Advanced company searchLink opens in new window

TVCATCHUP LIMITED

Company number 06866523

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)
20 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2016 4.43 Notice of final account prior to dissolution
20 May 2016 AD01 Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 20 May 2016
12 Jun 2015 2.33B Notice of a court order ending Administration
28 May 2015 4.31 Appointment of a liquidator
26 May 2015 COCOMP Order of court to wind up
30 Dec 2014 2.24B Administrator's progress report to 3 December 2014
17 Sep 2014 2.23B Result of meeting of creditors
28 Jul 2014 2.17B Statement of administrator's proposal
18 Jul 2014 2.12B Appointment of an administrator
04 Jul 2014 AD01 Registered office address changed from C/O Hamlins Solicitors 273-287 Regent Street 5Th Floor London W1B 2AD on 4 July 2014
29 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 101,000
24 Apr 2014 TM02 Termination of appointment of April Ireland as a secretary
15 Apr 2014 MR01 Registration of charge 068665230003
10 Apr 2014 MR04 Satisfaction of charge 2 in full
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 101,000
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100,500
20 May 2013 SH01 Statement of capital following an allotment of shares on 29 March 2013
  • GBP 100.50
02 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 29/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
17 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
14 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Jan 2013 AP03 Appointment of Ms April Anne Ireland as a secretary