CHANNEL AZUR DIGITAL TELEVISION PLC

Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Chelmsford, CM1 3WT, Essex, United Kingdom
StatusACTIVE
Company No.02923807
CategoryPrivate Limited Company
Incorporated28 Apr 1994
Age30 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

CHANNEL AZUR DIGITAL TELEVISION PLC is an active private limited company with number 02923807. It was incorporated 30 years, 1 month, 18 days ago, on 28 April 1994. The company address is Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Chelmsford, CM1 3WT, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Old address: Beckwith Barn, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT England

Change date: 2024-05-03

New address: Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2024

Action Date: 27 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2024

Action Date: 14 Apr 2024

Category: Address

Type: AD01

New address: Beckwith Barn, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT

Change date: 2024-04-14

Old address: Kingfisher House Hoffmanns Way Chelmsford CM1 1GU

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2023

Action Date: 27 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 27 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 27 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2020

Action Date: 27 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 27 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 27 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2017

Action Date: 27 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2016

Action Date: 27 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 27 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Old address: Kensal House 77 Springfield Road Chelmsford CM2 6JG

Change date: 2014-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2014

Action Date: 27 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-27

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Maurice Castell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 27 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2012

Action Date: 27 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2011

Action Date: 27 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2010

Action Date: 27 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-27

Documents

View document PDF

Resolution

Date: 28 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Stephen Peter Castell

Change date: 2010-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2009

Action Date: 27 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-27

Documents

View document PDF

Resolution

Date: 06 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2008

Action Date: 27 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-27

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr. David stephen maurice castell

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anne castell

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anne castell

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2007

Action Date: 27 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-27

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2006

Action Date: 27 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-27

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Resolution

Date: 01 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2005

Action Date: 27 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-27

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Resolution

Date: 01 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2004

Action Date: 27 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-27

Documents

View document PDF

Resolution

Date: 29 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2003

Action Date: 27 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-27

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2002

Action Date: 27 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-27

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2001

Action Date: 27 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-27

Documents

View document PDF

Resolution

Date: 18 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed channel 5 digital television PLC\certificate issued on 16/08/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2000

Action Date: 27 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-27

Documents

View document PDF

Resolution

Date: 08 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 1999

Action Date: 27 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-27

Documents

View document PDF

Resolution

Date: 06 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 1998

Action Date: 27 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-27

Documents

View document PDF

Resolution

Date: 17 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 1997

Action Date: 27 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-27

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/97; no change of members

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/96; no change of members

Documents

View document PDF

Resolution

Date: 09 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1995

Action Date: 27 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-27

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 28/04/94--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/95; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/10 to 27/10

Documents

View document PDF

Legacy

Date: 28 Jan 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELVIDERE FINANCIAL LTD

35 BELVIDERE WALK,SHREWSBURY,SY2 5LT

Number:10914348
Status:ACTIVE
Category:Private Limited Company

DAVARIO LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:07373797
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL BEARINGS (ANGLIA) LIMITED

CROWN WORKS, ORLETON LANE,TELFORD,TF1 2BG

Number:01396574
Status:ACTIVE
Category:Private Limited Company

ISA (UK) ENTERPRISES LTD

745-A HIGH ROAD LEYTON,LONDON,E10 5AB

Number:11654274
Status:ACTIVE
Category:Private Limited Company

KM COMPUTER CONSULTANTS LIMITED

34 LOCKHARTON AVENUE,,EH14 1AZ

Number:SC167521
Status:ACTIVE
Category:Private Limited Company

MCTURK INSPECTION SERVICES LTD

19 LOCHEND CRESCENT,DUNBAR,EH42 1YH

Number:SC408500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source