Articulate Television Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 13, 2014)
  • 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

Financials

Last balance sheet date2013-10-31
Cash in hand£13 -14,392%
Net Worth£10,630 +12.59%
Liabilities£11,410 -7.94%
Fixed Assets£53 -33.97%
Trade Debtors£614 -57.82%
Total assets£22,040 +1.96%
Shareholder's funds£10,630 +12.59%
Total liabilities£11,410 -7.94%

PANDARUS PUBLISHING LTD.
SHOOT ASSIST LTD.

Details

Company type Private Limited Company, Dissolved
Company Number 02868146
Record last updated Tuesday, February 17, 2015 12:27:15 PM UTC
Official Address 31 Whitings Road Barnet Hertfordshire En52qx Underhill
There are 22 companies registered at this street
Locality Underhilllondon
Region London, England
Postal Code EN52QX
Sector Television programme production activities

Charts

Visits

ARTICULATE TELEVISION LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-52022-112022-122024-72025-12025-32025-601
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 30, 2014 Annual return Annual return
Financials Oct 13, 2014 Annual accounts Annual accounts
Registry Feb 14, 2014 Annual return Annual return
Financials Feb 5, 2014 Annual accounts Annual accounts
Registry Dec 1, 2013 Annual return Annual return
Registry Dec 1, 2013 Change of particulars for director Change of particulars for director
Registry Nov 5, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Nov 2, 2013 Annual accounts Annual accounts
Registry Oct 12, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jul 30, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 4, 2013 Change of registered office address Change of registered office address
Registry Dec 15, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Oct 30, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 14, 2011 Annual return Annual return
Registry Nov 14, 2011 Change of particulars for director Change of particulars for director
Financials Aug 4, 2011 Annual accounts Annual accounts
Registry Feb 22, 2011 Change of registered office address Change of registered office address
Registry Nov 25, 2010 Annual return Annual return
Financials Jul 21, 2010 Annual accounts Annual accounts
Registry Nov 10, 2009 Annual return Annual return
Registry Nov 10, 2009 Change of particulars for director Change of particulars for director
Financials Oct 13, 2009 Annual accounts Annual accounts
Registry Nov 14, 2008 Annual return Annual return
Financials Aug 21, 2008 Annual accounts Annual accounts
Registry Nov 20, 2007 Annual return Annual return
Financials Aug 18, 2007 Annual accounts Annual accounts
Registry Aug 8, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 8, 2007 Register of members Register of members
Registry Aug 1, 2007 Appointment of a secretary Appointment of a secretary
Registry Aug 1, 2007 Resignation of a director Resignation of a director
Registry Aug 1, 2007 Resignation of a secretary Resignation of a secretary
Registry Aug 1, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 1, 2007 Appointment of a woman Appointment of a woman
Registry Dec 6, 2006 Annual return Annual return
Financials Nov 29, 2005 Annual accounts Annual accounts
Registry Nov 16, 2005 Annual return Annual return
Financials Jun 17, 2005 Annual accounts Annual accounts
Registry Dec 3, 2004 Annual return Annual return
Financials Sep 17, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Annual return Annual return
Registry Dec 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 19, 2003 Annual accounts Annual accounts
Registry Nov 13, 2002 Annual return Annual return
Registry Feb 12, 2002 Company name change Company name change
Registry Feb 12, 2002 Change of name certificate Change of name certificate
Financials Jan 24, 2002 Annual accounts Annual accounts
Registry Dec 6, 2001 Annual return Annual return
Financials Oct 25, 2001 Annual accounts Annual accounts
Registry Nov 29, 2000 Annual return Annual return
Financials May 12, 2000 Annual accounts Annual accounts
Registry Nov 2, 1999 Annual return Annual return
Financials Jul 16, 1999 Annual accounts Annual accounts
Registry Dec 15, 1998 Annual return Annual return
Financials Jan 29, 1998 Annual accounts Annual accounts
Registry Nov 13, 1997 Annual return Annual return
Registry Apr 24, 1997 Company name change Company name change
Registry Apr 23, 1997 Change of name certificate Change of name certificate
Financials Apr 23, 1997 Annual accounts Annual accounts
Registry Nov 8, 1996 Annual return Annual return
Registry Apr 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 1, 1996 Appointment of a woman Appointment of a woman
Financials Mar 12, 1996 Annual accounts Annual accounts
Registry Feb 27, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 17, 1995 Annual return Annual return
Registry Oct 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 13, 1995 Director resigned, new director appointed 2868... Director resigned, new director appointed 2868...
Registry Oct 1, 1995 Resignation of 2 people: one Graphic Designer, one Property Maintenance, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Graphic Designer, one Property Maintenance, one Secretary (a man) and one Director (a man)
Financials Jan 31, 1995 Annual accounts Annual accounts
Registry Nov 18, 1994 Annual return Annual return
Registry Nov 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 6, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 6, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Nov 2, 1993 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)