SCARLET TELEVISION LIMITED

05144035
101 PRINCESS STREET THE BIG RED OFFICE 2ND FLOOR MANCHESTER M1 6DD

Documents

Documents
Date Category Description Pages
08 Sep 2014 insolvency Liquidation Voluntary Arrangement Completion 9 Buy now
08 Sep 2014 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 2 Buy now
10 Feb 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Jan 2010 officers Change of particulars for director (Michael John Pilsworth) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Paula Trafford) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Alastair John King) 2 Buy now
28 Jan 2010 officers Change of particulars for secretary (Michael John Pilsworth) 1 Buy now
12 Oct 2009 accounts Annual Accounts 18 Buy now
24 Jun 2009 annual-return Return made up to 03/06/09; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 18 Buy now
03 Sep 2008 annual-return Return made up to 03/06/08; no change of members 7 Buy now
20 May 2008 capital Capitals not rolled up 2 Buy now
17 Apr 2008 officers Director and secretary appointed michael john pilsworth 2 Buy now
11 Apr 2008 officers Director appointed alastair john king 2 Buy now
09 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
09 Apr 2008 resolution Resolution 27 Buy now
09 Apr 2008 officers Appointment terminated director and secretary mariana spater 1 Buy now
09 Apr 2008 officers Appointment terminated director stephen ayres 1 Buy now
05 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
20 Feb 2008 accounts Annual Accounts 17 Buy now
28 Oct 2007 address Registered office changed on 28/10/07 from: lacon house theobalds road london WC1X 8RW 1 Buy now
28 Oct 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
16 Jun 2007 annual-return Return made up to 03/06/07; no change of members 7 Buy now
27 Sep 2006 accounts Annual Accounts 16 Buy now
16 Jun 2006 annual-return Return made up to 03/06/06; full list of members 7 Buy now
26 Jan 2006 accounts Annual Accounts 16 Buy now
28 Jul 2005 annual-return Return made up to 03/06/05; full list of members 7 Buy now
17 Jun 2005 officers New director appointed 2 Buy now
01 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2004 officers New director appointed 2 Buy now
22 Sep 2004 capital Ad 15/09/04--------- £ si 100@1=100 £ ic 100/200 2 Buy now
22 Sep 2004 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
22 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Sep 2004 address Registered office changed on 22/09/04 from: 11 church road great bookham surrey KT23 3PB 1 Buy now
20 Sep 2004 change-of-name Certificate Change Of Name Company 3 Buy now
15 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 officers Secretary resigned 1 Buy now
03 Jun 2004 incorporation Incorporation Company 13 Buy now