CHANNEL 3 CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewFull accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Eleanor Rollason as a director on 2025-04-07

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

05/11/245 November 2024 Termination of appointment of Nicholas Alexander Deman as a director on 2024-10-11

View Document

25/06/2425 June 2024 Termination of appointment of John Leslie Howard as a director on 2024-06-12

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

11/12/2311 December 2023 Appointment of Mr Leo Jones as a director on 2023-12-11

View Document

08/12/238 December 2023 Termination of appointment of Paul Simon Henderson as a director on 2023-12-05

View Document

24/08/2324 August 2023 Full accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Appointment of Mr Paul Simon Henderson as a director on 2022-04-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR RHYS BRIAN HEFFORD / 06/04/2016

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL DARREN MANVELL / 06/04/2016

View Document

21/08/2021 August 2020 ALTER ARTICLES 10/08/2020

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 212.50

View Document

12/07/1812 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 237.50

View Document

12/07/1812 July 2018 SUB-DIVISION 28/06/18

View Document

11/07/1811 July 2018 ADOPT ARTICLES 28/06/2018

View Document

24/05/1824 May 2018 SECOND FILED SH01 - 08/11/10 STATEMENT OF CAPITAL GBP 200.00

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/185 April 2018 SECRETARY APPOINTED MR JOHN PAUL ANDRE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY RHYS HEFFORD

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

25/07/1725 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 5 NEW BROADWAY HAMPTON HILL MIDDLESEX TW12 1JG

View Document

06/04/166 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / RHYS HEFFORD / 01/09/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / RHYS HEFFORD / 01/09/2014

View Document

15/04/1515 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RHYS HEFFORD / 07/11/2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS BRIAN HEFFORD / 08/11/2013

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RHYS HEFFORD / 12/11/2012

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 ARTICLES OF ASSOCIATION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARREN MANVELL / 01/02/2011

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR AMY HEFFORD

View Document

30/03/1130 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 08/11/10 STATEMENT OF CAPITAL GBP 200

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 200

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY HEFFORD / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR RHYS BRIAN HEFFORD

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR PAUL DARREN MANVELL

View Document

01/02/101 February 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 153 STATION ROAD HAMPTON TW12 2AL UK

View Document

19/02/0919 February 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