FOUNTAIN TELEVISION LIMITED

04423882
UNITS 2 - 4 MANOR GATE MANOR ROYAL CRAWLEY RH10 9SX

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 7 Buy now
13 Aug 2024 officers Termination of appointment of director (Mark Andrew Wilson) 1 Buy now
13 Aug 2024 officers Appointment of director (Bruce Kingma) 2 Buy now
12 Jun 2024 officers Change of particulars for director (Mr David Andrew Crump) 2 Buy now
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 7 Buy now
25 Aug 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 7 Buy now
27 Apr 2022 officers Termination of appointment of director (Gerald Delon) 1 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 7 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 accounts Annual Accounts 7 Buy now
01 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 32 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
29 Nov 2018 address Change Sail Address Company With New Address 1 Buy now
31 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
29 Oct 2018 mortgage Registration of a charge 52 Buy now
05 Oct 2018 accounts Annual Accounts 24 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
14 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Dec 2017 insolvency Solvency Statement dated 06/12/17 1 Buy now
14 Dec 2017 resolution Resolution 1 Buy now
28 Jul 2017 officers Appointment of secretary (Mr David Mark Leadbetter) 2 Buy now
28 Jul 2017 officers Appointment of director (Mr David Andrew Crump) 2 Buy now
10 Jul 2017 officers Termination of appointment of secretary (Nicholas Simon Conn) 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2017 officers Termination of appointment of director (Mariana Spater) 1 Buy now
24 Mar 2017 accounts Annual Accounts 23 Buy now
06 Mar 2017 officers Appointment of director (Mr Gerald Delon) 2 Buy now
03 Mar 2017 officers Termination of appointment of director (John Leslie Christmas) 1 Buy now
03 Mar 2017 officers Appointment of director (Mr Mark Andrew Wilson) 2 Buy now
14 Feb 2017 mortgage Registration of a charge 32 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2017 officers Termination of appointment of director (Richard Alan Murray-Obodynski) 1 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
08 Apr 2016 accounts Annual Accounts 19 Buy now
15 Feb 2016 mortgage Statement of release/cease from a charge 1 Buy now
15 Feb 2016 mortgage Statement of release/cease from a charge 2 Buy now
30 Oct 2015 mortgage Statement of release/cease from a charge 2 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 accounts Annual Accounts 19 Buy now
17 Jun 2014 resolution Resolution 10 Buy now
17 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jun 2014 mortgage Registration of a charge 13 Buy now
11 Jun 2014 mortgage Statement of release/cease from a charge 5 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 accounts Annual Accounts 19 Buy now
17 Dec 2013 officers Appointment of director (Mr Richard Alan Murray-Obodynski) 2 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 accounts Annual Accounts 18 Buy now
22 Jun 2012 officers Termination of appointment of director (Ian Martin) 1 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 accounts Annual Accounts 18 Buy now
06 Oct 2011 officers Termination of appointment of director (Sarah Joyce) 1 Buy now
18 Jul 2011 auditors Auditors Resignation Company 2 Buy now
12 Jul 2011 miscellaneous Miscellaneous 2 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 officers Change of particulars for director (Mr Ian Paul Martin) 2 Buy now
28 Apr 2011 officers Change of particulars for director (Ms Mariana Spater) 2 Buy now
28 Apr 2011 officers Change of particulars for director (John Leslie Christmas) 2 Buy now
05 Apr 2011 accounts Annual Accounts 18 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Ian Paul Martin) 2 Buy now
06 May 2010 officers Change of particulars for director (Ms Mariana Spater) 2 Buy now
06 May 2010 officers Change of particulars for director (John Leslie Christmas) 2 Buy now
06 May 2010 officers Change of particulars for director (Sarah Joyce) 2 Buy now
06 May 2010 officers Change of particulars for secretary (Mr Nicholas Simon Conn) 1 Buy now
18 Mar 2010 accounts Annual Accounts 18 Buy now
28 Apr 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
25 Mar 2009 accounts Annual Accounts 18 Buy now
23 May 2008 accounts Annual Accounts 18 Buy now
30 Apr 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
29 Apr 2008 address Location of register of members 1 Buy now
31 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: 36 elder street london E1 6BT 1 Buy now
20 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
20 Jul 2007 officers New secretary appointed 2 Buy now
20 Jul 2007 officers New director appointed 4 Buy now
20 Jul 2007 officers New director appointed 3 Buy now
19 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 auditors Auditors Resignation Company 1 Buy now
19 Jun 2007 annual-return Return made up to 24/04/07; full list of members 8 Buy now
27 Mar 2007 officers New director appointed 2 Buy now
28 Feb 2007 accounts Annual Accounts 13 Buy now
24 Oct 2006 officers Director resigned 1 Buy now