TVGENIUS LIMITED

05376274
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
28 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 Nov 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
17 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
07 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 2 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jul 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
28 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
28 Jul 2016 resolution Resolution 1 Buy now
04 Mar 2016 annual-return Annual Return 3 Buy now
12 Oct 2015 accounts Annual Accounts 22 Buy now
30 Mar 2015 accounts Annual Accounts 22 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
19 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Nov 2014 officers Termination of appointment of director (Andrew Philip Alden Court) 1 Buy now
02 Apr 2014 accounts Annual Accounts 24 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 23 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
10 Oct 2012 officers Termination of appointment of director (William John Patrizio) 1 Buy now
09 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 officers Appointment of director (Mr William John Patrizio) 2 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 officers Termination of appointment of director (Tom Weiss) 1 Buy now
30 Sep 2011 officers Termination of appointment of secretary (Ashbys Secretarial Limited) 1 Buy now
30 Sep 2011 officers Appointment of secretary (Mr James Matthew Arnold) 1 Buy now
30 Sep 2011 officers Appointment of director (Mr David Peter Padmore) 2 Buy now
30 Sep 2011 officers Appointment of director (Mr Andrew Philip Alden Court) 2 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
11 May 2011 capital Return of Allotment of shares 3 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Change of particulars for corporate secretary (Ashbys Secretarial Limited) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Tom Weiss) 2 Buy now
15 Jun 2010 accounts Annual Accounts 7 Buy now
05 Jan 2010 accounts Annual Accounts 6 Buy now
29 May 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
24 Dec 2008 accounts Annual Accounts 5 Buy now
01 Jul 2008 officers Appointment terminated director robert eggington 1 Buy now
12 Jun 2008 annual-return Return made up to 25/02/08; full list of members 4 Buy now
09 Jun 2008 capital Ad 06/04/07\gbp si 198@1=198\gbp ic 2/200\ 3 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from 31 temple road richmond surrey TW9 2EB 1 Buy now
13 Mar 2008 officers Secretary appointed ashbys secretarial LIMITED 1 Buy now
13 Mar 2008 officers Appointment terminated secretary robert eggington 1 Buy now
22 Dec 2007 accounts Annual Accounts 7 Buy now
14 Mar 2007 annual-return Return made up to 25/02/07; full list of members 2 Buy now
29 Dec 2006 accounts Annual Accounts 5 Buy now
15 Jun 2006 annual-return Return made up to 25/02/06; full list of members 2 Buy now
13 Apr 2005 officers New director appointed 1 Buy now
25 Feb 2005 incorporation Incorporation Company 19 Buy now