DTV SERVICES LIMITED
Status | ACTIVE |
Company No. | 04435179 |
Category | Private Limited Company |
Incorporated | 09 May 2002 |
Age | 22 years, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Jul 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
Termination director company
Date: 02 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Pryde
Documents
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Johnston
Documents
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
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
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
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
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Karen Bozeat
Documents
Termination director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Finchen
Documents
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Johnston
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Alexander John Constable
Documents
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
Termination director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Betts
Documents
Termination director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Betts
Documents
Termination director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Holebrook
Documents
Appoint person director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rufus Radcliffe
Documents
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
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Porter
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James Walker
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Owen
Documents
Appoint person director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Owen
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rufus Radclife
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexandra Kirstie Ann Pryde
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Thomson
Documents
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
Some Companies
THE OFFICES THE REAR OF NO 1 HIGH STREET,YORK,YO51 9AW
Number: | 07803135 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIDGER SMART & CO UNITEK HOUSE,CHALFONT ST PETER,SL9 9EW
Number: | 10775460 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST GILES',OXFORD,OX1 3LE
Number: | 06548390 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL FARM,WETHERBY,LS22 5HY
Number: | 09847256 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEDGEHOG NORTH COTSWOLD COMMUNIT Y BUS ASSOCIATION LIMITED THE
1 JOHN STREET,WARWICKSHIRE,CV37 6UD
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 |