Download leads from Nexok and grow your business. Find out more

Britasia Tv Network Ltd

Documents

Total Documents133
Total Pages377

Filing History

16 July 2023Unaudited abridged accounts made up to 30 November 2022
10 January 2023Confirmation statement made on 10 January 2023 with updates
5 January 2023Company name changed brit asia tv LIMITED\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
8 December 2022Confirmation statement made on 30 November 2022 with updates
10 June 2022Unaudited abridged accounts made up to 30 November 2021
2 December 2021Confirmation statement made on 30 November 2021 with updates
5 July 2021Total exemption full accounts made up to 30 November 2020
4 December 2020Confirmation statement made on 30 November 2020 with updates
19 June 2020Total exemption full accounts made up to 30 November 2019
20 December 2019Confirmation statement made on 30 November 2019 with updates
13 December 2019Notification of Avanter Holdings Limited as a person with significant control on 6 April 2017
6 August 2019Cessation of Jasvinder Bal Singh as a person with significant control on 4 April 2017
15 March 2019Total exemption full accounts made up to 31 May 2018
15 March 2019Total exemption full accounts made up to 30 November 2018
28 February 2019Previous accounting period shortened from 30 May 2019 to 29 November 2018
5 December 2018Confirmation statement made on 30 November 2018 with updates
6 August 2018Total exemption full accounts made up to 31 May 2017
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017
13 February 2018Confirmation statement made on 30 November 2017 with updates
12 July 2017Termination of appointment of Jasvinder Singh Bal as a director on 4 April 2017
12 July 2017Registered office address changed from 8th Floor Warwick Chambers 14 Corporation Street Birmingham West Midlands B2 4RN to 158 Broad Street Birmingham B15 1DT on 12 July 2017
12 July 2017Registered office address changed from 8th Floor Warwick Chambers 14 Corporation Street Birmingham West Midlands B2 4RN to 158 Broad Street Birmingham B15 1DT on 12 July 2017
12 July 2017Appointment of Mr Dasmesh Singh Shergill as a director on 4 April 2017
12 July 2017Appointment of Mr Dasmesh Singh Shergill as a director on 4 April 2017
12 July 2017Termination of appointment of Jasvinder Singh Bal as a director on 4 April 2017
13 May 2017Compulsory strike-off action has been discontinued
13 May 2017Compulsory strike-off action has been discontinued
11 May 2017Total exemption small company accounts made up to 31 May 2016
11 May 2017Total exemption small company accounts made up to 31 May 2016
2 May 2017First Gazette notice for compulsory strike-off
2 May 2017First Gazette notice for compulsory strike-off
7 December 2016Confirmation statement made on 30 November 2016 with updates
7 December 2016Confirmation statement made on 30 November 2016 with updates
26 January 2016Total exemption small company accounts made up to 31 May 2015
26 January 2016Total exemption small company accounts made up to 31 May 2015
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
12 February 2015Total exemption small company accounts made up to 31 May 2014
12 February 2015Total exemption small company accounts made up to 31 May 2014
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
14 May 2014Termination of appointment of Davinder Bal as a director
14 May 2014Termination of appointment of Davinder Bal as a director
11 April 2014Total exemption small company accounts made up to 31 May 2013
11 April 2014Total exemption small company accounts made up to 31 May 2013
5 April 2014Compulsory strike-off action has been discontinued
5 April 2014Compulsory strike-off action has been discontinued
3 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
3 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
1 April 2014First Gazette notice for compulsory strike-off
1 April 2014First Gazette notice for compulsory strike-off
31 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 100
31 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 100
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
31 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
31 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
29 February 2012Total exemption small company accounts made up to 31 May 2011
29 February 2012Total exemption small company accounts made up to 31 May 2011
27 February 2012Annual return made up to 30 November 2011 with a full list of shareholders
27 February 2012Annual return made up to 30 November 2011 with a full list of shareholders
2 April 2011Compulsory strike-off action has been discontinued
2 April 2011Compulsory strike-off action has been discontinued
30 March 2011Annual return made up to 30 November 2010 with a full list of shareholders
30 March 2011Annual return made up to 30 November 2010 with a full list of shareholders
30 March 2011Compulsory strike-off action has been discontinued
30 March 2011Compulsory strike-off action has been discontinued
29 March 2011First Gazette notice for compulsory strike-off
29 March 2011Total exemption small company accounts made up to 31 May 2010
29 March 2011Total exemption small company accounts made up to 31 May 2010
29 March 2011First Gazette notice for compulsory strike-off
1 September 2010Previous accounting period extended from 30 November 2009 to 31 May 2010
1 September 2010Previous accounting period extended from 30 November 2009 to 31 May 2010
30 March 2010Termination of appointment of Alan Holdsworth as a secretary
30 March 2010Termination of appointment of Alan Holdsworth as a secretary
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
17 December 2009Secretary's details changed for Alan James Holdsworth on 1 December 2009
17 December 2009Secretary's details changed for Alan James Holdsworth on 1 December 2009
17 December 2009Director's details changed for Davinder Bal on 1 October 2009
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
17 December 2009Secretary's details changed for Alan James Holdsworth on 1 December 2009
17 December 2009Director's details changed for Davinder Bal on 1 October 2009
17 December 2009Director's details changed for Davinder Bal on 1 October 2009
30 September 2009Total exemption small company accounts made up to 30 November 2008
30 September 2009Total exemption small company accounts made up to 30 November 2008
15 December 2008Return made up to 30/11/08; full list of members
15 December 2008Return made up to 30/11/08; full list of members
12 May 2008Registered office changed on 12/05/2008 from 3 broadway broad street birmingham B15 1BQ
12 May 2008Appointment terminated secretary alan bermingham
12 May 2008Registered office changed on 12/05/2008 from 3 broadway broad street birmingham B15 1BQ
12 May 2008Appointment terminated secretary alan bermingham
12 May 2008Secretary appointed alan james holdsworth
12 May 2008Secretary appointed alan james holdsworth
19 April 2008Company name changed the sikh channel LIMITED\certificate issued on 22/04/08
19 April 2008Company name changed the sikh channel LIMITED\certificate issued on 22/04/08
20 March 2008Appointment terminated secretary harpreet tiwana
20 March 2008Director appointed jasvinder singh bal
20 March 2008Director appointed jasvinder singh bal
20 March 2008Secretary appointed alan martin bermingham
20 March 2008Secretary appointed alan martin bermingham
20 March 2008Appointment terminated secretary harpreet tiwana
17 January 2008Return made up to 30/11/06; full list of members
17 January 2008Return made up to 30/11/06; full list of members
15 January 2008Return made up to 30/11/07; full list of members
15 January 2008Return made up to 30/11/07; full list of members
27 December 2007Secretary resigned
27 December 2007Accounts for a dormant company made up to 30 November 2006
27 December 2007Secretary resigned
27 December 2007Accounts for a dormant company made up to 30 November 2006
27 December 2007Secretary's particulars changed;director's particulars changed
27 December 2007Secretary's particulars changed;director's particulars changed
27 December 2007Accounts for a dormant company made up to 30 November 2007
27 December 2007Accounts for a dormant company made up to 30 November 2007
14 November 2007New secretary appointed
14 November 2007New secretary appointed
13 September 2006Company name changed ltv investments LIMITED\certificate issued on 13/09/06
13 September 2006Company name changed ltv investments LIMITED\certificate issued on 13/09/06
8 March 2006Accounts for a dormant company made up to 30 November 2005
8 March 2006Accounts for a dormant company made up to 30 November 2005
20 February 2006Registered office changed on 20/02/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
20 February 2006Registered office changed on 20/02/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
20 February 2006New secretary appointed;new director appointed
20 February 2006New secretary appointed;new director appointed
7 February 2006Secretary resigned
7 February 2006Director resigned
7 February 2006Director resigned
7 February 2006Secretary resigned
1 February 2006Company name changed lizian LIMITED\certificate issued on 01/02/06
1 February 2006Company name changed lizian LIMITED\certificate issued on 01/02/06
30 November 2005Return made up to 30/11/05; full list of members
30 November 2005Return made up to 30/11/05; full list of members
22 November 2004Incorporation
22 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing