Advanced company searchLink opens in new window

DOUBLE BARREL TELEVISION LIMITED

Company number 05873458

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)
02 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2011 4.20 Statement of affairs with form 4.19
23 Dec 2011 600 Appointment of a voluntary liquidator
23 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-16
07 Dec 2011 AD01 Registered office address changed from 37 Warren Street London W1T 6AD on 7 December 2011
30 Sep 2011 CH01 Director's details changed for Leah Elizabeth Cooper on 23 September 2011
26 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
28 Jan 2011 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 28 January 2011
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
22 Sep 2010 TM02 Termination of appointment of Leah Cooper as a secretary
10 Feb 2010 CH03 Secretary's details changed for Leah Elizabeth Cooper on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Leah Elizabeth Cooper on 10 February 2010
12 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Sep 2009 363a Return made up to 12/07/09; full list of members
03 Sep 2009 288b Appointment Terminated Director ben cooper
19 Dec 2008 363a Return made up to 12/07/08; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Sep 2007 288c Director's particulars changed
10 Sep 2007 288c Secretary's particulars changed;director's particulars changed
02 Aug 2007 363s Return made up to 12/07/07; full list of members
19 Oct 2006 288b Director resigned
19 Oct 2006 288a New director appointed