DTS EUROPE LIMITED

Brookmans Park Transmission Station Great North Road Brookmans Park Transmission Station Great North Road, Hatfield, AL9 6NE, Hertfordshire, England
StatusDISSOLVED
Company No.04722781
CategoryPrivate Limited Company
Incorporated03 Apr 2003
Age21 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 15 days

SUMMARY

DTS EUROPE LIMITED is an dissolved private limited company with number 04722781. It was incorporated 21 years, 1 month, 18 days ago, on 03 April 2003 and it was dissolved 2 years, 10 months, 15 days ago, on 06 July 2021. The company address is Brookmans Park Transmission Station Great North Road Brookmans Park Transmission Station Great North Road, Hatfield, AL9 6NE, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Acheson

Termination date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: Brookmans Park Transmission Station Great North Road Brookmans Park Hatfield Hertfordshire AL9 6NE

Old address: 5 Tavistock Estate, Ruscombe Lane, Twyford Berkshire RG10 9NJ

Change date: 2016-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-07

Officer name: Michael Acheson

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital theater systems (uk) LIMITED\certificate issued on 23/06/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thomas

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Francis Paulinus Emmel

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary antony nowak

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael acheson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed christopher richard clement thomas

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dts (610) LIMITED\certificate issued on 30/11/06

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dts europe LIMITED\certificate issued on 10/08/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 06/06/03 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Certificate change of name company

Date: 27 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed D.T.S. europe LIMITED\certificate issued on 27/05/03

Documents

View document PDF

Incorporation company

Date: 03 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEVAL CAPITAL LIMITED

113 UPSDELL AVENUE,LONDON,

Number:10679741
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGICOMP LIMITED

155 PIERPOINT BUILDING,LONDON,E14 8NQ

Number:08695253
Status:ACTIVE
Category:Private Limited Company

IAN NEWTON CONSULTING LTD

1-3 DUDLEY STREET,GRIMSBY,DN31 2AW

Number:11872313
Status:ACTIVE
Category:Private Limited Company

NOVORBIS LTD

3 KINGFISHER WAY,STOCKTON-ON-TEES,TS18 3EX

Number:11395565
Status:ACTIVE
Category:Private Limited Company

ROBIN JOHNS DAIRIES LTD

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:08487208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEND DM LIMITED

C/O WAA CHOSEN 58 VICTORIA ROAD,SUTTON COLDFIELD,B72 1SY

Number:06725579
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