CORPORATE TELEVISION NETWORKS LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-07-25 View Report
Accounts. Accounts type small. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type small. 2022-03-30 View Report
Officers. Officer name: Heidi Amelia Mallace. Termination date: 2022-03-18. 2022-03-24 View Report
Officers. Officer name: Sheena Patricia Dunne. Termination date: 2022-01-19. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type small. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Officers. Officer name: Mr Stephen Hartwig Willoughby Watson. Change date: 2019-12-31. 2020-01-10 View Report
Accounts. Accounts type small. 2019-12-24 View Report
Officers. Termination date: 2019-12-10. Officer name: Hubert Cyprian Rodrigues. 2019-12-12 View Report
Officers. Officer name: Ms Tatjana Jovanovski. Appointment date: 2019-12-10. 2019-12-12 View Report
Officers. Officer name: Hubert Cyprian Rodrigues. Termination date: 2019-12-10. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts type small. 2018-12-21 View Report
Officers. Officer name: Alan John Watson. Termination date: 2018-07-30. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Accounts. Change account reference date company current extended. 2017-12-07 View Report
Accounts. Accounts type audited abridged. 2017-09-19 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Accounts. Accounts type small. 2016-09-21 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Officers. Appointment date: 2016-02-22. Officer name: Ms Sheena Patricia Dunne. 2016-07-01 View Report
Officers. Officer name: Peter John Jones. Termination date: 2016-06-30. 2016-07-01 View Report
Officers. Appointment date: 2015-11-02. Officer name: Miss Heidi Amelia Mallace. 2016-01-04 View Report
Officers. Officer name: Rosanna Manuela Machado. Termination date: 2015-12-31. 2016-01-04 View Report
Mortgage. Charge number: 1. 2015-12-03 View Report
Mortgage. Charge number: 2. 2015-12-03 View Report
Mortgage. Charge number: 3. 2015-12-03 View Report
Accounts. Accounts type small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Accounts. Accounts type small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Officers. Officer name: Gary Mitchell. 2013-07-04 View Report
Officers. Officer name: Miss Rosanna Manuela Machado. 2012-10-29 View Report
Officers. Officer name: Mr Hubert Cyprian Rodrigues. 2012-10-29 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type small. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-08-11 View Report
Officers. Change date: 2011-07-24. Officer name: Mr Michael Vernon Lockett. 2011-08-11 View Report
Accounts. Accounts type small. 2010-09-24 View Report
Annual return. With made up date full list shareholders. 2010-08-16 View Report
Officers. Officer name: Mr Peter John Jones. 2010-01-21 View Report
Officers. Officer name: Mr Michael Vernon Lockett. 2010-01-20 View Report
Accounts. Accounts type small. 2009-11-02 View Report
Annual return. Legacy. 2009-08-04 View Report