Advanced company searchLink opens in new window

DIVERSE TELEVISION LIMITED

Company number 04974367

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2015 DS01 Application to strike the company off the register
19 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
19 Nov 2014 AA Full accounts made up to 31 December 2013
06 Oct 2014 AP01 Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014
06 Oct 2014 TM01 Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014
06 Oct 2014 TM01 Termination of appointment of Tim David Breadin as a director on 23 July 2014
16 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
18 Oct 2013 AP01 Appointment of Marc-Antoine D'halluin as a director
18 Oct 2013 TM01 Termination of appointment of David Frank as a director
01 Oct 2013 TM01 Termination of appointment of Mark Rogers as a director
01 Oct 2013 AP01 Appointment of Ms Sarah Jane Gregson as a director
16 Sep 2013 AA Full accounts made up to 31 December 2012
28 May 2013 MR04 Satisfaction of charge 3 in full
04 Apr 2013 AP01 Appointment of Mr Mark Ian James Rogers as a director
04 Apr 2013 AP01 Appointment of Mr David Vincent Mutrie Frank as a director
04 Apr 2013 AP01 Appointment of Mr Tim Breadin as a director
04 Apr 2013 TM01 Termination of appointment of Joely Fether as a director
04 Apr 2013 TM02 Termination of appointment of Julian Freeston as a secretary
19 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2