FASHION TELEVISION HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08884187 |
Category | Private Limited Company |
Incorporated | 10 Feb 2014 |
Age | 10 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FASHION TELEVISION HOLDINGS LIMITED is an active private limited company with number 08884187. It was incorporated 10 years, 2 months, 19 days ago, on 10 February 2014. The company address is Ingles Manor Ingles Manor, Folkestone, CT20 2RD, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 24 Apr 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type dormant
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type dormant
Date: 02 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type dormant
Date: 11 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type dormant
Date: 02 Jul 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person secretary company with name date
Date: 26 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Keith Modina
Appointment date: 2019-06-19
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type dormant
Date: 15 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
New address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd
Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
Change date: 2017-08-21
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
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: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU 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: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
New address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU
Change date: 2016-09-02
Documents
Accounts with accounts type dormant
Date: 12 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Certificate change of name company
Date: 25 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hmm textile trading LIMITED\certificate issued on 25/11/15
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-23
New address: 3rd Floor 207 Regent Street London W1B 3HH
Old address: Office 4 219 Kensington High Street Kensington London W8 6BD
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Some Companies
AGDEN DAM HOUSE WINDY BANK,SHEFFIELD,S6 6LB
Number: | 07702065 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 HIGH ROAD,LONDON,N22 4HH
Number: | 01872750 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WHITE HART HOUSE,SURREY,RH8 0DT
Number: | 04254722 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
36 FIFTH AVENUE,HAVANT,PO9 2PL
Number: | 11876724 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH QUALITY CARE.CO.UK LIMITED
216 COLLINGWOOD ROAD,SUTTON,SM1 2NX
Number: | 09579597 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACLAREN MANAGEMENT SERVICES LIMITED
11 QUEENSWAY,HAMPSHIRE,BH25 5NR
Number: | 02142118 |
Status: | ACTIVE |
Category: | Private Limited Company |