Advanced company searchLink opens in new window

DISCOVERY NETWORKS NORTHERN EUROPE LIMITED

Company number 05021641

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
11 Aug 2016 SH20 Statement by Directors
11 Aug 2016 SH19 Statement of capital on 11 August 2016
  • GBP 1.00
11 Aug 2016 CAP-SS Solvency Statement dated 11/08/16
11 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 28,349,414
08 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AP01 Appointment of Mr Jozef Maarten Dijkstra as a director on 28 August 2015
02 Sep 2015 TM01 Termination of appointment of Michael Papadimitriou as a director on 28 August 2015
23 Jul 2015 AD01 Registered office address changed from C/O Legal Emea Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB United Kingdom to Level 1 Chiswick Park Building 5 566 Chiswick High Road London W4 5YF on 23 July 2015
07 Jul 2015 CERTNM Company name changed sbs discovery media uk LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
03 Jul 2015 AD01 Registered office address changed from Level 1 Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF to C/O Legal Emea Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 3 July 2015
16 Apr 2015 CC04 Statement of company's objects
03 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 28,349,414
22 Jan 2015 AP01 Appointment of Mr Dominic Peter Coles as a director on 17 December 2014
05 Jan 2015 TM01 Termination of appointment of Jonas Sjogren as a director on 17 December 2014
05 Jan 2015 TM01 Termination of appointment of Henrik Ravn as a director on 17 December 2014
05 Jan 2015 TM01 Termination of appointment of Douglas Randall Baker as a director on 17 December 2014
05 Jan 2015 AP01 Appointment of Ms Deirdre Forbes as a director on 17 December 2014
05 Jan 2015 TM01 Termination of appointment of Anthony William Ghee as a director on 17 December 2014
05 Jan 2015 TM01 Termination of appointment of Erik Korsgaard as a director on 17 December 2014
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2014 AA Full accounts made up to 31 December 2013