SHERLOCK TV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Hartswood Films Limited as a person with significant control on 2024-10-15

View Document

25/06/2525 June 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

15/10/2415 October 2024 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Itv White City 201 Wood Lane London W12 7RU on 2024-10-15

View Document

30/08/2430 August 2024 Termination of appointment of Deborah Vertue as a secretary on 2024-07-24

View Document

22/07/2422 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAN CHEESBROUGH / 11/08/2020

View Document

09/04/209 April 2020 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH VERTUE / 18/03/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH VERTUE / 18/03/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN NICOLA VERTUE / 18/03/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH VERTUE / 18/03/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERYL FRANCES VERTUE / 06/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERYL FRANCES VERTUE / 18/03/2020

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED DAN CHEESBROUGH

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTSWOOD FILMS LIMITED

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information