PLANET 24

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED RACHEL JULIA SMITH

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

19/10/1219 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY GRANADA NOMINEES LIMITED

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ITV PRODUCTIONS LTD

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR GRANADA NOMINEES LIMITED

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

23/03/0723 March 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

23/03/0723 March 2007 REREG OTHER 22/03/07

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

02/02/042 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; NO CHANGE OF MEMBERS

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

14/10/0214 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 10/10/01; NO CHANGE OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 10/10/00; NO CHANGE OF MEMBERS

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 ACC. REF. DATE SHORTENED FROM 08/04/00 TO 30/09/99

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 AUDITOR'S RESIGNATION

View Document

22/11/9922 November 1999 FULL GROUP ACCOUNTS MADE UP TO 08/04/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ADOPT MEM AND ARTS 25/05/99

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 S80A AUTH TO ALLOT SEC 25/05/99

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: G OFFICE CHANGED 27/04/99 THE PLANET BUILDING THAMES QUAY 195 MARSH WALL LONDON E14 9SG

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 08/04/99

View Document

06/04/996 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 NC INC ALREADY ADJUSTED 04/03/99

View Document

12/03/9912 March 1999 ALTER MEM AND ARTS 04/03/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/984 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/11/951 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: G OFFICE CHANGED 17/11/94 NOREX COURT 195 MARSH HILL LONDON E14 9SG

View Document

25/10/9425 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994

View Document

07/01/947 January 1994 ALTER MEM AND ARTS 15/06/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 DELIVERY EXT'D 3 MTH 31/03/93

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993

View Document

25/01/9325 January 1993 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: G OFFICE CHANGED 17/09/92 NOREX COURT 195 MARSHWALL LONDON E14 9XP

View Document

07/09/927 September 1992 � NC 1000/4840 03/04/92

View Document

07/09/927 September 1992 NC INC ALREADY ADJUSTED 03/04/92

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: G OFFICE CHANGED 03/09/92 PRITCHARD HOUSE, 45, MILLHARBOUR, LONDON. EC14 9TR

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 ALTER MEM AND ARTS 19/11/91

View Document

20/12/9120 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/12/9120 December 1991

View Document

20/12/9120 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 NC INC ALREADY ADJUSTED 07/11/91

View Document

18/11/9118 November 1991 � NC 100/1000 07/11/9

View Document

15/11/9115 November 1991 Certificate of change of name

View Document

15/11/9115 November 1991 Certificate of change of name

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED ROCKET TELEVISION LIMITED CERTIFICATE ISSUED ON 18/11/91

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 Incorporation

View Document

10/10/9110 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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