Advanced company searchLink opens in new window

MARJAN TELEVISION NETWORK LIMITED

Company number 07020659

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)
28 Dec 2023 AA Full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2022 AA Full accounts made up to 30 September 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 182,910,001
29 Oct 2021 AA Full accounts made up to 30 September 2020
06 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
21 Sep 2021 PSC04 Change of details for Mr Kayvan Abbassi as a person with significant control on 14 September 2021
20 Sep 2021 PSC04 Change of details for Mr Kayvan Abbassi as a person with significant control on 14 September 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/10/2021 under section 1088 of the Companies Act 2006
16 Sep 2021 CH01 Director's details changed for Mr Kayvan Abbassi on 14 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Kayvan Abbassi on 14 September 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/10/2021 under section 1088 of the Companies Act 2006
16 Sep 2021 PSC04 Change of details for Mr Kayvan Abbassi as a person with significant control on 14 September 2021
19 Apr 2021 AD04 Register(s) moved to registered office address 37 Warren Street London W1T 6AD
19 Apr 2021 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 19 April 2021
19 Apr 2021 AD01 Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 37 Warren Street London W1T 6AD on 19 April 2021
30 Sep 2020 AA Full accounts made up to 30 September 2019
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
11 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-increase share cap 25/11/2019
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 144,590,001
24 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with updates
05 Jul 2019 AA Full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates