21ST CENTURY TELEVISION LIMITED
Company Documents
Date | Description |
---|---|
01/03/241 March 2024 New | Registered office address changed from 45 King Charles Road Surbiton Surrey KT5 8PF to 20 Market Place Kingston upon Thames KT1 1JP on 2024-03-01 |
01/03/241 March 2024 New | Secretary's details changed for Mrs Lesley Ann Conder on 2024-03-01 |
05/02/245 February 2024 New | Total exemption full accounts made up to 2023-03-31 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
21/12/2321 December 2023 | Confirmation statement made on 2023-10-01 with no updates |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
19/03/2019 March 2020 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
24/12/1924 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
28/12/1828 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
28/12/1728 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
27/09/1727 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
05/04/175 April 2017 | DIRECTOR APPOINTED MRS LESLEY ANN CONDER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
07/12/167 December 2016 | DISS40 (DISS40(SOAD)) |
06/12/166 December 2016 | FIRST GAZETTE |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
29/12/1529 December 2015 | PREVSHO FROM 30/03/2015 TO 31/12/2014 |
16/12/1516 December 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
08/12/148 December 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
20/12/1320 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
12/11/1312 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
14/12/1214 December 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM GENESIS HOUSE COCKS CRESCENT NEW MALDEN SURREY KT3 4TA |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/11/1125 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1011 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/12/0918 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/11/0828 November 2008 | REGISTERED OFFICE CHANGED ON 28/11/08 FROM: 117A CLEVELAND STREET LONDON W1T 6PX |
28/11/0828 November 2008 | REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 117A CLEVELAND STREET LONDON W1T 6PX |
28/11/0828 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/11/078 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/02/072 February 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/11/0511 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/11/0410 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0416 August 2004 | DELIVERY EXT'D 3 MTH 31/03/04 |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/03/045 March 2004 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 91 CLEVELAND STREET LONDON W1T 6PL |
27/01/0427 January 2004 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/01/0427 January 2004 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
09/07/039 July 2003 | REGISTERED OFFICE CHANGED ON 09/07/03 FROM: THE MEDIA CENTRE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB |
20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 91/93 CLEVELAND STREET LONDON W1T 6PL |
26/11/0226 November 2002 | NEW SECRETARY APPOINTED |
26/11/0226 November 2002 | NEW DIRECTOR APPOINTED |
26/11/0226 November 2002 | SECRETARY RESIGNED |
26/11/0226 November 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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