SUBTVU LIMITED

Vox Studios, Unit W205 1-45 Durham Street Vox Studios, Unit W205 1-45 Durham Street, London, SE11 5JH, Hants, England
StatusACTIVE
Company No.09758453
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

SUBTVU LIMITED is an active private limited company with number 09758453. It was incorporated 8 years, 8 months, 1 day ago, on 02 September 2015. The company address is Vox Studios, Unit W205 1-45 Durham Street Vox Studios, Unit W205 1-45 Durham Street, London, SE11 5JH, Hants, England.



Company Fillings

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-21

Psc name: Media 42 Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-24

Capital : 1,283.84 GBP

Documents

View document PDF

Legacy

Date: 24 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/11/23

Documents

View document PDF

Resolution

Date: 24 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Media 42 Limited

Change date: 2022-09-09

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2022

Action Date: 09 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-09

Capital : 9,201,164.177212 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-13

Psc name: Mr Nicholas Reginald Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-06

Officer name: Mr Giles Robin Fearnley

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr Nicholas Reginald Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Media 42 Limited

Change date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-28

Old address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom

New address: Vox Studios, Unit W205 1-45 Durham Street Vauxhall London Hants SE11 5JH

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-17

Psc name: Mr Nicholas Reginald Brown

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Reginald Brown

Change date: 2020-02-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Gareth Orr

Change date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Haller Portz

Change date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Gareth Orr

Change date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Philip Lent

Change date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-17

Officer name: Mr Nicholas Reginald Brown

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Haller Portz

Change date: 2020-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-14

Psc name: Media 42 Limited

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Phillip Lent

Change date: 2020-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-14

Psc name: Mr Nicholas Reginald Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097584530001

Charge creation date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-03

Officer name: Mr Robert Lynton Howells

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-03

Psc name: Mr Robert Lynton Howells

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Capital : 9,201,040.00 GBP

Date: 2017-01-20

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Oct 2018

Action Date: 20 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-20

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Media 42 Limited

Change date: 2018-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Media 42 Limited

Change date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mr Edward Gareth Orr

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-04

Psc name: Paul Haller Portz

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-04

Psc name: Edward Gareth Orr

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Media 42 Limited

Notification date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 20 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Phillip Lent

Change date: 2017-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-04

Psc name: Robert Lynton Howells

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Edco Capital Uk Limited

Notification date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Reginald Brown

Notification date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr Edward Gareth Orr

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Reginald Brown

Change date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lynton Howells

Appointment date: 2017-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: Mr Nicholas Reginald Brown

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: Mr Paul Haller Portz

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Gareth Orr

Appointment date: 2017-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECH PROPERTIES LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:04170187
Status:ACTIVE
Category:Private Limited Company

GOLDEN BOWL 13 LIMITED

13 REGENT SQUARE,NORTHAMPTON,NN1 2NQ

Number:10891808
Status:ACTIVE
Category:Private Limited Company

MAYFAIR CORPORATE SERVICES LIMITED

9 HILLSIDE,BOLTON,BL1 5DT

Number:06689999
Status:ACTIVE
Category:Private Limited Company

POSH GARAGE LTD

11 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:11939743
Status:ACTIVE
Category:Private Limited Company

RECIFE REALTY LIMITED

1ST FLOOR BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:01725412
Status:ACTIVE
Category:Private Limited Company

SUNSHINE WINDOW CLEANING COMPANY LTD

46 LANSDOWNE ROAD,ALTRINCHAM,WA14 4HJ

Number:07296986
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