Advanced company searchLink opens in new window

GINX TV LIMITED

Company number 07106615

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 Jan 2017 AP01 Appointment of Mr Martin Rajan Goswami as a director on 20 September 2016
21 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
14 Nov 2016 SH06 Cancellation of shares. Statement of capital on 23 March 2012
  • GBP 27,872.06
08 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 AP01 Appointment of Mr Andrew Young as a director on 19 September 2016
11 Oct 2016 MA Memorandum and Articles of Association
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 27,872.06
21 Sep 2016 SH03 Purchase of own shares.
12 Sep 2016 AA Accounts for a small company made up to 31 December 2015
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 17,363.58
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 17,363.58
23 Jun 2016 AD01 Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to Unit 8 Acorn Production Centre R/O 105 Blundell Street London N7 9BN on 23 June 2016
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 15,367.86
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 17,017.82
26 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 15,367.86
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,367.86
09 Dec 2015 AD01 Registered office address changed from 2-5 Third Floor Benjamin Street London EC1M 5QL England to Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 December 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 8,662.46
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 8,662.46
06 Aug 2015 TM01 Termination of appointment of Stuart James Knight as a director on 6 August 2015
07 Jul 2015 AD01 Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to 2-5 Third Floor Benjamin Street London EC1M 5QL on 7 July 2015
23 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8,662.46