DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED
Company number 04810444
- Company Overview for DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED (04810444)
- Filing history for DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED (04810444)
- People for DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED (04810444)
- Charges for DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED (04810444)
- More for DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED (04810444)
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) |
---|---|---|---|
28 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
28 Jan 2011 | TM01 | Termination of appointment of David Elstein as a director | |
16 Sep 2010 | AA01 | Current accounting period extended from 30 June 2010 to 30 December 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
05 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2009 | AP01 | Appointment of Mr David Keith Elstein as a director | |
27 Oct 2009 | CH01 | Director's details changed for John Joseph Mcintosh on 14 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for David Ian Stewart Green on 14 October 2009 | |
24 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2009 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
22 Oct 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
22 Oct 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2009 | CH03 | Secretary's details changed for John Michael Bottomley on 1 October 2009 | |
26 Jun 2009 | 363a | Return made up to 25/06/09; full list of members | |
28 Dec 2008 | 288b | Appointment terminated director michael barton | |
28 Dec 2008 | 288b | Appointment terminated director christopher hunt | |
28 Dec 2008 | 288a | Director appointed david ian stewart green | |
28 Dec 2008 | 288a | Director appointed john joseph mcintosh | |
26 Jun 2008 | 363a | Return made up to 25/06/08; full list of members | |
05 Apr 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ | |
26 Jun 2007 | 363a | Return made up to 25/06/07; full list of members | |
04 May 2007 | AA | Accounts for a dormant company made up to 30 June 2006 | |
12 Mar 2007 | RESOLUTIONS |
Resolutions
|