DIPLOMAT TELEVISION LIMITED

Summit House Summit House, London, NW3 6BP
StatusDISSOLVED
Company No.08920997
CategoryPrivate Limited Company
Incorporated04 Mar 2014
Age10 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 6 months, 29 days

SUMMARY

DIPLOMAT TELEVISION LIMITED is an dissolved private limited company with number 08920997. It was incorporated 10 years, 2 months, 12 days ago, on 04 March 2014 and it was dissolved 1 year, 6 months, 29 days ago, on 18 October 2022. The company address is Summit House Summit House, London, NW3 6BP.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dawn Thompson

Change date: 2019-03-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-18

Psc name: Mr Keith Rodney Thompson

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Dawn Thompson

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mr Keith Rodney Thompson

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mr Keith Rodney Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2018

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-20

Psc name: Mr Keith Rodney Thompson

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawn Thompson

Notification date: 2017-03-20

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 20 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-20

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Rodney Thompson

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Rodney Thompson

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dawn Thompson

Change date: 2018-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diplomat films-tv LIMITED\certificate issued on 16/01/15

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed radblast LIMITED\certificate issued on 15/01/15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-14

Officer name: Andrew Simon Davis

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Thompson

Appointment date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-14

Officer name: Keith Rodney Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

New address: Summit House 170 Finchley Road London NW3 6BP

Change date: 2015-01-14

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CONSULTANT SERVICES LTD

VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE

Number:07819934
Status:ACTIVE
Category:Private Limited Company

BEE'LIVE LIMITED

204 WATLING STREET,DARTFORD,DA2 6EW

Number:10811041
Status:ACTIVE
Category:Private Limited Company

CAMBORNE NAILS LTD

198 ST ANNS ROAD,LONDON,N15 5RP

Number:11588370
Status:ACTIVE
Category:Private Limited Company

HANDLE WITH CARE (PORTSMOUTH) LIMITED

28 LANDPORT TERRACE,HAMPSHIRE,PO1 2RG

Number:04605604
Status:ACTIVE
Category:Private Limited Company

ORIENT TRANS LIMITED

56 COPSEWOOD ROAD,WATFORD,WD24 5DX

Number:11141253
Status:ACTIVE
Category:Private Limited Company

SHAH TRADING (LONDON) LIMITED

39 GURNEY CLOSE,BARKING,IG11 8JX

Number:11880063
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