MEME TV LIMITED

Denmark House 143 High Street Denmark House 143 High Street, Gerrards Cross, SL9 9QL, United Kingdom
StatusACTIVE
Company No.08573251
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

MEME TV LIMITED is an active private limited company with number 08573251. It was incorporated 10 years, 11 months, 1 day ago, on 18 June 2013. The company address is Denmark House 143 High Street Denmark House 143 High Street, Gerrards Cross, SL9 9QL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Old address: 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England

New address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross SL9 9QL

Change date: 2018-10-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 12 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Phvong-Anh Thi Perring

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-31

Psc name: Mr Ralph Andrew Delano Perring

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Old address: Passfield Farm Passfield Road Passfield Liphook Hampshire GU30 7RU

Change date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-21

Officer name: Ralph Andrew Delano Perring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Old address: 19 Killyon Road London SW8 2XS

New address: Passfield Farm Passfield Road Passfield Liphook Hampshire GU30 7RU

Change date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECUFOS LIMITED

43 HENSHAW ROAD,DAGENHAM,RM8 3AU

Number:11809468
Status:ACTIVE
Category:Private Limited Company

JOHN HOLMES LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:10523455
Status:ACTIVE
Category:Private Limited Company

KETCHER HEATING LIMITED

40 SHELTON AVENUE,WARLINGHAM,CR6 9NE

Number:08635438
Status:ACTIVE
Category:Private Limited Company

MASTERCLASS PROPERTY MANAGEMENT LTD

52 ILBERT AVENUE,BRADFORD,BD4 6AG

Number:11501805
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE COLLECTION SERVICES LTD

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:06748312
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLUTION BUILDERS LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:05664506
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