TV PROGRAMME DISTRIBUTION LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 6 Forelaze Road Rock Wadebridge Cornwall PL27 6LL

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR ALEX JOSEPH DICKENS

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS SAMANTHA LEE EDWARDS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN FURNESS

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER DICKENS / 01/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ROSE THOMPSON / 01/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER DICKENS / 01/10/2017

View Document

05/10/175 October 2017 SECRETARY APPOINTED MR CHRISTOPHER ROGER DICKENS

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN FURNESS

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA EDWARDS

View Document

10/05/1610 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 50

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROGER DICKENS

View Document

16/11/1516 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 3RD FLOOR 68 SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MR JOHN CHRISTOPHER FURNESS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY PETER HYDE

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/10/1125 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

11/10/1111 October 2011 SAIL ADDRESS CREATED

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HYDE / 11/10/2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEE EDWARDS / 17/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE THOMPSON / 17/10/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM ELMET HOUSE, BRIMPTON READING BERKSHIRE RG7 4TB

View Document

06/11/086 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/09/0812 September 2008 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MARGARET ROSE THOMPSON

View Document

27/05/0827 May 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0410 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 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