Advanced company searchLink opens in new window

DELTATRE LIMITED

Company number 04436986

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)
04 May 2021 AP01 Appointment of Mr Andrea Marini as a director on 30 April 2021
04 May 2021 TM01 Termination of appointment of Gianluca Cirio as a director on 30 April 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
23 Dec 2019 CC04 Statement of company's objects
12 Dec 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
03 Apr 2019 MR01 Registration of charge 044369860004, created on 26 March 2019
26 Sep 2018 AA Full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
16 Nov 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 TM01 Termination of appointment of Christopher Catling as a director on 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
21 Jun 2017 CH01 Director's details changed for Giampiero Rinaudo on 21 June 2017
18 Nov 2016 CERTNM Company name changed deltatre media LIMITED\certificate issued on 18/11/16
  • CONNOT ‐ Change of name notice
05 Aug 2016 AP01 Appointment of Tony Crispino as a director on 19 July 2016
05 Aug 2016 TM01 Termination of appointment of Luca Marini as a director on 19 July 2016
05 Aug 2016 AP01 Appointment of Jeffrey Roth as a director on 19 July 2016
05 Aug 2016 AP01 Appointment of Gianluca Cirio as a director on 19 July 2016
05 Aug 2016 TM01 Termination of appointment of Paul Jason George Bristow as a director on 19 July 2016
05 Aug 2016 TM02 Termination of appointment of Paul Jason George Bristow as a secretary on 19 July 2016
05 Aug 2016 AD01 Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Media House 3 Palmerston Road London SW19 1PG on 5 August 2016
05 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2016 MR04 Satisfaction of charge 1 in full