Advanced company searchLink opens in new window

DMX MUSIC SATELLITE SERVICES LTD

Company number 02393940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2018 AD01 Registered office address changed from 3 New Street York YO1 8RA to C/O 3 New Street York YO1 8RA on 8 January 2018
20 Dec 2017 AD01 Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ England to 3 New Street York YO1 8RA on 20 December 2017
20 Dec 2017 600 Appointment of a voluntary liquidator
20 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-27
20 Dec 2017 LIQ01 Declaration of solvency
01 Dec 2017 SH19 Statement of capital on 1 December 2017
  • GBP 1.00
01 Dec 2017 SH20 Statement by Directors
01 Dec 2017 CAP-SS Solvency Statement dated 31/05/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 578,811
01 Mar 2016 AP01 Appointment of Mr Kenneth Eissing as a director on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Claude Nahon as a director on 25 February 2016
25 Feb 2016 AP01 Appointment of Mrs Caroline Sarah Trenter as a director on 25 February 2016
11 Sep 2015 AD01 Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on 11 September 2015
18 Aug 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 578,811
25 Mar 2015 AUD Auditor's resignation
06 Oct 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 AP03 Appointment of Mrs Caroline Sarah Trenter as a secretary on 12 September 2014
12 Sep 2014 TM02 Termination of appointment of Richard Anthony D'cruz as a secretary on 12 September 2014