- Company Overview for LABEL1 TELEVISION LIMITED (10381441)
- Filing history for LABEL1 TELEVISION LIMITED (10381441)
- People for LABEL1 TELEVISION LIMITED (10381441)
- Charges for LABEL1 TELEVISION LIMITED (10381441)
- More for LABEL1 TELEVISION LIMITED (10381441)
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) |
---|---|---|---|
16 Mar 2021 | AP01 | Appointment of Mr David William Oldfield as a director on 2 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Scott Maxwell Henderson as a director on 2 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Simon Edward Andreae as a director on 2 March 2021 | |
03 Mar 2021 | MR01 | Registration of charge 103814410001, created on 2 March 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Oct 2018 | AP01 | Appointment of Ms Varinka Wallace as a director on 25 September 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Robert Jon Siegel as a director on 25 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
11 Oct 2017 | SH08 | Change of share class name or designation | |
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | CH01 | Director's details changed for Mr Robert Jon Siegal on 2 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Robert Jon Siegal as a director on 2 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Joanne Taylor as a director on 2 October 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mrs. Lorraine Susan Phillips on 2 October 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Simon Haig Dickson on 2 October 2017 | |
02 Oct 2017 | PSC04 | Change of details for Mrs. Lorraine Susan Phillips as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC04 | Change of details for Mr Simon Haig Dickson as a person with significant control on 2 October 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
19 Sep 2017 | AD01 | Registered office address changed from 20 Greek Street London W1D 4DU England to 55 New Oxford Street 1st Floor London WC1A 1BS on 19 September 2017 | |
09 Jun 2017 | SH02 | Sub-division of shares on 29 March 2017 |