Advanced company searchLink opens in new window

A BRAND APART TELEVISION LIMITED

Company number 06831742

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 TM01 Termination of appointment of Neil Stewart Osborne as a director on 18 June 2021
21 Dec 2020 AA Micro company accounts made up to 28 September 2019
08 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
21 Sep 2020 AA01 Previous accounting period shortened from 29 September 2019 to 28 September 2019
26 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
08 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
12 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
31 Oct 2018 CH01 Director's details changed for Mrs Nicola Osborne on 30 October 2018
31 Oct 2018 CH01 Director's details changed for Mr Neil Stewart Osborne on 30 October 2018
31 Oct 2018 PSC04 Change of details for Mrs Nicola Jane Osborne as a person with significant control on 30 October 2018
31 Oct 2018 PSC04 Change of details for Mr Neil Stewart Osborne as a person with significant control on 30 October 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
17 Feb 2017 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 86-90 Paul Street London EC2A 4NE on 17 February 2017
18 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
26 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
12 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
12 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
12 Dec 2014 AD01 Registered office address changed from 41 Thames Street Weybridge Surrey KT13 8JG England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 12 December 2014
12 Dec 2014 CH01 Director's details changed for Mrs Nicola Osborne on 20 October 2014