TELEVIEW DIRECT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069695520001

View Document

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

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JEPSON / 30/11/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR STEPHEN JOHN JEPSON

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEWI THOMAS

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069695520001

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

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

View Accounts

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/08/1320 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Accounts

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

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

View Accounts

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/09/115 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/04/1120 April 2011 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

20/09/1020 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 5TH FLOOR FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED

View Document

03/11/093 November 2009 COMPANY NAME CHANGED HS 496 LIMITED CERTIFICATE ISSUED ON 03/11/09

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MARTIN RICHARD DAWES

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DEWI EIFION THOMAS

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT

View Document

03/11/093 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/0922 July 2009 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