SEIS TV LIMITED

08313385
3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON BN1 3XG

Documents

Documents
Date Category Description Pages
22 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Dec 2021 accounts Annual Accounts 8 Buy now
07 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2021 officers Change of particulars for director (Mr John Downton Croft) 2 Buy now
19 Mar 2021 accounts Annual Accounts 8 Buy now
22 Feb 2021 officers Change of particulars for corporate secretary (J S & Co Llp) 1 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 8 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 8 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 8 Buy now
22 Nov 2017 resolution Resolution 37 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Appointment of director (Mr David Michael Rogers) 2 Buy now
19 Jan 2017 officers Termination of appointment of director (Steven Michael Rogers) 1 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 resolution Resolution 27 Buy now
21 Mar 2016 officers Change of particulars for director (Mr John Downton Croft) 2 Buy now
24 Feb 2016 officers Change of particulars for director (Mr Steven Michael Rogers) 2 Buy now
17 Dec 2015 accounts Annual Accounts 7 Buy now
15 Sep 2015 annual-return Annual Return 6 Buy now
17 Jul 2015 officers Termination of appointment of director (Michael Lionello Cowan) 1 Buy now
22 Apr 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Mar 2015 capital Return of purchase of own shares 3 Buy now
05 Mar 2015 capital Return of Allotment of shares 3 Buy now
05 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
05 Mar 2015 insolvency Solvency Statement dated 11/02/15 1 Buy now
05 Mar 2015 resolution Resolution 1 Buy now
02 Feb 2015 capital Return of Allotment of shares 3 Buy now
01 Dec 2014 annual-return Annual Return 6 Buy now
19 Aug 2014 accounts Annual Accounts 7 Buy now
03 Dec 2013 annual-return Annual Return 6 Buy now
10 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
10 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Apr 2013 capital Return of Allotment of shares 6 Buy now
10 Apr 2013 resolution Resolution 29 Buy now
09 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Mar 2013 officers Appointment of director (Mr Michael Lionello Cowan) 2 Buy now
13 Dec 2012 officers Appointment of corporate secretary (J S & Co Llp) 2 Buy now
29 Nov 2012 incorporation Incorporation Company 21 Buy now