4 DIGITAL GROUP LIMITED

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.06069512
CategoryPrivate Limited Company
Incorporated26 Jan 2007
Age17 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution21 Apr 2010
Years14 years, 24 days

SUMMARY

4 DIGITAL GROUP LIMITED is an dissolved private limited company with number 06069512. It was incorporated 17 years, 3 months, 20 days ago, on 26 January 2007 and it was dissolved 14 years, 24 days ago, on 21 April 2010. The company address is Devonshire House Devonshire House, London, EC1M 7AD.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2010

Action Date: 15 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-15

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stephen nuttall / 01/09/2008 / HouseName/Number was: , now: 27; Street was: 39 upcerne road, now: blenkarne road; Post Code was: SW10 0SE, now: SW11 6HZ

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 01/07/2009 from channel four television 124-126 horseferry road london SW1P 2TX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss clare catherine alabaster

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary victoria bonney

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew barnes / 28/03/2008 / HouseName/Number was: , now: flat 505; Street was: 355 flagstaff house, now: 8 dean ryle street; Area was: 10 st georges wharf, now: ; Post Code was: SW8 2LZ, now: SW1P 4DA; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen nuttall

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/07/07--------- £ si 1000000@1=1000000 £ ic 2000000/3000000

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 27/07/07 from: hanover house 14 hanover square london W1S 1HP

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/07/07--------- £ si 1999999@1=1999999 £ ic 1/2000000

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 123

Description: £ nc 1000/3000000 05/07/07

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 4 radio LIMITED\certificate issued on 22/03/07

Documents

View document PDF

Incorporation company

Date: 26 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLERIVE FCJ CATHOLIC COLLEGE

1 AIGBURTH DRIVE,LIVERPOOL,L17 3AA

Number:08028387
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRENTWOOD LEISURE TRUST

BRENTWOOD CENTRE,BRENTWOOD,CM15 9NN

Number:05046511
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DIVINE ARTISTS LIMITED

214 SHELBOURNE ROAD,BOURNEMOUTH,BH8 8RB

Number:08723995
Status:ACTIVE
Category:Private Limited Company

NASRO LTD

90 GAUNTLETT COURT,WEMBLEY,HA0 2PH

Number:11681521
Status:ACTIVE
Category:Private Limited Company

PITTALK LIMITED

31 RYDAL ROAD,LONDON,SW16 1QF

Number:02161876
Status:ACTIVE
Category:Private Limited Company

POSITIVE RESPONSE MARKETING LTD

FLAT 8 MERROW GRANGE,WATFORD,WD17 4PJ

Number:11705476
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