Advanced company searchLink opens in new window

DIGITAL INTERACTIVE STUDIO CENTRE LIMITED

Company number 04234460

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)
29 Jul 2014 BONA Bona Vacantia disclaimer
06 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2013 4.68 Liquidators' statement of receipts and payments to 31 July 2013
06 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2012 4.68 Liquidators' statement of receipts and payments to 15 August 2011
23 Sep 2010 600 Appointment of a voluntary liquidator
07 Sep 2010 AD01 Registered office address changed from Unit 6&7 Princes Court Wapping Lane London E1W 2DA United Kingdom on 7 September 2010
27 Aug 2010 4.20 Statement of affairs with form 4.19
27 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-16
28 Jul 2010 AA Full accounts made up to 31 March 2009
14 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
31 Mar 2010 AA Full accounts made up to 31 March 2008
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Aug 2009 288c Secretary's Change of Particulars / graham duncan / 07/08/2009 / Title was: , now: mr; HouseName/Number was: 4, now: 20; Street was: walton street, now: flora grove; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 4DQ, now: AL1 5ET; Country was: , now: united kingdom
05 Aug 2009 363a Return made up to 14/06/09; full list of members
05 Aug 2009 288c Director's Change of Particulars / jose vazquez / 17/10/2008 / Nationality was: spanish, now: british; HouseName/Number was: 17 cranfield house, now: 137; Street was: 97 southampton row, now: coleherne court; Area was: , now: redcliffe gardens; Post Code was: WC1B 4HH, now: SW5 0DY
31 Jul 2009 353 Location of register of members
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2008 AA Full accounts made up to 31 December 2006
19 Sep 2008 287 Registered office changed on 19/09/2008 from northumberland hosue 155-157 great portland street london W1W 6QP
14 Jul 2008 363a Return made up to 14/06/08; full list of members
11 Jul 2008 288c Director's Change of Particulars / jose vazquez / 06/06/2008 / HouseName/Number was: c/ oasis de las praderas 1, now: 17; Street was: 28220 majadahonda, now: cranfield house; Area was: , now: 97 southampton row; Post Town was: madrid, now: london; Post Code was: , now: WC1B 4HH; Country was: spain, now: united kingdom
11 Jul 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008