Company Information for DILYS BROADCAST TECHNOLOGIES LIMITED
82 OXFORD ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2NL,
|
Company Registration Number
05570952 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| DILYS BROADCAST TECHNOLOGIES LIMITED | |
| Legal Registered Office | |
| 82 OXFORD ROAD MARLOW BUCKINGHAMSHIRE SL7 2NL Other companies in TW7 | |
| Company Number | 05570952 | |
|---|---|---|
| Company ID Number | 05570952 | |
| Date formed | 2005-09-22 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 30/09/2017 | |
| Account next due | 30/06/2019 | |
| Latest return | 22/09/2015 | |
| Return next due | 20/10/2016 | |
| Type of accounts |
| Last Datalog update: | 2018-09-07 09:49:13 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
LUCY DENNE |
||
STEVEN JAMES HALE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES | |
| AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
| LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
| AA | 30/09/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/10/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 22/09/15 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HALE / 15/09/2015 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUCY DENNE / 15/09/2015 | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 4 STEELE ROAD ISLEWORTH MIDDLESEX TW7 7HN | |
| AA | 30/09/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 22/09/14 FULL LIST | |
| AA | 30/09/13 TOTAL EXEMPTION SMALL | |
| AR01 | 22/09/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HALE / 23/09/2013 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUCY DENNE / 23/09/2013 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 28 CASTLE ROAD ISLEWORTH MIDDLESEX TW7 6QS UNITED KINGDOM | |
| AA | 30/09/12 TOTAL EXEMPTION SMALL | |
| AR01 | 22/09/12 FULL LIST | |
| AA | 30/09/11 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 130 AVENUE ROAD ACTON LONDON W3 8QG | |
| AR01 | 22/09/11 FULL LIST | |
| AA | 30/09/10 TOTAL EXEMPTION SMALL | |
| AR01 | 22/09/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES HALE / 22/09/2010 | |
| AA | 30/09/09 TOTAL EXEMPTION SMALL | |
| AR01 | 22/09/09 FULL LIST | |
| AA | 30/09/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALE / 01/10/2007 | |
| AA | 30/09/07 TOTAL EXEMPTION SMALL | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
| 363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: ROSELYS, 7 DUCKS WALK RICHMOND LONDON TW1 2DD | |
| 363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59133 - Television programme distribution activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DILYS BROADCAST TECHNOLOGIES LIMITED
| Called Up Share Capital | 2011-10-01 | £ 1 |
|---|---|---|
| Cash Bank In Hand | 2011-10-01 | £ 107 |
| Current Assets | 2011-10-01 | £ 107 |
| Fixed Assets | 2011-10-01 | £ 5,654 |
| Shareholder Funds | 2011-10-01 | £ 5,762 |
| Tangible Fixed Assets | 2011-10-01 | £ 5,654 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59133 - Television programme distribution activities) as DILYS BROADCAST TECHNOLOGIES LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |