AERIAL VIDEO TV LIMITED
Status | ACTIVE |
Company No. | 09212291 |
Category | Private Limited Company |
Incorporated | 10 Sep 2014 |
Age | 9 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
AERIAL VIDEO TV LIMITED is an active private limited company with number 09212291. It was incorporated 9 years, 8 months, 27 days ago, on 10 September 2014. The company address is Piccadilly Business Centre Piccadilly Business Centre, Manchester, M12 6AE, England.
Company Fillings
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-15
Psc name: Mr David Alan Clarke Johnson
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
New address: Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE
Old address: 60 Abbot Meadow Penwortham Preston PR1 9JX England
Change date: 2021-06-25
Documents
Cessation of a person with significant control
Date: 28 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Caroline Johnston
Cessation date: 2021-01-26
Documents
Notification of a person with significant control
Date: 28 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Alan Clarke Johnson
Notification date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-27
Officer name: David Alan Clarke Johnson
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
Old address: 80 Velour Close Manchester M3 6AP
Change date: 2019-02-27
New address: 60 Abbot Meadow Penwortham Preston PR1 9JX
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-27
Officer name: David Alan Clarke Johnson
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Some Companies
337 HALL LANE,COALVILLE,LE67 5PH
Number: | 10029816 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RINGWOOD DRIVE,LEEDS,LS14 1AP
Number: | 10094146 |
Status: | ACTIVE |
Category: | Private Limited Company |
CNP FORENSIC STUDY EXPERT INVESTIGATIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11364368 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROSEDENE AVENUE,GREENFORD,UB6 9SB
Number: | 11509802 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEN,LEICESTER,LE7 7FU
Number: | 01145362 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNWAY EAST,LONDON,SE1 9RS
Number: | 07993747 |
Status: | ACTIVE |
Category: | Private Limited Company |