FASHION TV BROADCASTING LIMITED

08771513
INGLES MANOR CASTLE HILL AVENUE FOLKESTONE ENGLAND CT20 2RD

Documents

Documents
Date Category Description Pages
03 Apr 2024 accounts Annual Accounts 2 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 2 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 2 Buy now
17 Aug 2021 accounts Annual Accounts 2 Buy now
17 Mar 2021 officers Change of particulars for director (Ali Bahri Gursoy) 2 Buy now
16 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2021 officers Change of particulars for director (Ali Bahri Gürsoy) 2 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 officers Appointment of director (Mr Cameron James Kelleher) 2 Buy now
16 Jun 2020 accounts Annual Accounts 2 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 officers Appointment of director (Ali Bahri Gürsoy) 2 Buy now
08 Jul 2019 accounts Annual Accounts 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Lucy Suarez) 1 Buy now
07 Sep 2017 officers Appointment of secretary (Miss Lucy Suarez) 2 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2017 officers Appointment of director (Gerome Villaver) 2 Buy now
20 Jan 2017 officers Termination of appointment of director (Marco Notarnicola) 1 Buy now
20 Jan 2017 officers Termination of appointment of director (Michael Gleissner) 1 Buy now
20 Jan 2017 officers Termination of appointment of director (Glyn Booth) 1 Buy now
23 Nov 2016 resolution Resolution 3 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 accounts Amended Accounts 5 Buy now
12 Jul 2016 accounts Annual Accounts 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Michael Michael Gleissner) 2 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 officers Appointment of director (Mr Marco Notarnicola) 2 Buy now
28 Aug 2015 officers Appointment of director (Michael Gleissner) 2 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2015 accounts Annual Accounts 3 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2015 officers Termination of appointment of director (Michael Gleissner) 1 Buy now
13 Mar 2015 officers Appointment of director (Mr Glyn Booth) 2 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
12 Nov 2013 incorporation Incorporation Company 14 Buy now