DIRECT TV PRODUCTIONS LTD
Status | DISSOLVED |
Company No. | NI622023 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 17 days |
Jurisdiction | Northern Ireland |
Dissolution | 08 Aug 2023 |
Years | 9 months, 28 days |
SUMMARY
DIRECT TV PRODUCTIONS LTD is an dissolved private limited company with number NI622023. It was incorporated 10 years, 5 months, 17 days ago, on 19 December 2013 and it was dissolved 9 months, 28 days ago, on 08 August 2023. The company address is Muir Building Muir Building, Belfast, BT4 2LT, Antrim.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-18
Officer name: Mr Michael O'rourke
Documents
Notification of a person with significant control
Date: 24 May 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael O'rourke
Notification date: 2021-05-18
Documents
Cessation of a person with significant control
Date: 24 May 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-18
Psc name: Alexander Wilson
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Wilson
Termination date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Old address: Titanic Suites 55 - 59 Adelaide Street Belfast County Antrim BT2 8FE Northern Ireland
Change date: 2021-03-02
New address: Muir Building 427 Holywood Road Belfast Antrim BT4 2LT
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-19
Officer name: Mr Alexander Wilson
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-19
Old address: 55 - 59 Titanic Suites Belfast County Antrim BT2 8FE Northern Ireland
New address: Titanic Suites 55 - 59 Adelaide Street Belfast County Antrim BT2 8FE
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-19
New address: 55 - 59 Titanic Suites Belfast County Antrim BT2 8FE
Old address: C/O Daly Park & Company Ltd Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Wilson
Change date: 2014-06-26
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-26
Old address: Suite 224 7 Donegall Square Belfast Antrim BT1 6JH Northern Ireland
Documents
Some Companies
9 TREGARNE TERRACE,ST. AUSTELL,PL25 4DD
Number: | 10998748 |
Status: | ACTIVE |
Category: | Private Limited Company |
I & S ELECTRICAL SOLUTIONS LIMITED
BIG YELLOW SELF STORAGE COMPANY LTD OFFICE 10,LONDON,W3 6EQ
Number: | 07850765 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE WORKS (STAVELEY) MANAGEMENT COMPANY LIMITED
4 RANMOOR GARDENS,SHEFFIELD,S10 3FR
Number: | 11788454 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
62 STAKES ROAD,WATERLOOVILLE,PO7 5NT
Number: | 10924379 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CARN WEN,BRIDGEND,CF31 5BW
Number: | 11514554 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 CHEVIOT GARDENS,LONDON,NW2 1QA
Number: | 10466283 |
Status: | ACTIVE |
Category: | Private Limited Company |