FASHION TV BROADCASTING LIMITED

Ingles Manor Ingles Manor, Folkestone, CT20 2RD, England
StatusACTIVE
Company No.08771513
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 5 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIFRAGILE SYSTEMS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11771286
Status:ACTIVE
Category:Private Limited Company

BLOSS & ASSOCIATES LIMITED

TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:02272296
Status:ACTIVE
Category:Private Limited Company

DOUBLE TROUBLE GAMES LTD

2 HOLLY ROAD,DONCASTER,DN9 3ER

Number:11581391
Status:ACTIVE
Category:Private Limited Company

EMERGENSYS LIMITED

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

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