DELTA BROADCASTING UK SERVICES LIMITED
Company number 11548667
- Company Overview for DELTA BROADCASTING UK SERVICES LIMITED (11548667)
- Filing history for DELTA BROADCASTING UK SERVICES LIMITED (11548667)
- People for DELTA BROADCASTING UK SERVICES LIMITED (11548667)
- More for DELTA BROADCASTING UK SERVICES LIMITED (11548667)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
24 Nov 2021 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
15 Dec 2020 | TM01 | Termination of appointment of Abdin Mohammed Joynal as a director on 30 October 2020 | |
15 Dec 2020 | PSC07 | Cessation of Abdin Mohammed Joynal as a person with significant control on 30 October 2020 | |
15 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Nov 2020 | PSC01 | Notification of Lewis Richard Taylor as a person with significant control on 29 October 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Lewis Richard Taylor as a director on 29 October 2020 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | PSC01 | Notification of Abdin Mohammed Joynal as a person with significant control on 16 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Abdin Mohammed Joynal as a director on 16 May 2020 | |
20 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 40 Tweedale Street Rochdale OL11 1HH on 20 May 2020 | |
17 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 16 May 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|