SUBTVU LIMITED
Status | ACTIVE |
Company No. | 09758453 |
Category | Private Limited Company |
Incorporated | 02 Sep 2015 |
Age | 8 years, 8 months, 1 day |
Jurisdiction | England 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
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
Legacy
Date: 24 Nov 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 Nov 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/11/23
Documents
Resolution
Date: 24 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 05 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 29 Oct 2018
Action Date: 20 Jan 2017
Category: Capital
Type: SH02
Date: 2017-01-20
Documents
Resolution
Date: 29 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 Oct 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Oct 2018
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN
Number: | 04170187 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 11939743 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |