Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

RADIOTELEVISION VALENCIANA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

TELEVISION AUTONOMICA VALENCIANA SA

Details

Trade name Canal 9
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A46582128
Universal Entity Code8785-7277-3204-2198
Record last updated Monday, May 13, 2019 6:22:12 AM UTC
Official Address The Acceso Ademuz passeig S-n Burjassot 03290
There are 10 companies registered at this street
Postal Code 03290
Phone number 900119999, Fax: 963183549
Website www.rtvv.es
Sector production, transmission, reproduction, broadcast, broadcasting

Charts

Visits

RADIOTELEVISION VALENCIANA SA. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 13, 2019 May 6, 2019 Resignation of 3 people: one President Commission Liquidation, one Secretary Commission Liquidator and one Member Liquidation Committee Resignation of 3 people: one President Commission Liquidation, one Secretary Commission Liquidator and one Member Liquidation Committee
Registry May 13, 2019 May 6, 2019 Global transfer of assets and liabilities Global transfer of assets and liabilities
Registry May 13, 2019 May 6, 2019 Extinction Extinction
Financials Sep 11, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 17, 2018 Deposits of projects of global transfer of assets and liabilities Deposits of projects of global transfer of assets and liabilities
Financials Jan 23, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 19, 2017 Oct 11, 2017 Sole proprietorship Sole proprietorship
Financials Sep 29, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials May 12, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Oct 5, 2015 Sep 28, 2015 Resignation of 3 people: one President Commission Liquidation, one Secretary Commission Liquidator and one Member Liquidation Committee Resignation of 3 people: one President Commission Liquidation, one Secretary Commission Liquidator and one Member Liquidation Committee
Registry Oct 5, 2015 Sep 28, 2015 Three appointments: 3 men Three appointments: 3 men
Registry Jul 30, 2015 Jul 23, 2015 Resignation of 2 people: one Secretary Commission Liquidator and one Member Liquidation Committee Resignation of 2 people: one Secretary Commission Liquidator and one Member Liquidation Committee
Registry Jul 30, 2015 Jul 23, 2015 Two appointments: a man and a person Two appointments: a man and a person
Registry Jun 15, 2015 Jun 8, 2015 Resignation of one Secretary Commission Liquidator and one Member Liquidation Committee Resignation of one Secretary Commission Liquidator and one Member Liquidation Committee
Registry Jun 15, 2015 Jun 8, 2015 Appointment of a man as Member Liquidation Committee and Secretary Commission Liquidator Appointment of a man as Member Liquidation Committee and Secretary Commission Liquidator
Financials Jun 9, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 22, 2015 Jan 15, 2015 Resignation of 12 people: one General Director, one Secretary Commission Liquidator, one Director (a woman), one Non-Board Secretary, one President (a man) and one Member Liquidation Committee Resignation of 12 people: one General Director, one Secretary Commission Liquidator, one Director (a woman), one Non-Board Secretary, one President (a man) and one Member Liquidation Committee
Registry Jan 22, 2015 Jan 15, 2015 Twelve appointments: 11 men and a person Twelve appointments: 11 men and a person
Registry Jan 22, 2015 Jan 15, 2015 Other items Other items
Registry Jan 22, 2015 Jan 15, 2015 Dissolution Dissolution
Registry Dec 31, 2013 Dec 23, 2013 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 31, 2013 Dec 23, 2013 Resignation of a woman Resignation of a woman
Registry Dec 31, 2013 Dec 23, 2013 Resignation of one Secretary (Non Member Of The Board) Resignation of one Secretary (Non Member Of The Board)
Registry Dec 31, 2013 Dec 23, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2013 Dec 23, 2013 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 27, 2013 Dec 19, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 10, 2013 Oct 3, 2013 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Oct 10, 2013 Oct 3, 2013 Resignation of one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man) and one Joint & Joint And Several Representative (a man)
Financials Sep 11, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 11, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 11, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 8, 2013 Aug 1, 2013 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry Jul 16, 2013 Jul 9, 2013 Eleven appointments: 4 women and 7 men Eleven appointments: 4 women and 7 men
Registry Jun 14, 2013 Jun 7, 2013 Nine appointments: 3 women and 6 men Nine appointments: 3 women and 6 men
Registry Jun 11, 2013 Jun 4, 2013 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Apr 23, 2013 Apr 16, 2013 Reduction of capital Reduction of capital
Registry Apr 23, 2013 Apr 16, 2013 Capital increase Capital increase
Registry Apr 23, 2013 Apr 16, 2013 Reduction of capital Reduction of capital
Registry Apr 23, 2013 Apr 16, 2013 Change of company name Change of company name
Registry Apr 23, 2013 Apr 16, 2013 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 23, 2013 Apr 16, 2013 Nine appointments: 4 men and 5 women Nine appointments: 4 men and 5 women
Registry Apr 23, 2013 Apr 16, 2013 Statutory changes Statutory changes
Registry Apr 23, 2013 Apr 16, 2013 Other items Other items
Registry Apr 23, 2013 Apr 16, 2013 Change of company purpose Change of company purpose
Registry Apr 23, 2013 Apr 16, 2013 Merger Merger
Registry Dec 26, 2012 Dec 18, 2012 Reelection Reelection
Registry Aug 27, 2012 Aug 16, 2012 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Aug 27, 2012 Aug 16, 2012 Appointment of a man as Joint Representative Appointment of a man as Joint Representative
Registry Aug 27, 2012 Aug 16, 2012 Other items Other items
Registry Aug 2, 2012 Jul 24, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 14, 2012 Mar 5, 2012 Dividend payout liabilities Dividend payout liabilities
Registry Jan 3, 2012 Dec 22, 2011 Reelection Reelection
Registry Nov 3, 2011 Oct 24, 2011 Reelection 4372... Reelection 4372...
Registry Nov 3, 2011 Oct 24, 2011 Reelection Reelection
Registry Sep 28, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2011 Sep 1, 2011 Filing Of Financial Statement 6448... Filing Of Financial Statement 6448...
Registry Aug 8, 2011 Jul 28, 2011 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Aug 8, 2011 Jul 28, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Aug 8, 2011 Jul 28, 2011 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Jan 26, 2011 Jan 17, 2011 Reelection Reelection
Registry Dec 13, 2010 Nov 30, 2010 Capital increase Capital increase
Registry Jul 30, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 27, 2010 Jan 18, 2010 Reelection Reelection
Registry Nov 20, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 20, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Nov 5, 2009 Feb 12, 2010 Capital increase Capital increase
Registry Oct 7, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 7, 2009 Filing Of Financial Statement 6120... Filing Of Financial Statement 6120...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD