Advanced company searchLink opens in new window

CHANNEL ACTIVE LIMITED

Company number 06412452

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)
21 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
06 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 July 2011
28 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
16 Jun 2010 AP01 Appointment of Mr Philip John Corfield as a director
16 Jun 2010 TM01 Termination of appointment of Melanie Giles as a director
16 Jun 2010 TM02 Termination of appointment of Melanie Giles as a secretary
14 Jun 2010 TM01 Termination of appointment of Marco Perna as a director
10 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Andrew Simon Graveson on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Marco Perna on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Melanie Reevel Giles on 10 December 2009
07 Oct 2009 AD01 Registered office address changed from Clare House 68 Tudor Street Cardiff CF11 6AL on 7 October 2009
19 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
22 Apr 2009 363a Return made up to 31/10/08; full list of members
18 Mar 2009 288a Secretary appointed melanie reevel giles
19 Feb 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
09 Oct 2008 288b Appointment terminated secretary 7SIDE secretarial LIMITED
09 Oct 2008 288b Appointment terminated director 7SIDE nominees LIMITED
06 Oct 2008 288a Director appointed melanie reevel giles
06 Oct 2008 288a Director appointed andrew simon graveson
06 Oct 2008 288a Director appointed marco perna
06 Oct 2008 287 Registered office changed on 06/10/2008 from 14/18 city road cardiff CF24 3DL
01 Oct 2008 652C Withdrawal of application for striking off