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)
03 Jul 2018 AA Full accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
11 Jul 2017 AA Full accounts made up to 30 September 2016
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 94,900,001
23 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
08 Sep 2016 AA Accounts for a medium company made up to 30 September 2015
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 60,770,001
01 Jul 2015 AA Accounts for a small company made up to 30 September 2014
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 60,770,001
29 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
17 Jul 2013 AA Accounts for a small company made up to 30 September 2012
18 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
01 Aug 2012 AA Accounts for a small company made up to 30 September 2011
02 Jul 2012 CH04 Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
26 Jun 2012 AD02 Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG
25 Oct 2011 CH01 Director's details changed for Mr Kayvan Abbassi on 6 March 2010
16 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
19 Aug 2011 AA Accounts for a small company made up to 30 September 2010
28 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr Kayvan Abbassi on 1 September 2010
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1