Advanced company searchLink opens in new window

TVPLAYER LIMITED

Company number 08284946

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 AM23 Notice of move from Administration to Dissolution
30 Sep 2021 AM10 Administrator's progress report
04 May 2021 AM10 Administrator's progress report
05 Nov 2020 AM10 Administrator's progress report
09 Oct 2020 AM19 Notice of extension of period of Administration
30 Sep 2020 AM19 Notice of extension of period of Administration
06 May 2020 AM10 Administrator's progress report
10 Dec 2019 AM03 Statement of administrator's proposal
25 Oct 2019 AM06 Notice of deemed approval of proposals
07 Oct 2019 AD01 Registered office address changed from 30 Haymarket 6th Floor 30 Haymarket London SW1Y 4EX United Kingdom to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 9JU on 7 October 2019
03 Oct 2019 AM01 Appointment of an administrator
16 Aug 2019 TM01 Termination of appointment of Dan Finch as a director on 3 August 2019
16 Aug 2019 TM01 Termination of appointment of Adam Smith as a director on 3 August 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
24 May 2019 TM02 Termination of appointment of Lewis Arthur as a secretary on 22 May 2019
24 May 2019 TM01 Termination of appointment of Tanya Turner as a director on 22 May 2019
02 May 2019 MR04 Satisfaction of charge 082849460002 in full
19 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Convertible loan agreement 28/02/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
25 Feb 2019 TM01 Termination of appointment of Eyal Boris Malinger as a director on 22 February 2019
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 2,653.9
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 2,653.9
24 Jan 2019 AD01 Registered office address changed from C/O Simplestream 30 Haymarket 3rd Floor London SW1Y 4EX England to 30 Haymarket 6th Floor 30 Haymarket London SW1Y 4EX on 24 January 2019
15 Jan 2019 AP01 Appointment of Mr David Kulik as a director on 4 January 2019