Company Information for DIGIVIEW HOLOGRAPHIC TV LIMITED
18 REVELSTOKE ROAD, LONDON, SW18 5PD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
DIGIVIEW HOLOGRAPHIC TV LIMITED | ||||||
Legal Registered Office | ||||||
18 REVELSTOKE ROAD LONDON SW18 5PD Other companies in SW7 | ||||||
Previous Names | ||||||
|
Company Number | 06490607 | |
---|---|---|
Company ID Number | 06490607 | |
Date formed | 2008-01-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-06 00:17:09 |
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 |
---|---|---|
GC SECRETARIAL SERVICES LTD |
||
TOMASZ KROLAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
G C NOMINEES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL ENGINEERING AFRICA LIMITED | Company Secretary | 2017-09-22 | CURRENT | 2017-09-22 | Dissolved 2018-03-20 | |
FORTESCAN UK LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
AUD'S TAXIS LIMITED | Company Secretary | 2009-05-20 | CURRENT | 2003-10-14 | Active | |
G.C. NOMINEES LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Active | |
FAREHAM AERO AGENCIES LIMITED | Company Secretary | 2007-06-02 | CURRENT | 1973-11-19 | Active | |
KOCH (UK) LTD | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active - Proposal to Strike off | |
3BS CONSULTANCY LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
HYPERION ENTERPRISES LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2000-05-10 | Active | |
ROTASOL INTERNATIONAL LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2006-07-18 | Dissolved 2014-11-18 | |
HARWOOD CATERING LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2006-08-07 | Dissolved 2017-06-23 | |
NJS SECURITY LTD | Company Secretary | 2006-05-24 | CURRENT | 2006-03-13 | Dissolved 2016-05-31 | |
BOUJO BROTHERS LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2005-02-26 | Dissolved 2015-08-15 | |
SILVER FERN (SUSSEX) LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Active | |
DNA BROKING LIMITED | Company Secretary | 2006-01-27 | CURRENT | 2006-01-27 | Dissolved 2015-06-30 | |
GWJ 61 LIMITED | Company Secretary | 2006-01-22 | CURRENT | 2006-01-22 | Active | |
NATHAN ALEXANDER LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2003-07-07 | Dissolved 2014-09-09 | |
TOUCH WEB DESIGN LIMITED | Company Secretary | 2005-09-28 | CURRENT | 1999-10-13 | Active | |
ICONIC CONSULTING LIMITED | Company Secretary | 2005-08-17 | CURRENT | 2003-06-13 | Active | |
DIRECT AIR COMMUNICATIONS LIMITED | Company Secretary | 2005-08-09 | CURRENT | 1995-03-31 | Dissolved 2015-07-28 | |
AMD ADVISORY SERVICES LIMITED | Company Secretary | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2015-08-11 | |
U R J PROPERTIES LIMITED | Company Secretary | 2005-05-06 | CURRENT | 2005-05-06 | Dissolved 2017-10-10 | |
PIONEER COSMO & HEALTH LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2017-07-04 | |
GOLDEN TALISMAN HOLDINGS LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2002-05-22 | Dissolved 2016-08-02 | |
NEWSTEAD FINANCIAL SERVICES LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2002-04-22 | Active | |
HOTROD CREATIONS LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2000-05-25 | Active | |
BRIGHTON FUTURES TRADING LTD | Company Secretary | 2005-02-01 | CURRENT | 2001-02-12 | Active | |
WLKP PROPERTIES LTD | Company Secretary | 2005-01-01 | CURRENT | 1999-09-27 | Active - Proposal to Strike off | |
FIRST NEW HAMPSHIRE LIMITED | Director | 2017-01-27 | CURRENT | 2012-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/01/25, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES | ||
Company name changed digiview holistic tv LIMITED\certificate issued on 12/12/23 | ||
Company name changed digi-view tv LTD\certificate issued on 11/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/22 FROM 5th Floor 14-16 Dowgate Hill London EC4R 2SU England | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/21 FROM 62 Wilson Street London EC2A 2BU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
LATEST SOC | 16/02/18 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
SH01 | 30/01/17 STATEMENT OF CAPITAL GBP 200000 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 60000 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Tomasz Krolak on 2016-02-19 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM 55 Princes Gate, Exhibition Road London Greater London SW7 2PN | |
SH01 | 09/11/15 STATEMENT OF CAPITAL GBP 60000 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR G C NOMINEES LTD | |
AP01 | DIRECTOR APPOINTED MR TOMASZ KROLAK | |
RES15 | CHANGE OF NAME 15/11/2010 | |
CERTNM | COMPANY NAME CHANGED NAMSEC LIMITED CERTIFICATE ISSUED ON 08/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GC SECRETARIAL SERVICES LTD / 02/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / G C NOMINEES LTD / 02/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
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 | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities
Creditors Due After One Year | 2012-02-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-02-01 | £ 0 |
Creditors Due Within One Year | 2012-02-01 | £ 429 |
Creditors Due Within One Year | 2011-02-01 | £ 940 |
Provisions For Liabilities Charges | 2012-02-01 | £ 0 |
Provisions For Liabilities Charges | 2011-02-01 | £ 0 |
Creditors and other liabilities
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 DIGIVIEW HOLOGRAPHIC TV LIMITED
Called Up Share Capital | 2012-02-01 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-02-01 | £ 10,000 |
Cash Bank In Hand | 2012-02-01 | £ 988 |
Cash Bank In Hand | 2011-02-01 | £ 2,935 |
Current Assets | 2012-02-01 | £ 3,025 |
Current Assets | 2011-02-01 | £ 6,050 |
Debtors | 2012-02-01 | £ 963 |
Debtors | 2011-02-01 | £ 1,854 |
Shareholder Funds | 2012-02-01 | £ 2,596 |
Shareholder Funds | 2011-02-01 | £ 5,110 |
Stocks Inventory | 2012-02-01 | £ 1,074 |
Stocks Inventory | 2011-02-01 | £ 1,261 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as DIGIVIEW HOLOGRAPHIC TV 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. |