AHLEBAIT TV NETWORKS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

03/01/253 January 2025 Notification of Zabs Group Ltd as a person with significant control on 2024-12-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Registered office address changed from Memo House, First Floor Kendal Avenue London W3 0XA England to 41 Priory Gardens Ealing London Middx W5 1DY on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/08/216 August 2021 Appointment of Mr Mohammed Hussain Zaidi as a director on 2021-07-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD HUSSAIN ZAIDI

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM ALPERTON HOUSE 1ST FLOOR WEMBLEY MIDDX HA0 1EH ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 ADOPT ARTICLES 10/11/2017

View Document

19/02/1819 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/188 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALI ZAIDI

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MOHAMMAD HUSSAIN ZAIDI

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY HA0 1EH ENGLAND

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HASSNAIN ZAHRA ZAIDI / 21/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI JAFAR ZAIDI / 21/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI JAFAR ZAIDI / 21/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HASSNAIN ZAHRA ZAIDI / 21/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDX HA0 1EH ENGLAND

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 37 DONCASTER DRIVE NORTHOLT MIDDLESEX UB5 4AT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/08/167 August 2016 13/06/16 NO MEMBER LIST

View Document

07/08/167 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HASSNAIN ZAHRA ZAIDI / 07/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/08/157 August 2015 13/06/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/09/1423 September 2014 13/06/14 NO MEMBER LIST

View Document

16/09/1416 September 2014 DISS40 (DISS40(SOAD))

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/03/1415 March 2014 DIRECTOR APPOINTED MR ALI JAFFAR ZAIDI

View Document

15/03/1415 March 2014 APPOINTMENT TERMINATED, DIRECTOR SYED ZAIDI

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HASSNAIN ZAHRA ZAIDI / 04/07/2013

View Document

05/07/135 July 2013 13/06/13 NO MEMBER LIST

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM SUITE-01 2ND FLOOR ALPERTON HOUSE, BRIDGEWATER ROAD, WEMBLEY, MIDDLESEX, HA0 1EH UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/09/1217 September 2012 ADOPT ARTICLES 13/08/2012

View Document

17/09/1217 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/09/1212 September 2012 COMPANY NAME CHANGED AHLEBAIT TV NETWORKS LTD. CERTIFICATE ISSUED ON 12/09/12

View Document

29/08/1229 August 2012 13/06/12 NO MEMBER LIST

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HASSNAIN ZAHRA ZAIDI / 29/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED BAQAR ABBAS ZAIDI / 29/08/2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM SUITE 01 2ND FLOOR ALPERTON HOUSE BRIDGEWATER ROAD, WEMBLEY, MIDDX HA0 1EH UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/02/126 February 2012 DIRECTOR APPOINTED MRS HASSNAIN ZAHRA ZAIDI

View Document

08/09/118 September 2011 COMPANY NAME CHANGED CHANNEL 14 LIMITED CERTIFICATE ISSUED ON 08/09/11

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM SUITE 11 3RD FLOOR ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY HA0 1EH UNITED KINGDOM

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR SYED BAQAR ABBAS ZAIDI

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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