Advanced company searchLink opens in new window

DTV SERVICES LIMITED

Company number 04435179

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)
17 Mar 2009 AA Full accounts made up to 31 May 2008
20 Feb 2009 288a Director appointed caroline agnes morgan thomson
20 Feb 2009 288a Director appointed simon patrick gunning
20 Feb 2009 288a Director appointed michael thomas finchen
29 Jan 2009 288b Appointment terminated director david bainbridge
29 Jan 2009 288b Appointment terminated director richard halton
29 Jan 2009 288b Appointment terminated director russell armstrong
14 Jan 2009 288b Appointment terminated director richard knight
14 Jan 2009 288a Director appointed sarah rose
14 Jan 2009 288a Director appointed gill pritchard
14 Jan 2009 288b Appointment terminated director polly cochrane
13 Nov 2008 288a Director appointed stephen holebrook
06 Nov 2008 287 Registered office changed on 06/11/2008 from broadcast centre BC3 B6 media village white city 201 wood lane london W12 7TP
16 Oct 2008 288b Appointment terminated director mark watkins
03 Sep 2008 288a Director appointed stephen nuttall
11 Aug 2008 288b Appointment terminated director graham mcwilliam
02 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Jun 2008 288a Director appointed mark watkins
10 Jun 2008 288a Director appointed richard james knight
23 May 2008 363a Return made up to 08/05/08; full list of members
20 May 2008 288b Appointment terminated director anthony moretta
20 May 2008 288b Appointment terminated director jonathan thompson
28 Feb 2008 AA Full accounts made up to 31 May 2007
13 Jun 2007 363s Return made up to 09/05/07; full list of members
  • 363(287) ‐ Registered office changed on 13/06/07