About

Registered Number: 03990760
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 10 Etloe Road, Bristol, BS6 7PB

 

Based in Bristol, Principle Television Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDNER, Shayne Marcus 11 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 20 August 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 05 February 2010
AP01 - Appointment of director 17 December 2009
AD01 - Change of registered office address 19 October 2009
CERTNM - Change of name certificate 12 August 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 23 June 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 21 June 2001
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
225 - Change of Accounting Reference Date 07 August 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.