TRISTAR TELEVISION LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
21/01/2521 January 2025 | Change of details for Mr Charles Augustus Newman as a person with significant control on 2024-06-30 |
21/01/2521 January 2025 | Director's details changed for Mr Charles Augustus Newman on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-07 with updates |
26/06/2426 June 2024 | Micro company accounts made up to 2023-06-30 |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-06-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/06/1529 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/06/1412 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AUGUSTUS NEWMAN / 05/02/2013 |
18/06/1218 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AUGUSTUS NEWMAN / 07/06/2010 |
28/06/1028 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/01/0910 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/11/0825 November 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | APPOINTMENT TERMINATED SECRETARY ANTHONY NEWMAN |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/06/0619 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/06/0521 June 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
07/12/047 December 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
28/06/0328 June 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
04/01/034 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/09/029 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
06/09/026 September 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
06/09/026 September 2002 | NEW SECRETARY APPOINTED |
09/04/029 April 2002 | SECRETARY RESIGNED |
29/11/0129 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0129 November 2001 | REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 74 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT |
13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
30/07/0130 July 2001 | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 86 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
29/06/0029 June 2000 | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | DIRECTOR RESIGNED |
24/06/9924 June 1999 | NEW SECRETARY APPOINTED |
24/06/9924 June 1999 | RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | SECRETARY RESIGNED |
17/06/9917 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
24/06/9824 June 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
17/06/9817 June 1998 | RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS |
31/12/9731 December 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
17/07/9717 July 1997 | RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS |
09/06/969 June 1996 | RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS |
29/06/9529 June 1995 | DIRECTOR RESIGNED |
27/06/9527 June 1995 | REGISTERED OFFICE CHANGED ON 27/06/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
27/06/9527 June 1995 | SECRETARY RESIGNED |
22/06/9522 June 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/9522 June 1995 | NEW DIRECTOR APPOINTED |
07/06/957 June 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company