TVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Appointment of Mr Thomas Benjamin Bates as a director on 2025-10-22 |
| 27/10/2527 October 2025 New | Termination of appointment of Henry Edward Weldon as a director on 2025-10-22 |
| 27/10/2527 October 2025 New | Cessation of Henry Edward Weldon as a person with significant control on 2025-10-22 |
| 27/10/2527 October 2025 New | Notification of Studio Altitude Holdings Ltd as a person with significant control on 2025-10-22 |
| 19/10/2519 October 2025 New | Confirmation statement made on 2025-10-07 with updates |
| 12/08/2512 August 2025 | Registered office address changed from 33 Cubbington Road Leamington Spa CV32 7AA England to The Mill Bawdon Lodge Farm Loughborough Leicestershire LE12 9YE on 2025-08-12 |
| 05/06/255 June 2025 | Registered office address changed from One Ash Suite G2 Loughborough Road Quorn Loughborough LE12 8UE England to 33 Cubbington Road Leamington Spa CV32 7AA on 2025-06-05 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with updates |
| 01/07/241 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
| 15/05/2415 May 2024 | Registered office address changed from Jason Works Co: Work Clarence Street Loughborough LE11 1DX England to One Ash Suite G2 Loughborough Road Quorn Loughborough LE12 8UE on 2024-05-15 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/05/2214 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Change of share class name or designation |
| 28/03/2228 March 2022 | Particulars of variation of rights attached to shares |
| 25/03/2225 March 2022 | Current accounting period shortened from 2022-04-30 to 2022-03-31 |
| 25/03/2225 March 2022 | Resolutions |
| 24/03/2224 March 2022 | Memorandum and Articles of Association |
| 24/03/2224 March 2022 | Statement of capital following an allotment of shares on 2022-03-16 |
| 30/11/2130 November 2021 | Change of details for Stacey Jane Ferguson as a person with significant control on 2021-11-27 |
| 30/11/2130 November 2021 | Director's details changed for Stacey Jane Ferguson on 2021-11-27 |
| 26/04/2126 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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