Advanced company searchLink opens in new window

DRIVE TELEVISION LTD

Company number 08435469

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)
21 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2025 DS01 Application to strike the company off the register
10 Jan 2025 MR04 Satisfaction of charge 084354690001 in full
10 Jan 2025 MR04 Satisfaction of charge 084354690002 in full
10 Jan 2025 MR04 Satisfaction of charge 084354690003 in full
29 Nov 2024 SH20 Statement by Directors
29 Nov 2024 SH19 Statement of capital on 29 November 2024
  • GBP 1
29 Nov 2024 CAP-SS Solvency Statement dated 29/11/24
29 Nov 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
25 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
25 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
25 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
28 Nov 2023 AA Accounts for a dormant company made up to 31 August 2022
09 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
13 Dec 2022 MR01 Registration of charge 084354690003, created on 6 December 2022
09 Dec 2022 MR01 Registration of charge 084354690002, created on 6 December 2022
29 Jul 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 August 2022
29 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jul 2022 MA Memorandum and Articles of Association
06 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 MR01 Registration of charge 084354690001, created on 30 June 2022
24 Jun 2022 AP03 Appointment of Astrid Zimmer as a secretary on 1 June 2022
17 Jun 2022 AD01 Registered office address changed from Somerset House, New Wing Strand London WC2R 1LA England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 17 June 2022