Advanced company searchLink opens in new window

AIR TV LTD

Company number 10679906

Filter by category

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)
02 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 CH01 Director's details changed for Mr Matthew Thomas Richards on 1 June 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
23 Feb 2023 CH01 Director's details changed for Mr Ian Robert Cundall on 5 December 2022
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
21 Mar 2022 PSC07 Cessation of Andrew Charles Peter Joynson as a person with significant control on 20 March 2021
21 Mar 2022 PSC07 Cessation of Ian Robert Cundall as a person with significant control on 20 March 2021
21 Mar 2022 PSC02 Notification of Air Tv Group Limited as a person with significant control on 20 March 2021
01 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 19 March 2021 with updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
01 Oct 2019 AD01 Registered office address changed from Yorkhub Popeshead Court Offices, Peter Lane York North Yorkshire YO1 8SU United Kingdom to Church Fenton Yorkshire Studios Hangar 3, Leeds East Airport Busk Lane Church Fenton North Yorkshire LS24 9SE on 1 October 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
20 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Sep 2018 AP01 Appointment of Mr Matthew Thomas Richards as a director on 24 May 2018
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 100.00
12 Jun 2018 SH08 Change of share class name or designation
01 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
20 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-20
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted