OPTOMEN TELEVISION LIMITED

02280184
BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2023 accounts Annual Accounts 21 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 19 Buy now
05 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 75 Buy now
05 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
05 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2022 accounts Annual Accounts 27 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Feb 2022 officers Termination of appointment of secretary (Mimi Ajibade) 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 27 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 27 Buy now
19 Sep 2019 officers Appointment of secretary (Dr Mimi Ajibade) 2 Buy now
12 Aug 2019 resolution Resolution 15 Buy now
12 Aug 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2018 accounts Annual Accounts 27 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2017 accounts Annual Accounts 26 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 officers Termination of appointment of director (Jonathan Francis Stopford Swain) 1 Buy now
26 Aug 2016 officers Termination of appointment of director (Sri Nicola Moody) 1 Buy now
06 Jul 2016 accounts Annual Accounts 26 Buy now
07 Jun 2016 officers Termination of appointment of director (Patricia Mary Llewellyn) 1 Buy now
06 May 2016 officers Termination of appointment of director (Susan Frances Murphy) 1 Buy now
11 Jan 2016 officers Termination of appointment of director (Caroline Stephenson) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Helen Louise Manley) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Benjamin Adler) 1 Buy now
24 Nov 2015 annual-return Annual Return 8 Buy now
23 Nov 2015 officers Appointment of director (Ms Angela Mcmullen) 2 Buy now
23 Nov 2015 officers Appointment of secretary (Ms Angela Mcmullen) 2 Buy now
23 Nov 2015 officers Termination of appointment of secretary (Robert John Johnston Brown) 1 Buy now
23 Nov 2015 officers Termination of appointment of director (Robert John Johnston Brown) 1 Buy now
25 Aug 2015 officers Change of particulars for director (Mrs Victoria Jane Turton) 2 Buy now
21 May 2015 officers Appointment of director (Mr Jonathan Francis Stopford Swain) 2 Buy now
19 May 2015 officers Appointment of director (Ms Sara Kate Geater) 2 Buy now
18 May 2015 officers Appointment of secretary (Robert John Johnston Brown) 2 Buy now
18 May 2015 officers Appointment of director (Mr Robert John Johnston Brown) 2 Buy now
18 May 2015 officers Termination of appointment of director (Neil Irvine Bright) 1 Buy now
18 May 2015 officers Termination of appointment of secretary (Neil Irvine Bright) 1 Buy now
29 Apr 2015 accounts Annual Accounts 22 Buy now
16 Mar 2015 officers Termination of appointment of director (Norma Wisnevitz) 1 Buy now
16 Mar 2015 officers Termination of appointment of director (James Mcgregor) 1 Buy now
08 Dec 2014 annual-return Annual Return 12 Buy now
08 Dec 2014 officers Appointment of director (Steven Brown) 2 Buy now
02 Oct 2014 officers Termination of appointment of director (Stephen Roger Morrison) 1 Buy now
22 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Aug 2014 mortgage Statement of satisfaction of a charge 20 Buy now
18 Aug 2014 mortgage Statement of satisfaction of a charge 21 Buy now
30 Jun 2014 mortgage Registration of a charge 36 Buy now
28 May 2014 accounts Annual Accounts 19 Buy now
25 Nov 2013 annual-return Annual Return 12 Buy now
03 Sep 2013 officers Appointment of director (Neil Irvine Bright) 2 Buy now
03 Sep 2013 officers Appointment of secretary (Neil Irvine Bright) 1 Buy now
03 Sep 2013 officers Termination of appointment of secretary (Adam Jones) 1 Buy now
03 Sep 2013 officers Termination of appointment of director (Adam Jones) 1 Buy now
29 Jul 2013 officers Change of particulars for director (Mr Stephen Roger Morrison) 2 Buy now
03 May 2013 accounts Annual Accounts 19 Buy now
11 Dec 2012 annual-return Annual Return 12 Buy now
30 Aug 2012 mortgage Particulars of a mortgage or charge 12 Buy now
26 Jul 2012 officers Change of particulars for director (Mr Adam Maxwell Jones) 2 Buy now
21 May 2012 officers Appointment of director (Ms Susan Frances Murphy) 2 Buy now
19 Mar 2012 officers Termination of appointment of director (Julian Burns) 1 Buy now
23 Feb 2012 accounts Annual Accounts 20 Buy now
07 Jan 2012 mortgage Particulars of a mortgage or charge 22 Buy now
29 Nov 2011 annual-return Annual Return 9 Buy now
29 Nov 2011 officers Change of particulars for director (Norma Wisnevitz) 2 Buy now
29 Nov 2011 officers Change of particulars for director (Mr Adam Maxwell Jones) 2 Buy now
29 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Feb 2011 mortgage Particulars of a mortgage or charge 19 Buy now
23 Feb 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
17 Feb 2011 officers Change of particulars for director (Helen Louise Manley) 2 Buy now
16 Feb 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
11 Jan 2011 officers Appointment of director (Mr Adam Maxwell Jones) 2 Buy now
11 Jan 2011 officers Appointment of secretary (Mr Adam Maxwell Jones) 1 Buy now
11 Jan 2011 officers Termination of appointment of director (John Pfeil) 1 Buy now
11 Jan 2011 officers Termination of appointment of secretary (John Pfeil) 1 Buy now
21 Dec 2010 annual-return Annual Return 9 Buy now
21 Dec 2010 officers Change of particulars for director (Norma Wisnevitz) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Helen Louise Manley) 2 Buy now
21 Dec 2010 officers Change of particulars for director (James Mcgregor) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Ms Patricia Mary Llewellyn) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Sri Nicola Moody) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Mr Benjamin Adler) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Mr John Christopher Pfeil) 2 Buy now
21 Dec 2010 officers Change of particulars for secretary (John Christopher Pfeil) 1 Buy now
21 Dec 2010 officers Change of particulars for director (Mr Stephen Roger Morrison) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Mrs Victoria Jane Turton) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Mr Julian Delisle Burns) 2 Buy now
14 Dec 2010 address Move Registers To Registered Office Company 1 Buy now
06 Oct 2010 resolution Resolution 57 Buy now