TELEPHONE ENTERTAINMENT NETWORK LIMITED

03593743
COMMUNICATIONS HOUSE STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 3 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 3 Buy now
10 Oct 2017 accounts Annual Accounts 3 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2016 accounts Annual Accounts 3 Buy now
04 Oct 2015 accounts Annual Accounts 3 Buy now
23 Jul 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 4 Buy now
15 Jul 2014 annual-return Annual Return 3 Buy now
15 Apr 2014 officers Termination of appointment of secretary (Kevin Swayne) 1 Buy now
07 Oct 2013 accounts Annual Accounts 4 Buy now
09 Aug 2013 annual-return Annual Return 3 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
11 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jun 2012 officers Appointment of secretary (Kevin Swayne) 1 Buy now
07 Jun 2012 officers Appointment of director (Mr Kevin Swayne) 2 Buy now
07 Jun 2012 officers Termination of appointment of secretary (Goldman Capital Secetaries Limited) 1 Buy now
07 Jun 2012 officers Termination of appointment of director (Sam Forrest) 1 Buy now
30 Mar 2012 officers Termination of appointment of director (Kevin Swayne) 1 Buy now
30 Mar 2012 officers Appointment of director (Sam Forrest) 2 Buy now
14 Feb 2012 officers Appointment of corporate secretary (Goldman Capital Secetaries Limited) 2 Buy now
14 Feb 2012 officers Termination of appointment of secretary (Synchronicity Capital Limited) 1 Buy now
07 Jan 2012 officers Appointment of corporate secretary (Synchronicity Capital Limited) 2 Buy now
07 Jan 2012 officers Termination of appointment of secretary (Barry Peak) 1 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
06 Sep 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Oct 2010 accounts Annual Accounts 8 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 officers Change of particulars for secretary (Mr Barry Trevor Peak) 2 Buy now
10 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
02 Nov 2009 accounts Annual Accounts 2 Buy now
30 Jul 2009 annual-return Return made up to 07/07/09; full list of members 3 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from communications house station court station road great shelford cambridge cambridgeshire CB25LR 1 Buy now
30 Jul 2009 officers Secretary's change of particulars / barry peak / 01/01/2009 1 Buy now
28 Aug 2008 annual-return Return made up to 07/07/08; full list of members 3 Buy now
14 Mar 2008 resolution Resolution 1 Buy now
14 Mar 2008 accounts Annual Accounts 1 Buy now
18 Jul 2007 annual-return Return made up to 07/07/07; full list of members 2 Buy now
17 Feb 2007 accounts Annual Accounts 1 Buy now
17 Feb 2007 resolution Resolution 1 Buy now
21 Nov 2006 accounts Annual Accounts 1 Buy now
21 Nov 2006 resolution Resolution 1 Buy now
11 Jul 2006 annual-return Return made up to 07/07/06; full list of members 2 Buy now
24 Aug 2005 annual-return Return made up to 07/07/05; full list of members 2 Buy now
18 Apr 2005 accounts Annual Accounts 1 Buy now
10 Aug 2004 annual-return Return made up to 07/07/04; full list of members 6 Buy now
17 Mar 2004 resolution Resolution 1 Buy now
17 Mar 2004 accounts Annual Accounts 1 Buy now
05 Nov 2003 accounts Annual Accounts 2 Buy now
08 Aug 2003 annual-return Return made up to 07/07/03; full list of members 6 Buy now
12 Mar 2003 officers Secretary's particulars changed 1 Buy now
13 Aug 2002 annual-return Return made up to 07/07/02; full list of members 6 Buy now
10 Apr 2002 accounts Annual Accounts 1 Buy now
10 Apr 2002 resolution Resolution 1 Buy now
14 Feb 2002 officers Director's particulars changed 1 Buy now
14 Feb 2002 officers Secretary's particulars changed 1 Buy now
03 Sep 2001 accounts Annual Accounts 1 Buy now
03 Sep 2001 resolution Resolution 1 Buy now
18 Jul 2001 annual-return Return made up to 07/07/01; full list of members 6 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
02 Nov 2000 officers New director appointed 3 Buy now
20 Jul 2000 annual-return Return made up to 07/07/00; full list of members 6 Buy now
06 Jun 2000 accounts Annual Accounts 1 Buy now
06 Jun 2000 resolution Resolution 1 Buy now
17 Feb 2000 officers Secretary's particulars changed 1 Buy now
17 Feb 2000 officers Director's particulars changed 1 Buy now
16 Aug 1999 annual-return Return made up to 07/07/99; full list of members 6 Buy now
21 Jul 1999 resolution Resolution 1 Buy now
16 Feb 1999 officers Secretary's particulars changed 1 Buy now
20 Jul 1998 accounts Accounting reference date extended from 31/07/99 to 31/12/99 1 Buy now
10 Jul 1998 officers New director appointed 2 Buy now
10 Jul 1998 officers New secretary appointed 2 Buy now
10 Jul 1998 officers Director resigned 1 Buy now
10 Jul 1998 officers Secretary resigned 1 Buy now
10 Jul 1998 address Registered office changed on 10/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD 1 Buy now
07 Jul 1998 incorporation Incorporation Company 14 Buy now