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.
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 |
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 |