Total Documents | 311 |
---|
Total Pages | 2,157 |
---|
18 February 2021 | Termination of appointment of Wayne Perks as a director on 10 February 2021 |
---|---|
4 February 2021 | Appointment of Mr Rameshnatha Reddy Gorla as a director on 4 February 2021 |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates |
11 December 2019 | Registration of charge 026948140006, created on 28 November 2019 |
10 December 2019 | Satisfaction of charge 026948140005 in full |
9 July 2019 | Full accounts made up to 31 October 2018 |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates |
19 September 2018 | Secretary's details changed for Jp Secretarial Services Limited on 28 March 2018 |
24 July 2018 | Full accounts made up to 31 October 2017 |
28 March 2018 | Registered office address changed from East House South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 |
20 December 2017 | Cessation of Travel Services Limited as a person with significant control on 16 April 2016 |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates |
20 December 2017 | Cessation of Travel Services Limited as a person with significant control on 16 April 2016 |
20 December 2017 | Notification of Nagabhushanam Kalapala as a person with significant control on 6 April 2016 |
20 December 2017 | Notification of Nagabhushanam Kalapala as a person with significant control on 6 April 2016 |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates |
7 August 2017 | Full accounts made up to 31 October 2016 |
7 August 2017 | Full accounts made up to 31 October 2016 |
21 June 2017 | Registered office address changed from 3rd Floor Royal House 5 Vine Street Uxbridge UB8 1QE England to East House South Worple Way London SW14 8TN on 21 June 2017 |
21 June 2017 | Registered office address changed from 3rd Floor Royal House 5 Vine Street Uxbridge UB8 1QE England to East House South Worple Way London SW14 8TN on 21 June 2017 |
7 June 2017 | Registered office address changed from 3rd Floor, High Street Uxbridge UB8 1BP England to 3rd Floor Royal House 5 Vine Street Uxbridge UB8 1QE on 7 June 2017 |
7 June 2017 | Registered office address changed from 3rd Floor, High Street Uxbridge UB8 1BP England to 3rd Floor Royal House 5 Vine Street Uxbridge UB8 1QE on 7 June 2017 |
2 June 2017 | Satisfaction of charge 2 in full |
2 June 2017 | Satisfaction of charge 2 in full |
24 May 2017 | Registered office address changed from 9th Floor Holborn Tower 137-144 High Holborn London WC1V 6PW to 3rd Floor, High Street Uxbridge UB8 1BP on 24 May 2017 |
24 May 2017 | Registered office address changed from 9th Floor Holborn Tower 137-144 High Holborn London WC1V 6PW to 3rd Floor, High Street Uxbridge UB8 1BP on 24 May 2017 |
2 February 2017 | Termination of appointment of George Georgiou as a director on 25 January 2017 |
2 February 2017 | Termination of appointment of George Georgiou as a director on 25 January 2017 |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates |
15 November 2016 | Appointment of Mr Phanindra Sri Manoj Kanumuri as a director on 14 November 2016 |
15 November 2016 | Appointment of Mr Phanindra Sri Manoj Kanumuri as a director on 14 November 2016 |
12 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 April 2016 | Full accounts made up to 31 October 2015 |
6 April 2016 | Full accounts made up to 31 October 2015 |
7 December 2015 | Previous accounting period extended from 30 September 2015 to 31 October 2015 |
7 December 2015 | Previous accounting period extended from 30 September 2015 to 31 October 2015 |
30 September 2015 | Registration of charge 026948140005, created on 24 September 2015 |
30 September 2015 | Registration of charge 026948140005, created on 24 September 2015 |
26 September 2015 | Satisfaction of charge 026948140003 in full |
26 September 2015 | Satisfaction of charge 026948140003 in full |
11 September 2015 | Termination of appointment of Tom Alexander Sainsbury as a director on 11 September 2015 |
11 September 2015 | Termination of appointment of Tom Alexander Sainsbury as a director on 11 September 2015 |
17 July 2015 | Full accounts made up to 30 September 2014 |
17 July 2015 | Full accounts made up to 30 September 2014 |
8 July 2015 | Termination of appointment of Liyue Jiang as a director on 25 June 2015 |
8 July 2015 | Termination of appointment of Liyue Jiang as a director on 25 June 2015 |
7 May 2015 | Appointment of Tom Alexander Sainsbury as a director on 7 May 2015 |
7 May 2015 | Appointment of Tom Alexander Sainsbury as a director on 7 May 2015 |
7 May 2015 | Appointment of Tom Alexander Sainsbury as a director on 7 May 2015 |
7 May 2015 | Appointment of Wayne Perks as a director on 7 May 2015 |
7 May 2015 | Appointment of Wayne Perks as a director on 7 May 2015 |
7 May 2015 | Appointment of Wayne Perks as a director on 7 May 2015 |
6 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 September 2014 | Termination of appointment of Daniel Mark Taylor as a director on 3 September 2014 |
3 September 2014 | Termination of appointment of Daniel Mark Taylor as a director on 3 September 2014 |
3 September 2014 | Termination of appointment of Daniel Mark Taylor as a director on 3 September 2014 |
1 September 2014 | Appointment of Liyue Jiang as a director on 1 September 2014 |
1 September 2014 | Appointment of Liyue Jiang as a director on 1 September 2014 |
1 September 2014 | Appointment of Liyue Jiang as a director on 1 September 2014 |
15 July 2014 | Appointment of Mr George Georgiou as a director on 1 July 2014 |
15 July 2014 | Appointment of Mr George Georgiou as a director on 1 July 2014 |
15 July 2014 | Appointment of Mr George Georgiou as a director on 1 July 2014 |
30 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 June 2014 | Full accounts made up to 30 September 2013 |
26 June 2014 | Satisfaction of charge 026948140004 in full |
26 June 2014 | Satisfaction of charge 026948140004 in full |
26 June 2014 | Full accounts made up to 30 September 2013 |
11 June 2014 | Registration of charge 026948140004 |
11 June 2014 | Registration of charge 026948140004 |
24 May 2014 | Registration of charge 026948140003 |
24 May 2014 | Registration of charge 026948140003 |
19 May 2014 | Termination of appointment of David Wickman as a secretary |
19 May 2014 | Appointment of Jp Secretarial Services Limited as a secretary |
19 May 2014 | Termination of appointment of Christopher Letcher as a director |
19 May 2014 | Termination of appointment of Christopher Letcher as a director |
19 May 2014 | Termination of appointment of Jane Hendy as a director |
19 May 2014 | Appointment of Jp Secretarial Services Limited as a secretary |
19 May 2014 | Termination of appointment of David Wickman as a secretary |
19 May 2014 | Termination of appointment of Jane Hendy as a director |
10 May 2014 | Satisfaction of charge 1 in full |
10 May 2014 | Satisfaction of charge 1 in full |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders |
19 February 2014 | Appointment of David James Wickman as a secretary |
19 February 2014 | Appointment of David James Wickman as a secretary |
19 February 2014 | Termination of appointment of Barry Gooch as a secretary |
19 February 2014 | Termination of appointment of Barry Gooch as a secretary |
26 June 2013 | Full accounts made up to 30 September 2012 |
26 June 2013 | Full accounts made up to 30 September 2012 |
11 April 2013 | Appointment of Daniel Mark Taylor as a director |
11 April 2013 | Appointment of Daniel Mark Taylor as a director |
28 March 2013 | Termination of appointment of Victoria Sanders as a director |
28 March 2013 | Termination of appointment of Victoria Sanders as a director |
27 February 2013 | Annual return made up to 4 February 2013 |
27 February 2013 | Annual return made up to 4 February 2013 |
27 February 2013 | Annual return made up to 4 February 2013 |
24 September 2012 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT England on 24 September 2012 |
24 September 2012 | Registered office address changed from , Northcliffe House 2 Derry Street, Kensington, London, W8 5TT, England on 24 September 2012 |
24 September 2012 | Registered office address changed from , Northcliffe House 2 Derry Street, Kensington, London, W8 5TT, England on 24 September 2012 |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 |
6 June 2012 | Termination of appointment of Nicholas Hubble as a director |
6 June 2012 | Termination of appointment of Nicholas Hubble as a director |
23 April 2012 | Appointment of Mr Christopher John Letcher as a director |
23 April 2012 | Appointment of Mr Christopher John Letcher as a director |
16 April 2012 | Appointment of Jane Elizabeth Hendy as a director |
16 April 2012 | Appointment of Jane Elizabeth Hendy as a director |
26 March 2012 | Amended full accounts made up to 30 September 2011 |
26 March 2012 | Amended full accounts made up to 30 September 2011 |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders |
24 February 2012 | Statement of capital on 24 February 2012
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital on 24 February 2012
|
24 February 2012 | Solvency statement dated 24/02/12 |
24 February 2012 | Solvency statement dated 24/02/12 |
7 February 2012 | Full accounts made up to 30 September 2011 |
7 February 2012 | Full accounts made up to 30 September 2011 |
8 August 2011 | Secretary's details changed for Barry Gooch on 20 June 2011 |
8 August 2011 | Secretary's details changed for Barry Gooch on 20 June 2011 |
4 July 2011 | Termination of appointment of Neil Johnson as a director |
4 July 2011 | Termination of appointment of Neil Johnson as a director |
4 April 2011 | Full accounts made up to 30 September 2010 |
4 April 2011 | Full accounts made up to 30 September 2010 |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders |
9 March 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 |
9 March 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 |
4 November 2010 | Termination of appointment of Graham Brown as a director |
4 November 2010 | Termination of appointment of Graham Brown as a director |
4 November 2010 | Termination of appointment of John Sage as a director |
4 November 2010 | Termination of appointment of John Sage as a director |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders |
2 March 2010 | Director's details changed for Victoria Katherine Sanders on 24 February 2010 |
2 March 2010 | Director's details changed for Graham Brown on 24 February 2010 |
2 March 2010 | Director's details changed for Graham Brown on 24 February 2010 |
2 March 2010 | Director's details changed for Victoria Katherine Sanders on 24 February 2010 |
16 February 2010 | Registered office address changed from 2Nd Floor Building 10 Chiswick Park 566 Chiswick High Road London W4 5TS on 16 February 2010 |
16 February 2010 | Registered office address changed from , 2nd Floor Building 10 Chiswick Park, 566 Chiswick High Road, London, W4 5TS on 16 February 2010 |
16 February 2010 | Registered office address changed from , 2nd Floor Building 10 Chiswick Park, 566 Chiswick High Road, London, W4 5TS on 16 February 2010 |
10 February 2010 | Termination of appointment of Julian Staniforth as a director |
10 February 2010 | Termination of appointment of Julian Staniforth as a director |
10 February 2010 | Termination of appointment of Julian Staniforth as a secretary |
10 February 2010 | Termination of appointment of Julian Staniforth as a secretary |
10 February 2010 | Termination of appointment of Michael Stewart as a director |
10 February 2010 | Termination of appointment of Michael Stewart as a director |
9 February 2010 | Appointment of Barry Gooch as a secretary |
9 February 2010 | Appointment of Barry Gooch as a secretary |
4 February 2010 | Appointment of Victoria Katherine Sanders as a director |
4 February 2010 | Appointment of Victoria Katherine Sanders as a director |
3 February 2010 | Appointment of Nicholas Peter Hubble as a director |
3 February 2010 | Appointment of Nicholas Peter Hubble as a director |
5 January 2010 | Full accounts made up to 31 March 2009 |
5 January 2010 | Full accounts made up to 31 March 2009 |
28 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 |
28 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 |
12 March 2009 | Full accounts made up to 30 September 2008 |
12 March 2009 | Full accounts made up to 30 September 2008 |
5 March 2009 | Return made up to 04/02/09; full list of members |
5 March 2009 | Return made up to 04/02/09; full list of members |
5 March 2008 | Registered office changed on 05/03/2008 from, third floor building 10, chiswick park, 566 chiswick high road, london, W4 5TS |
5 March 2008 | Return made up to 04/02/08; full list of members |
5 March 2008 | Registered office changed on 05/03/2008 from, third floor building 10, chiswick park, 566 chiswick high road, london, W4 5TS |
5 March 2008 | Location of debenture register |
5 March 2008 | Location of register of members |
5 March 2008 | Registered office changed on 05/03/2008 from third floor building 10 chiswick park 566 chiswick high road london W4 5TS |
5 March 2008 | Return made up to 04/02/08; full list of members |
5 March 2008 | Location of register of members |
5 March 2008 | Location of debenture register |
14 February 2008 | Full accounts made up to 30 September 2007 |
14 February 2008 | Full accounts made up to 30 September 2007 |
11 July 2007 | Full accounts made up to 30 September 2006 |
11 July 2007 | Full accounts made up to 30 September 2006 |
5 March 2007 | Return made up to 04/02/07; full list of members |
5 March 2007 | Return made up to 04/02/07; full list of members |
15 September 2006 | Director's particulars changed |
15 September 2006 | Director's particulars changed |
3 March 2006 | Return made up to 04/02/06; full list of members |
3 March 2006 | Director resigned |
3 March 2006 | Director's particulars changed |
3 March 2006 | Director's particulars changed |
3 March 2006 | Return made up to 04/02/06; full list of members |
3 March 2006 | Director resigned |
6 February 2006 | Director resigned |
6 February 2006 | Director resigned |
6 February 2006 | Director resigned |
6 February 2006 | Director resigned |
6 February 2006 | Director resigned |
6 February 2006 | Director resigned |
9 December 2005 | Full accounts made up to 30 September 2005 |
9 December 2005 | Full accounts made up to 30 September 2005 |
4 August 2005 | Director resigned |
4 August 2005 | Director resigned |
3 August 2005 | Full accounts made up to 30 September 2004 |
3 August 2005 | Full accounts made up to 30 September 2004 |
10 March 2005 | Return made up to 04/02/05; full list of members
|
10 March 2005 | Return made up to 04/02/05; full list of members
|
8 March 2005 | Director's particulars changed |
8 March 2005 | Director's particulars changed |
7 March 2005 | Director's particulars changed |
7 March 2005 | Director's particulars changed |
7 March 2005 | Director's particulars changed |
7 March 2005 | Director's particulars changed |
16 July 2004 | Full accounts made up to 30 September 2003 |
16 July 2004 | Full accounts made up to 30 September 2003 |
9 March 2004 | Return made up to 04/02/04; full list of members |
9 March 2004 | Return made up to 04/02/04; full list of members |
18 February 2004 | New director appointed |
18 February 2004 | New director appointed |
17 February 2004 | New director appointed |
17 February 2004 | New director appointed |
7 February 2004 | New director appointed |
7 February 2004 | New director appointed |
2 December 2003 | Director resigned |
2 December 2003 | Director resigned |
2 December 2003 | Director resigned |
2 December 2003 | Director resigned |
29 November 2003 | New director appointed |
29 November 2003 | New director appointed |
30 September 2003 | Director resigned |
30 September 2003 | Director resigned |
22 July 2003 | Full accounts made up to 30 September 2002 |
22 July 2003 | Full accounts made up to 30 September 2002 |
20 February 2003 | Return made up to 04/02/03; full list of members
|
20 February 2003 | Return made up to 04/02/03; full list of members
|
2 January 2003 | Particulars of mortgage/charge |
2 January 2003 | Particulars of mortgage/charge |
15 July 2002 | Full accounts made up to 30 September 2001 |
15 July 2002 | Full accounts made up to 30 September 2001 |
13 March 2002 | Return made up to 17/02/02; full list of members
|
13 March 2002 | Return made up to 17/02/02; full list of members
|
27 February 2002 | Director's particulars changed |
27 February 2002 | Director's particulars changed |
12 February 2002 | Secretary's particulars changed;director's particulars changed |
12 February 2002 | Secretary's particulars changed;director's particulars changed |
23 August 2001 | Full accounts made up to 30 September 2000 |
23 August 2001 | Auditor's resignation |
23 August 2001 | Full accounts made up to 30 September 2000 |
23 August 2001 | Auditor's resignation |
21 March 2001 | Return made up to 17/02/01; full list of members
|
21 March 2001 | Return made up to 17/02/01; full list of members
|
19 July 2000 | Full accounts made up to 30 September 1999 |
19 July 2000 | Full accounts made up to 30 September 1999 |
8 June 2000 | New director appointed |
8 June 2000 | New director appointed |
21 March 2000 | Return made up to 17/02/00; full list of members |
21 March 2000 | Return made up to 17/02/00; full list of members |
18 January 2000 | Director resigned |
18 January 2000 | Director resigned |
29 July 1999 | Full accounts made up to 30 September 1998 |
29 July 1999 | Full accounts made up to 30 September 1998 |
11 March 1999 | Return made up to 17/02/99; full list of members |
11 March 1999 | Return made up to 17/02/99; full list of members |
31 July 1998 | Auditor's resignation |
31 July 1998 | Auditor's resignation |
29 July 1998 | Full accounts made up to 30 September 1997 |
29 July 1998 | Full accounts made up to 30 September 1997 |
30 December 1997 | Director resigned |
30 December 1997 | Director resigned |
31 October 1997 | Full accounts made up to 31 December 1996 |
31 October 1997 | Full accounts made up to 31 December 1996 |
30 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 |
30 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 |
30 July 1997 | Director resigned |
30 July 1997 | Director resigned |
30 July 1997 | Auditor's resignation |
30 July 1997 | Auditor's resignation |
11 March 1997 | Return made up to 17/02/97; no change of members |
11 March 1997 | Return made up to 17/02/97; no change of members |
24 October 1996 | Full accounts made up to 31 December 1995 |
24 October 1996 | Full accounts made up to 31 December 1995 |
15 September 1996 | New director appointed |
15 September 1996 | New director appointed |
29 May 1996 | New director appointed |
29 May 1996 | New director appointed |
1 March 1996 | Return made up to 17/02/96; full list of members
|
1 March 1996 | Return made up to 17/02/96; full list of members
|
5 February 1996 | Director resigned |
5 February 1996 | Director resigned |
7 December 1995 | New director appointed |
7 December 1995 | New director appointed |
24 October 1995 | Full accounts made up to 31 December 1994 |
24 October 1995 | Full accounts made up to 31 December 1994 |
29 March 1995 | Return made up to 17/02/95; no change of members |
29 March 1995 | Return made up to 17/02/95; no change of members |
2 August 1993 | Full accounts made up to 31 December 1992 |
2 August 1993 | Accounts made up to 31 December 1992 |
26 January 1993 | Ad 04/08/92-21/12/92 £ si 99998@1=99998 £ ic 100000/199998 |
26 January 1993 | Ad 04/08/92-21/12/92 £ si 99998@1=99998 £ ic 100000/199998 |
25 September 1992 | Ad 18/08/92--------- £ si 99998@1=99998 £ ic 2/100000 |
25 September 1992 | Ad 18/08/92--------- £ si 99998@1=99998 £ ic 2/100000 |
19 August 1992 | Company name changed teleview uk LIMITED\certificate issued on 20/08/92 |
19 August 1992 | Company name changed teleview uk LIMITED\certificate issued on 20/08/92 |
10 August 1992 | Company name changed\certificate issued on 10/08/92 |
10 August 1992 | Company name changed\certificate issued on 10/08/92 |
6 March 1992 | Incorporation |
6 March 1992 | Incorporation |