DTV SERVICES LIMITED

Triptych Bankside, 6th Floor Triptych Bankside, 6th Floor, London, SE1 9SH, England
StatusACTIVE
Company No.04435179
CategoryPrivate Limited Company
Incorporated09 May 2002
Age22 years, 30 days
JurisdictionEngland Wales

SUMMARY

DTV SERVICES LIMITED is an active private limited company with number 04435179. It was incorporated 22 years, 30 days ago, on 09 May 2002. The company address is Triptych Bankside, 6th Floor Triptych Bankside, 6th Floor, London, SE1 9SH, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Iwan Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Taylor

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-25

Officer name: Mr Paul Anthony Thornton-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

New address: Triptych Bankside, 6th Floor 185 Park Street London SE1 9SH

Change date: 2023-05-09

Old address: Fieldfisher Riverbank House Swan Lane London EC4R 3TT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Callingham

Appointment date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin James Connelly Bairamian

Termination date: 2022-08-19

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric William Robert Mitchell

Appointment date: 2020-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-01

Officer name: Peter John Ranyard

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Edward Patten

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Karen Bozeat

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-07

New address: Fieldfisher Riverbank House Swan Lane London EC4R 3TT

Old address: 2nd Floor 27 Mortimer Street London W1T 3JF England

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Laurence Dawkin-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Mr Khalid Hasnat Hayat

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Walker

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Ms Jennifer Margaret Carey

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Auditors resignation company

Date: 24 Jan 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Dawkin-Jones

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Wee-Kim Chua

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Louisa Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Marina Storti

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-03

Officer name: Mr Paul Anthony Ridsdale

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rufus Radcliffe

Termination date: 2019-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wee-Kim Chua

Appointment date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-03

Officer name: Keith Robert Underwood

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Thornton-Jones

Appointment date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2018

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter John Ranyard

Change date: 2017-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marina Sorti

Change date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marina Sorti

Appointment date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Edwina Garnham

Termination date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Sdn Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arqiva Services Limited

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Bbc Free to View Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: British Sky Broadcasting Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-08

Officer name: Garazi Goia

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Karen Bozeat

Appointment date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Finchen

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Garazi Goia

Appointment date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bunting

Termination date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-14

Officer name: Ms Sophie Edwina Garnham

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-14

Officer name: Nick David Gregory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Old address: The Met Building 22 Percy Street London W1T 2BU

Change date: 2015-10-02

New address: 2nd Floor 27 Mortimer Street London W1T 3JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-27

Officer name: Jacqueline Karen Bozeat

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Tom William Ansell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Finchen

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company

Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bunting

Appointment date: 2015-04-01

Documents

View document PDF

Legacy

Date: 01 Jun 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the director's appointment was removed on the 18/09/2015 as the information was invalid or ineffective

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Charles Alexander John Constable

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurie Edward Patten

Appointment date: 2015-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Pryde

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Johnston

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: 27-29 Cursitor Street London London EC4A 1LT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Karen Bozeat

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Finchen

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Johnston

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Alexander John Constable

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Betts

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Betts

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Holebrook

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rufus Radcliffe

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Porter

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Walker

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Owen

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Owen

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rufus Radclife

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Kirstie Ann Pryde

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Thomson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF


Some Companies

BOX CLEVER TRADING LTD

THE OFFICES THE REAR OF NO 1 HIGH STREET,YORK,YO51 9AW

Number:07803135
Status:ACTIVE
Category:Private Limited Company

DESIGNING WITH PLANTS LTD

C/O BRIDGER SMART & CO UNITEK HOUSE,CHALFONT ST PETER,SL9 9EW

Number:10775460
Status:ACTIVE
Category:Private Limited Company

EFFECTIVUS LTD

30 ST GILES',OXFORD,OX1 3LE

Number:06548390
Status:ACTIVE
Category:Private Limited Company

EQUIMATE LTD

MILL FARM,WETHERBY,LS22 5HY

Number:09847256
Status:ACTIVE
Category:Private Limited Company
Number:IP25673R
Status:ACTIVE
Category:Industrial and Provident Society

PRINCIPLE TECHNOLOGIES UK LIMITED

38 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:07049526
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