Ahlebait Tv Networks
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-06-30 | |
Employees | £3 | 0% |
Total assets | £555,783 | -1.27% |
CHANNEL 14 LIMITED
AHLEBAIT TV NETWORKS LTD.
Company type |
, Active |
Company Number |
07666878 |
Record last updated |
Saturday, January 4, 2025 10:34:37 AM UTC |
Official Address |
37 Doncaster Drive Northolt Mandeville
There are 44 companies registered at this street
|
Locality |
Northolt Mandevillelondon |
Region |
EalingLondon, England |
Postal Code |
UB54AT
|
Sector |
First-degree level higher education |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 24, 2024 |
Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm, Shareholder (Above 75%), Member Of a Firm With Right To Appoint And Remove Directors, Member Of a Firm With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Dec 24, 2024 |
Resignation of 2 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Trustee Of a Trust With Significant Influence Or Control, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jul 30, 2021 |
Appointment of a man as Director and Deputy Ceo
|  |
Registry |
Dec 15, 2020 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Trustee Of a Trust With Significant Influence Or Control and Trustee Of a Trust With Right To Appoint And Remove Directors
|  |
Registry |
Dec 15, 2020 |
Resignation of one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Nov 6, 2017 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Nov 6, 2017 |
Appointment of a man as Director
|  |
Registry |
Jul 1, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 15, 2014 |
Resignation of one Director
|  |
Registry |
Mar 15, 2014 |
Appointment of a man as Director
|  |
Registry |
Jul 16, 2013 |
Resignation of one Director (a man)
|  |
Registry |
Jul 5, 2013 |
Annual return
|  |
Registry |
Jul 5, 2013 |
Change of particulars for director
|  |
Registry |
Jul 4, 2013 |
Change of registered office address
|  |
Financials |
Jul 4, 2013 |
Annual accounts
|  |
Registry |
Jun 15, 2013 |
Appointment of a man as Director
|  |
Registry |
Sep 17, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Sep 17, 2012 |
Statement of companies objects
|  |
Registry |
Sep 12, 2012 |
Change of name certificate
|  |
Registry |
Sep 12, 2012 |
Company name change
|  |
Registry |
Aug 29, 2012 |
Annual return
|  |
Registry |
Aug 29, 2012 |
Change of registered office address
|  |
Registry |
Aug 29, 2012 |
Change of particulars for director
|  |
Registry |
Aug 29, 2012 |
Change of particulars for director 7666...
|  |
Registry |
Feb 6, 2012 |
Appointment of a woman as Director
|  |
Registry |
Jan 25, 2012 |
Appointment of a woman
|  |
Registry |
Sep 8, 2011 |
Change of name certificate
|  |
Registry |
Sep 8, 2011 |
Company name change
|  |
Registry |
Sep 7, 2011 |
Change of registered office address
|  |
Registry |
Jun 15, 2011 |
Resignation of one Director
|  |
Registry |
Jun 15, 2011 |
Appointment of a man as Director
|  |
Registry |
Jun 15, 2011 |
Resignation of one Director (a woman)
|  |
Registry |
Jun 15, 2011 |
Appointment of a man as Director
|  |
Registry |
Jun 13, 2011 |
Appointment of a woman as Director
|  |