FASHION TV BROADCASTING LIMITED
Status | ACTIVE |
Company No. | 08771513 |
Category | Private Limited Company |
Incorporated | 12 Nov 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
FASHION TV BROADCASTING LIMITED is an active private limited company with number 08771513. It was incorporated 10 years, 5 months, 16 days ago, on 12 November 2013. The company address is Ingles Manor Ingles Manor, Folkestone, CT20 2RD, England.
Company Fillings
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type dormant
Date: 18 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
New address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd
Change date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type dormant
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ali Bahri Gursoy
Change date: 2020-06-01
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-01
Psc name: Michael Gleissner
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ali Bahri Gürsoy
Change date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Appoint person director company with name date
Date: 16 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cameron James Kelleher
Appointment date: 2020-06-10
Documents
Accounts with accounts type dormant
Date: 16 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Ali Bahri Gürsoy
Documents
Accounts with accounts type dormant
Date: 08 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type dormant
Date: 13 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Termination secretary company with name termination date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-11
Officer name: Lucy Suarez
Documents
Appoint person secretary company with name date
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lucy Suarez
Appointment date: 2017-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
Change date: 2017-05-24
Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Appoint person director company with name date
Date: 22 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-13
Officer name: Gerome Villaver
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Notarnicola
Termination date: 2017-01-13
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: Michael Gleissner
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn Booth
Termination date: 2017-01-13
Documents
Resolution
Date: 23 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
Change date: 2016-09-14
New address: 3rd Floor 207 Regent Street London W1B 3HH
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-14
New address: 3rd Floor 207 Regent Street London W1B 3HH
Old address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
New address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU
Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
Change date: 2016-09-02
Documents
Accounts amended with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 12 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 11 Mar 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Michael Gleissner
Change date: 2016-02-13
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Mr Marco Notarnicola
Documents
Appoint person director company with name date
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-28
Officer name: Michael Gleissner
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Address
Type: AD01
Old address: 80-83 Long Lane London EC1A 9ET United Kingdom
New address: 3rd Floor 207 Regent Street London W1B 3HH
Change date: 2015-07-29
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: 51 Clarkegrove Road Sheffield S10 2NH England
Change date: 2015-07-28
New address: 80-83 Long Lane London EC1A 9ET
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
New address: 51 Clarkegrove Road Sheffield S10 2NH
Change date: 2015-03-13
Old address: 80-83 Long Lane London EC1A 9ET
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-09
Officer name: Michael Gleissner
Documents
Appoint person director company with name date
Date: 13 Mar 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-09
Officer name: Mr Glyn Booth
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11771286 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 02272296 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLLY ROAD,DONCASTER,DN9 3ER
Number: | 11581391 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONT SUITE, FIRST FLOOR,TEDDINGTON,TW11 8HH
Number: | 10228676 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN SOMMERVILLE SERVICES LIMITED
4 LEEMUIR VIEW,CARLUKE,ML8 4AN
Number: | SC187931 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON EDWARDS ENGINEERING LIMITED
14 EINDHOVEN CLOSE,CARSHALTON,SM5 2FD
Number: | 11217895 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |