company address is 21 Savile Mount, Leeds, LS7 3HZ.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 16 Aug 2021
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Made Television Ltd
Change date: 2020-10-23
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Cessation of a person with significant control
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Made Television Ltd
Cessation date: 2020-04-01
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Conway
Termination date: 2020-04-01
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Andrew Winter
Termination date: 2020-04-01
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Montgomery
Appointment date: 2018-06-26
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-26
Officer name: Ms Lesley Ann Mackenzie
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Made Television Ltd
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
Change date: 2015-05-05
Old address: C/O the Directors Media Centre Abbey Wood Business Park, Emma Chris Way Filton Bristol BS34 7JU
New address: C/O Made Television 21 Savile Mount Leeds LS7 3HZ
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
New address: Media Centre Abbey Wood Business Park, Emma Chris Way Filton Bristol BS34 7JU
Change date: 2014-07-31
Old address: 17-19 Cockspur Street London SW1Y 5BL England
Documents
Accounts with accounts type dormant
Date: 06 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-06
Old address: 21 Upper Brook Street London W1K 7PY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Some Companies
MEHALE & CO,47-57 GRESHAM STREET,EC2V 7EH
Number: | FC011073 |
Status: | ACTIVE |
Category: | Other company type |
AMPERE TECHNICAL SERVICES LIMITED
5 WATERSIDE BUSINESS PARK,RUGELEY,WS15 1LJ
Number: | 08199826 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTERN HOUSE,LOWICK,TD15 2UD
Number: | 07640358 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 (2F) MELVILLE CRESCENT,EDINBURGH,EH3 7HW
Number: | SC525902 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 5, WILLOW HOUSE,HESWALL,CH60 0FW
Number: | 05583635 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 LEWIS GARDENS,,N16 5PJ
Number: | 03953630 |
Status: | ACTIVE |
Category: | Private Limited Company |