About

Registered Number: 02468528
Date of Incorporation: 08/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Tinopolis Centre, Park Street, Llanelli, SA15 3YE

 

Established in 1990, M4 Television Ltd have registered office in Llanelli, it's status is listed as "Active". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH03 - Change of particulars for secretary 05 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 19 March 2018
MR04 - N/A 24 November 2017
MR04 - N/A 23 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 June 2015
MR01 - N/A 15 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 23 January 2012
RESOLUTIONS - N/A 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 25 February 2009
395 - Particulars of a mortgage or charge 24 September 2008
RESOLUTIONS - N/A 11 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2008
MEM/ARTS - N/A 11 September 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 12 February 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 29 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 15 March 2005
AUD - Auditor's letter of resignation 23 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 01 February 2002
395 - Particulars of a mortgage or charge 07 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 04 August 1999
395 - Particulars of a mortgage or charge 06 July 1999
395 - Particulars of a mortgage or charge 06 July 1999
395 - Particulars of a mortgage or charge 06 July 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 02 March 1998
AAMD - Amended Accounts 26 August 1997
AA - Annual Accounts 01 August 1997
395 - Particulars of a mortgage or charge 29 July 1997
CERTNM - Change of name certificate 13 March 1997
363s - Annual Return 05 March 1997
395 - Particulars of a mortgage or charge 21 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
AAMD - Amended Accounts 28 August 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 05 March 1996
AAMD - Amended Accounts 04 September 1995
AA - Annual Accounts 01 August 1995
RESOLUTIONS - N/A 18 July 1995
363s - Annual Return 03 March 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 14 February 1994
169 - Return by a company purchasing its own shares 07 September 1993
RESOLUTIONS - N/A 03 September 1993
RESOLUTIONS - N/A 03 September 1993
MEM/ARTS - N/A 03 September 1993
288 - N/A 03 September 1993
MISC - Miscellaneous document 17 February 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 04 February 1993
287 - Change in situation or address of Registered Office 24 November 1992
395 - Particulars of a mortgage or charge 30 September 1992
288 - N/A 14 August 1992
288 - N/A 11 August 1992
288 - N/A 11 August 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 July 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 30 July 1992
88(2)P - N/A 13 July 1992
RESOLUTIONS - N/A 10 June 1992
RESOLUTIONS - N/A 10 June 1992
288 - N/A 10 June 1992
123 - Notice of increase in nominal capital 10 June 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 03 March 1992
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
363a - Annual Return 13 March 1991
287 - Change in situation or address of Registered Office 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
NEWINC - New incorporation documents 08 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Fully Satisfied

N/A

Debenture 27 June 2011 Fully Satisfied

N/A

Deed of accession and charge 08 September 2008 Fully Satisfied

N/A

Guarantee & debenture 04 February 2008 Fully Satisfied

N/A

Guarantee & debenture 12 December 2005 Fully Satisfied

N/A

Guarantee & debenture 27 November 2001 Fully Satisfied

N/A

Chattel mortgage 29 June 1999 Fully Satisfied

N/A

Chattel mortgage 29 June 1999 Fully Satisfied

N/A

Chattel mortgage 29 June 1999 Fully Satisfied

N/A

Guarantee & debenture 08 July 1997 Fully Satisfied

N/A

Legal charge 15 January 1997 Fully Satisfied

N/A

Deed of charge of deposit account 18 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.