ENTERACTION TV LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-17 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Appointment of Mr David Perpetuo as a secretary on 2022-02-10 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
02/11/212 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
02/07/212 July 2021 | Registered office address changed from 199-201 Seven Sisters Road Finsbury Park London N4 3NG to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2021-07-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2025 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PITMAN |
20/01/1520 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/05/1414 May 2014 | 14/05/14 STATEMENT OF CAPITAL GBP 10 |
22/01/1422 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK PITMAN / 26/11/2013 |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WELLINGTON MARCELO CARDOSO / 26/11/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/02/1216 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
01/02/121 February 2012 | DIRECTOR APPOINTED MR WELLINGTON MARCELO CARDOSO |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 17 SUMMER OAKS MOTCOMBE SHAFTESBURY DORSET SP7 9NW UNITED KINGDOM |
19/01/1219 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
06/12/116 December 2011 | APPOINTMENT TERMINATED, SECRETARY COLIN HOUSE |
27/01/1127 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
27/01/1127 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
21/09/1021 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
23/02/1023 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
31/10/0931 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
25/03/0925 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | LOCATION OF REGISTER OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/02/0828 February 2008 | LOCATION OF DEBENTURE REGISTER |
28/02/0828 February 2008 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 17 SUMMER OAKS MOTCOMBE SHAFTESBURY DORSET SP7 9NW UNITED KINGDOM |
28/02/0828 February 2008 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 48 CHAFFINCH CHASE GILLINGHAM DORSET SP8 4GT |
02/11/072 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
11/06/0711 June 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
11/06/0711 June 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/06/0711 June 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 8 PARK PLACE 12 LAWN LANE VAUXHALL LONDON SW8 1UD |
18/01/0718 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED |
22/06/0622 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/01/0626 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
08/02/048 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | COMPANY NAME CHANGED HOMETV LTD CERTIFICATE ISSUED ON 02/05/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
02/04/022 April 2002 | REMUN OF AUDS 11/03/02 |
02/04/022 April 2002 | S386 DISP APP AUDS 11/03/02 |
02/04/022 April 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
11/03/0211 March 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/02/0226 February 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | COMPANY NAME CHANGED SCREENASSET LIMITED CERTIFICATE ISSUED ON 25/02/02 |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
21/02/0221 February 2002 | SECRETARY RESIGNED |
17/01/0217 January 2002 | 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