ATVA BROADCAST LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Final Gazette dissolved following liquidation |
18/07/2518 July 2025 New | Final Gazette dissolved following liquidation |
18/04/2518 April 2025 | Return of final meeting in a creditors' voluntary winding up |
01/10/241 October 2024 | Liquidators' statement of receipts and payments to 2024-07-27 |
05/10/235 October 2023 | Liquidators' statement of receipts and payments to 2023-07-27 |
07/02/237 February 2023 | Registered office address changed from Unit 4 Madison Court George Mann Court Leeds LS10 1DX to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2023-02-07 |
07/02/237 February 2023 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Court Leeds LS10 1DX on 2023-02-07 |
05/01/225 January 2022 | Amended total exemption full accounts made up to 2018-12-31 |
04/01/224 January 2022 | Amended total exemption full accounts made up to 2020-12-31 |
04/01/224 January 2022 | Amended total exemption full accounts made up to 2019-12-31 |
24/11/2124 November 2021 | Amended total exemption full accounts made up to 2018-01-31 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
15/09/1915 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
17/09/1817 September 2018 | CESSATION OF SEBASTIAN JOHN CHARLES LYTE AS A PSC |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/11/1721 November 2017 | CURREXT FROM 31/10/2017 TO 31/01/2018 |
15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN JOHN CHARLES LYTE |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/09/167 September 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
24/11/1524 November 2015 | DIRECTOR APPOINTED MR STEPHEN FREDERICK MARTIN |
21/10/1521 October 2015 | 21/09/15 STATEMENT OF CAPITAL GBP 1.33 |
17/07/1517 July 2015 | 13/07/2015 |
17/07/1517 July 2015 | 13/07/15 STATEMENT OF CAPITAL GBP 1.13 |
10/10/1410 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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