Advanced company searchLink opens in new window

GEETV LIMITED

Company number 06822877

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 AD01 Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 9 August 2016
23 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
06 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Oct 2014 TM02 Termination of appointment of Wayne Simon Critchley as a secretary on 30 September 2014
21 Oct 2014 AD01 Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 21 October 2014
24 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012