I BLAME TELEVISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-05-28

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-28

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/09/152 September 2015 03/08/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/145 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BAMFORTH / 03/08/2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O FORBES 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM FORBES SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF UNITED KINGDOM

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHINNERY

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED ANDREW DAVID BAMFORTH

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAMFORTH

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED THOMAS MICHAEL CHINNERY

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/02/1222 February 2012 PREVSHO FROM 31/07/2011 TO 31/05/2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 9-11 TAYLORS PIECE STORTFORD ROAD DUNMOW ESSEX CM6 1DA

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BAMFORTH / 05/07/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 89 1/2 WORSHIP STREET LONDON LONDON EC2A 2BF ENGLAND

View Document

19/07/1019 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SUTTON DIPPLE LIMITED


  • 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