Advanced company searchLink opens in new window

MODERN TELEVISION LIMITED

Company number 05448023

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 AA Micro company accounts made up to 30 June 2022
12 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
13 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
24 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Oct 2020 CH01 Director's details changed for Mr Griffith Rhys Jones on 22 June 2020
09 Oct 2020 PSC04 Change of details for Mr Griffith Rhys Jones as a person with significant control on 22 June 2020
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
11 Sep 2018 TM02 Termination of appointment of Clare Elizabeth Byrne as a secretary on 11 September 2018
11 Sep 2018 TM01 Termination of appointment of Clare Elizabeth Byrne as a director on 11 September 2018
11 Sep 2018 AD01 Registered office address changed from PO Box CF72 8YX Sovereign House Sterling Drive Llantrisant Pontyclun Rct CF72 8YX United Kingdom to 124 Finchley Road London NW3 5JS on 11 September 2018
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
12 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
12 May 2017 AD01 Registered office address changed from Suite 4 38 Cathedral Road Cardiff CF11 9LL to PO Box CF72 8YX Sovereign House Sterling Drive Llantrisant Pontyclun Rct CF72 8YX on 12 May 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150