Advanced company searchLink opens in new window

FASHION TV BROADCASTING LIMITED

Company number 08771513

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 Apr 2024 AA Accounts for a dormant company made up to 30 November 2023
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
18 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
23 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
01 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 1 February 2023
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
17 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
17 Mar 2021 CH01 Director's details changed for Ali Bahri Gursoy on 1 June 2020
16 Mar 2021 PSC01 Notification of Michael Gleissner as a person with significant control on 1 June 2020
16 Mar 2021 CH01 Director's details changed for Ali Bahri Gürsoy on 1 June 2020
22 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
16 Jun 2020 AP01 Appointment of Mr Cameron James Kelleher as a director on 10 June 2020
16 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
08 Aug 2019 AP01 Appointment of Ali Bahri Gürsoy as a director on 1 August 2019
08 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
13 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Mar 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 6 March 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
11 Jan 2018 TM02 Termination of appointment of Lucy Suarez as a secretary on 11 January 2018
07 Sep 2017 AP03 Appointment of Miss Lucy Suarez as a secretary on 1 September 2017
31 Jul 2017 AA Micro company accounts made up to 30 November 2016
24 May 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 May 2017