MR. H TV LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-05-16

View Document

21/10/2421 October 2024 Registered office address changed from Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ to Office 8, North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2024-10-21

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-05-16

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-05-16

View Document

13/07/2113 July 2021 Notification of Nathan Hedricks as a person with significant control on 2020-10-10

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

11/03/2011 March 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 13/02/2020

View Document

18/03/1918 March 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 13/02/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM BRAY STUDIOS WATER OAKLEY BRAY BERKSHIRE SL4 5UG

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR NAOMI FITCH

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HENDRICKS

View Document

25/04/1825 April 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 13/02/2018

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED NAOMI JADE FITCH

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED NATHAN HENDRICKS

View Document

29/03/1729 March 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2017

View Document

21/06/1621 June 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/06/1621 June 2016 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF SUPERVISOR

View Document

18/03/1518 March 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2015

View Document

17/03/1417 March 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2014

View Document

14/03/1314 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2013

View Document

22/02/1222 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/11/1111 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE HENDRICKS / 27/10/2011

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/08/1116 August 2011 COMPANY NAME CHANGED CAN ASSOCIATES TV LIMITED CERTIFICATE ISSUED ON 16/08/11

View Document

16/08/1116 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1127 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE POWELL

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1123 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

02/03/092 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/02/0918 February 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: BRAY FILM STUDIOS, DOWN PLACE WATER OAKLEY WINDSOR BERKS FL4 5UG

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information