- Company Overview for CHANNEL ACTIVE LIMITED (06412452)
- Filing history for CHANNEL ACTIVE LIMITED (06412452)
- People for CHANNEL ACTIVE LIMITED (06412452)
- More for CHANNEL ACTIVE LIMITED (06412452)
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 |