Company Information for A BRAND APART TELEVISION LIMITED
86-90 PAUL STREET, LONDON, EC2A 4NE,
|
Company Registration Number
06831742
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A BRAND APART TELEVISION LIMITED | |
Legal Registered Office | |
86-90 PAUL STREET LONDON EC2A 4NE Other companies in KT13 | |
Company Number | 06831742 | |
---|---|---|
Company ID Number | 06831742 | |
Date formed | 2009-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/09/2019 | |
Account next due | 28/06/2021 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 22:03:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL STEWART OSBORNE |
||
NICOLA OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL STEWART OSBORNE |
Director | ||
GERALDINE OSBORNE |
Director | ||
NEIL STEWART OSBORNE |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART OSBORNE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/09/19 TO 28/09/19 | |
AA01 | Previous accounting period shortened from 30/09/19 TO 29/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
CH01 | Director's details changed for Mr Neil Stewart Osborne on 2018-10-30 | |
PSC04 | Change of details for Mr Neil Stewart Osborne as a person with significant control on 2018-10-30 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/17 FROM Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/14 FROM 41 Thames Street Weybridge Surrey KT13 8JG England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA OSBORNE / 20/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEWART OSBORNE / 20/10/2014 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/14 FROM Silver House 31-35 Beak Street London W1F 9SX | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Neil Stewart Francis Osborne on 2013-07-19 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA OSBORNE / 07/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MATLOCK / 07/04/2011 | |
AR01 | 27/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL OSBORNE | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MATLOCK / 27/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 19-20 NOEL STREET LONDON W1F 8GW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED NEIL STEWART FRANCIS OSBORNE | |
AP01 | DIRECTOR APPOINTED MR NEIL OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE OSBORNE | |
287 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM | |
288a | DIRECTOR APPOINTED GERALDINE OSBORNE | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL OSBORNE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL OSBORNE / 13/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MATLOCK / 13/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM | |
288a | DIRECTOR APPOINTED NEIL STEWART OSBORNE | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 1 ROUND TREE COTTAGES LONG REACH WEST HORSLEY LEATHERHEAD SURREY KT24 6NG UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 1 ROUND TREE COTTAGES LONG REACH WEST HORSLEY LEATHERHEAD SURREY KT24 6NG UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A BRAND APART TELEVISION LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as A BRAND APART TELEVISION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |