Advanced company searchLink opens in new window

DOLPHIN TELEVISION LIMITED

Company number 04269809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 20 July 2024
19 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 20 July 2023
12 May 2023 AD01 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 May 2023
17 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2023
13 Dec 2022 AD01 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 13 December 2022
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 20 July 2022
24 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
13 Jul 2021 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 20 July 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 July 2019
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
19 Dec 2017 AD01 Registered office address changed from One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 19 December 2017
08 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
17 Aug 2016 AD01 Registered office address changed from The Old Rectory Alton Road South Warnborough Hook Hampshire RG29 1RP to One Eversholt Street Euston London NW1 2DN on 17 August 2016
04 Aug 2016 600 Appointment of a voluntary liquidator
04 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
04 Aug 2016 4.20 Statement of affairs with form 4.19
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5
19 Apr 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5
16 Mar 2015 AD01 Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to The Old Rectory Alton Road South Warnborough Hook Hampshire RG29 1RP on 16 March 2015
11 Mar 2015 AA01 Previous accounting period shortened from 29 June 2014 to 28 June 2014
12 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5