Isitetv Ltd was founded on 16 January 2006 and has its registered office in Colchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Isitetv Ltd has 2 directors listed as Payne, Mark Anthony, Masters, Stephen at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Mark Anthony | 29 November 2011 | - | 1 |
MASTERS, Stephen | 21 June 2011 | 29 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 12 August 2019 | |
AD01 - Change of registered office address | 14 May 2019 | |
CS01 - N/A | 24 January 2019 | |
PSC05 - N/A | 24 January 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 01 February 2016 | |
MR04 - N/A | 01 July 2015 | |
MR04 - N/A | 01 July 2015 | |
MR04 - N/A | 01 July 2015 | |
MR04 - N/A | 01 July 2015 | |
AA - Annual Accounts | 22 June 2015 | |
MR01 - N/A | 18 June 2015 | |
MR01 - N/A | 30 May 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AD01 - Change of registered office address | 13 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH03 - Change of particulars for secretary | 29 March 2012 | |
CH01 - Change of particulars for director | 29 March 2012 | |
AA01 - Change of accounting reference date | 24 January 2012 | |
TM02 - Termination of appointment of secretary | 20 December 2011 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
AP03 - Appointment of secretary | 20 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
MG01 - Particulars of a mortgage or charge | 01 December 2011 | |
AA - Annual Accounts | 07 October 2011 | |
AP03 - Appointment of secretary | 19 September 2011 | |
SH03 - Return of purchase of own shares | 26 July 2011 | |
TM01 - Termination of appointment of director | 14 July 2011 | |
TM02 - Termination of appointment of secretary | 14 July 2011 | |
AR01 - Annual Return | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH03 - Change of particulars for secretary | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
SH06 - Notice of cancellation of shares | 22 January 2010 | |
RESOLUTIONS - N/A | 15 December 2009 | |
SH03 - Return of purchase of own shares | 15 December 2009 | |
AA - Annual Accounts | 19 November 2009 | |
TM01 - Termination of appointment of director | 18 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 June 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363s - Annual Return | 17 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 June 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
363s - Annual Return | 26 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
NEWINC - New incorporation documents | 16 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2015 | Outstanding |
N/A |
A registered charge | 22 May 2015 | Outstanding |
N/A |
All assets debenture | 30 November 2011 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 29 November 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 29 November 2011 | Fully Satisfied |
N/A |
Debenture | 29 November 2011 | Fully Satisfied |
N/A |