Advanced company searchLink opens in new window

EVERYONE TV DEVICES LIMITED

Company number 06250097

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)
29 Mar 2012 AD01 Registered office address changed from Fourth Floor 58-60 Berners Street London W1T 3NQ on 29 March 2012
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jul 2011 AP03 Appointment of Mr Alistair James Thom as a secretary
25 Jul 2011 TM02 Termination of appointment of Simon Winder as a secretary
20 Jul 2011 AA Full accounts made up to 31 March 2011
30 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Carolyn Fairbairn as a director
18 Apr 2011 AP01 Appointment of Mr Paul Christopher Dale as a director
02 Mar 2011 AA Full accounts made up to 31 March 2010
20 Jan 2011 AP01 Appointment of Ms Helen Elizabeth Normoyle as a director
13 Dec 2010 TM01 Termination of appointment of Sharon Baylay as a director
24 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006
24 May 2010 AD03 Register(s) moved to registered inspection location
21 May 2010 AD02 Register inspection address has been changed
11 Jan 2010 AA Full accounts made up to 31 March 2009
23 Jun 2009 363a Return made up to 16/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006
08 Jun 2009 288b Appointment terminated director jacqueline brandreth - potter
08 Jun 2009 288a Director appointed sharon baylay
05 Mar 2009 AA Full accounts made up to 31 March 2008
19 Jan 2009 288b Appointment terminated director richard waghorn
19 Jan 2009 288a Director appointed balraj samra
10 Sep 2008 288b Appointment terminated secretary simon haynes
10 Sep 2008 288a Secretary appointed simon paul winder
10 Sep 2008 288a Director appointed jacqueline brandreth - potter
10 Sep 2008 288a Director appointed carolyn julie fairbairn
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006