DIRECT RESPONSE TV SYSTEMS LIMITED

03056720
17 BOURNE ROAD BROMLEY ENGLAND BR2 9PB

Documents

Documents
Date Category Description Pages
19 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 2 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 accounts Annual Accounts 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 2 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jan 2017 accounts Annual Accounts 5 Buy now
24 May 2016 annual-return Annual Return 6 Buy now
24 May 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2015 accounts Annual Accounts 4 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
13 Mar 2015 accounts Annual Accounts 6 Buy now
06 Aug 2014 annual-return Annual Return 6 Buy now
06 Aug 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jul 2013 accounts Annual Accounts 6 Buy now
04 Jul 2013 annual-return Annual Return 6 Buy now
30 Jul 2012 accounts Annual Accounts 5 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 accounts Annual Accounts 2 Buy now
19 May 2011 annual-return Annual Return 6 Buy now
19 May 2011 officers Change of particulars for secretary (Peter Edward Paul Murphy) 1 Buy now
19 May 2011 address Move Registers To Sail Company 1 Buy now
19 May 2011 officers Change of particulars for director (Steven Bradford Greene) 2 Buy now
19 May 2011 officers Change of particulars for director (Peter Edward Paul Murphy) 2 Buy now
19 May 2011 address Change Sail Address Company 1 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2011 accounts Annual Accounts 3 Buy now
27 Sep 2010 officers Appointment of secretary (Peter Edward Paul Murphy) 3 Buy now
23 Sep 2010 officers Termination of appointment of secretary (P & L Company Secretaries Limited) 2 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Sep 2010 officers Change of particulars for director (Steven Bradford Greene) 3 Buy now
15 Jun 2010 annual-return Annual Return 14 Buy now
03 Aug 2009 annual-return Return made up to 15/05/09; full list of members 10 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from c/o rok international 1 warwick row london SW1E 5ER 1 Buy now
03 Aug 2009 officers Appointment terminated secretary p & l company secretaries LIMITED 1 Buy now
03 Aug 2009 accounts Annual Accounts 3 Buy now
11 Dec 2008 accounts Annual Accounts 2 Buy now
11 Dec 2008 annual-return Return made up to 15/05/08; no change of members 4 Buy now
14 Sep 2007 annual-return Return made up to 15/05/07; full list of members 8 Buy now
14 Sep 2007 officers Secretary's particulars changed 1 Buy now
18 Jun 2007 accounts Annual Accounts 2 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: 35 bruton street london W1J 6QY 1 Buy now
12 Jun 2006 accounts Annual Accounts 2 Buy now
22 May 2006 annual-return Return made up to 15/05/06; full list of members 8 Buy now
07 Oct 2005 annual-return Return made up to 15/05/05; full list of members 7 Buy now
25 Aug 2005 accounts Annual Accounts 3 Buy now
23 Feb 2005 officers Secretary's particulars changed 1 Buy now
17 Feb 2005 annual-return Return made up to 15/05/04; no change of members 7 Buy now
16 Feb 2005 officers Director's particulars changed 1 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
26 May 2004 address Registered office changed on 26/05/04 from: 16 grosvenor place belgravia london SW1X 7HH 1 Buy now
19 Aug 2003 annual-return Return made up to 15/05/03; no change of members 7 Buy now
19 Aug 2003 accounts Annual Accounts 6 Buy now
21 Jul 2003 accounts Annual Accounts 5 Buy now
28 May 2002 accounts Annual Accounts 5 Buy now
23 May 2002 annual-return Return made up to 15/05/02; full list of members 7 Buy now
09 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2001 annual-return Return made up to 15/05/01; full list of members 8 Buy now
02 Apr 2001 accounts Annual Accounts 5 Buy now
21 Aug 2000 capital Ad 12/10/99--------- £ si 14706@1 2 Buy now
21 Aug 2000 capital Ad 12/10/99--------- £ si 220500@1 2 Buy now
21 Aug 2000 annual-return Return made up to 15/05/00; full list of members 7 Buy now
04 Jan 2000 accounts Annual Accounts 13 Buy now
04 Jan 2000 accounts Amended Accounts 14 Buy now
02 Nov 1999 officers New director appointed 3 Buy now
22 Sep 1999 officers New director appointed 2 Buy now
10 Sep 1999 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
10 Sep 1999 reregistration Application for reregistration from PLC to private 1 Buy now
10 Sep 1999 incorporation Re Registration Memorandum Articles 10 Buy now
10 Sep 1999 resolution Resolution 1 Buy now
10 Sep 1999 resolution Resolution 1 Buy now
23 Jul 1999 annual-return Return made up to 15/05/99; full list of members 5 Buy now
09 Apr 1999 accounts Annual Accounts 12 Buy now
13 Jul 1998 annual-return Return made up to 15/05/98; full list of members 5 Buy now
10 Oct 1997 capital Ad 30/04/97--------- £ si 250000@1 2 Buy now
07 Oct 1997 capital Ad 30/04/97--------- £ si 250000@1 1 Buy now
05 Sep 1997 annual-return Return made up to 15/05/97; full list of members 5 Buy now
13 Aug 1997 accounts Annual Accounts 14 Buy now
28 Apr 1997 officers Director resigned 1 Buy now
25 Apr 1997 officers Director resigned 1 Buy now
03 Mar 1997 address Registered office changed on 03/03/97 from: 343 city road london EC1V 1LR 1 Buy now
03 Feb 1997 accounts Annual Accounts 14 Buy now
02 Oct 1996 officers Director resigned 2 Buy now
11 Sep 1996 annual-return Return made up to 15/05/96; full list of members 6 Buy now
11 Sep 1996 officers New director appointed 2 Buy now
15 Aug 1996 officers Director resigned 1 Buy now
15 Aug 1996 officers Secretary resigned 1 Buy now
27 Nov 1995 change-of-name Certificate Change Of Name Company 4 Buy now
21 Jun 1995 officers Director resigned 2 Buy now
21 Jun 1995 officers Director resigned 2 Buy now
21 Jun 1995 address Registered office changed on 21/06/95 from: 43A whitchurch road cardiff south glamorgan CF4 3JN 1 Buy now