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

Full Fat Television Limited

Documents

Total Documents55
Total Pages417

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
12 July 2023Confirmation statement made on 10 July 2023 with no updates
17 January 2023Registered office address changed from 39 Long Acre London WC2E 9LG England to Foyagh, Chapel Lane Exfords Green Longden Shrewsbury SY5 8HG on 17 January 2023
23 December 2022Total exemption full accounts made up to 31 December 2021
5 August 2022Confirmation statement made on 10 July 2022 with no updates
7 June 2022Registered office address changed from 2nd Floor Queensgate Suffolk Street Birmingham B1 1LX England to 39 Long Acre London WC2E 9LG on 7 June 2022
29 December 2021Total exemption full accounts made up to 31 December 2020
26 August 2021Confirmation statement made on 10 July 2021 with no updates
9 November 2020Termination of appointment of Neptune Secretaries Limited as a secretary on 2 November 2020
30 September 2020Total exemption full accounts made up to 31 December 2019
6 August 2020Confirmation statement made on 10 July 2020 with no updates
27 September 2019Total exemption full accounts made up to 31 December 2018
1 August 2019Confirmation statement made on 10 July 2019 with updates
13 November 2018Appointment of Ms Varinka Wallace as a director on 25 September 2018
12 November 2018Termination of appointment of Robert Jon Siegal as a director on 25 September 2018
20 September 2018Total exemption full accounts made up to 31 December 2017
11 July 2018Confirmation statement made on 10 July 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
21 September 2017Termination of appointment of Caroline Esther Murphy as a director on 14 July 2017
21 September 2017Termination of appointment of Caroline Esther Murphy as a director on 14 July 2017
21 September 2017Appointment of Mr Robert Jon Siegal as a director on 14 July 2017
21 September 2017Appointment of Mr Robert Jon Siegal as a director on 14 July 2017
24 July 2017Confirmation statement made on 10 July 2017 with updates
24 July 2017Confirmation statement made on 10 July 2017 with updates
18 October 2016Total exemption small company accounts made up to 31 December 2015
18 October 2016Total exemption small company accounts made up to 31 December 2015
25 July 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015
25 July 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015
21 July 2016Confirmation statement made on 10 July 2016 with updates
21 July 2016Confirmation statement made on 10 July 2016 with updates
21 July 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1.33333
21 July 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1.33333
15 July 2016Sub-division of shares on 23 November 2015
15 July 2016Sub-division of shares on 23 November 2015
11 July 2016Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England to 2nd Floor Queensgate Suffolk Street Birmingham B1 1LX on 11 July 2016
11 July 2016Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England to 2nd Floor Queensgate Suffolk Street Birmingham B1 1LX on 11 July 2016
6 July 2016Change of share class name or designation
6 July 2016Change of share class name or designation
4 July 2016Resolutions
  • RES13 ‐ Sub-divided 23/11/2015
4 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
4 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
4 July 2016Resolutions
  • RES13 ‐ Sub-divided 23/11/2015
29 June 2016Appointment of Ms Caroline Esther Murphy as a director on 23 November 2015
29 June 2016Appointment of Neptune Secretaries Limited as a secretary on 23 November 2015
29 June 2016Appointment of Neptune Secretaries Limited as a secretary on 23 November 2015
29 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016
29 June 2016Appointment of Ms Caroline Esther Murphy as a director on 23 November 2015
29 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016
25 November 2015Registration of charge 096809530001, created on 23 November 2015
25 November 2015Registration of charge 096809530001, created on 23 November 2015
13 July 2015Registered office address changed from Top Farm House Temple Grafton Alcester B49 6NS United Kingdom to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG on 13 July 2015
13 July 2015Registered office address changed from Top Farm House Temple Grafton Alcester B49 6NS United Kingdom to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG on 13 July 2015
10 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-10
  • GBP 1
10 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-10
  • GBP 1
Sign up now to grow your client base. Plans & Pricing