SEIS TV LIMITED

08313385
3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON BN1 3XG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Dec 2021 accounts Annual Accounts 8 Buy now
07 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2021 officers Change of particulars for director (Mr John Downton Croft) 2 Buy now
19 Mar 2021 accounts Annual Accounts 8 Buy now
22 Feb 2021 officers Change of particulars for corporate secretary (J S & Co Llp) 1 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 8 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 8 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 8 Buy now
22 Nov 2017 resolution Resolution 37 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Appointment of director (Mr David Michael Rogers) 2 Buy now
19 Jan 2017 officers Termination of appointment of director (Steven Michael Rogers) 1 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 resolution Resolution 27 Buy now
21 Mar 2016 officers Change of particulars for director (Mr John Downton Croft) 2 Buy now
24 Feb 2016 officers Change of particulars for director (Mr Steven Michael Rogers) 2 Buy now
17 Dec 2015 accounts Annual Accounts 7 Buy now
15 Sep 2015 annual-return Annual Return 6 Buy now
17 Jul 2015 officers Termination of appointment of director (Michael Lionello Cowan) 1 Buy now
22 Apr 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Mar 2015 capital Return of purchase of own shares 3 Buy now
05 Mar 2015 capital Return of Allotment of shares 3 Buy now
05 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
05 Mar 2015 insolvency Solvency Statement dated 11/02/15 1 Buy now
05 Mar 2015 resolution Resolution 1 Buy now
02 Feb 2015 capital Return of Allotment of shares 3 Buy now
01 Dec 2014 annual-return Annual Return 6 Buy now
19 Aug 2014 accounts Annual Accounts 7 Buy now
03 Dec 2013 annual-return Annual Return 6 Buy now
10 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
10 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Apr 2013 capital Return of Allotment of shares 6 Buy now
10 Apr 2013 resolution Resolution 29 Buy now
09 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Mar 2013 officers Appointment of director (Mr Michael Lionello Cowan) 2 Buy now
13 Dec 2012 officers Appointment of corporate secretary (J S & Co Llp) 2 Buy now
29 Nov 2012 incorporation Incorporation Company 21 Buy now