CARLTON DIGITAL CHANNELS HOLDINGS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/129 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1128 December 2011 APPLICATION FOR STRIKING-OFF

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY ELEANOR IRVING

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM
200 GRAYS INN ROAD
LONDON
WC1X 8HF

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ADOPT ARTICLES 03/11/2008

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR IRVING / 01/01/2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM:
THE LONDON TELEVISION CENTRE
UPPER GROUND
LONDON
SE1 9LT

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM:
25 KNIGHTSBRIDGE
LONDON
SW1X 7RZ

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/04/003 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/99

View Document

10/08/9910 August 1999 ￯﾿ᄑ NC 60000000/80000000
09/07/99

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED 09/07/99

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

14/10/9814 October 1998 ￯﾿ᄑ NC 30000000/60000000
29/09/98

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 29/09/98

View Document

14/10/9814 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NC INC ALREADY ADJUSTED
10/08/98

View Document

20/08/9820 August 1998 COMPANY NAME CHANGED
MOSSBERRY LIMITED
CERTIFICATE ISSUED ON 21/08/98

View Document

20/08/9820 August 1998 ￯﾿ᄑ NC 23000000/30000000
10/

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/04/9811 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

11/04/9811 April 1998 ￯﾿ᄑ NC 13500100/23000000
01/04/98

View Document

11/04/9811 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

11/04/9811 April 1998 ADOPT MEM AND ARTS 01/04/98

View Document

11/04/9811 April 1998 VARYING SHARE RIGHTS AND NAMES 01/04/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 S386 DISP APP AUDS 04/11/96

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 S369(4) SHT NOTICE MEET 04/11/96

View Document

07/11/967 November 1996 S252 DISP LAYING ACC 04/11/96

View Document

07/11/967 November 1996 S80A AUTH TO ALLOT SEC 04/11/96

View Document

07/11/967 November 1996 S366A DISP HOLDING AGM 04/11/96

View Document

03/10/963 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/96

View Document

03/10/963 October 1996 ￯﾿ᄑ NC 100/13500100
26/09/96

View Document

03/10/963 October 1996 NC INC ALREADY ADJUSTED 26/09/96

View Document

03/10/963 October 1996 NC INC ALREADY ADJUSTED 26/09/96

View Document

03/10/963 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

03/10/963 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/96

View Document

03/10/963 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM:
15 ST GEORGE STREET
HANOVER SQUARE
LONDON
W1R 9DE

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ADOPT MEM AND ARTS 09/01/96

View Document

15/02/9615 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/01/96

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/96

View Document

15/02/9615 February 1996 RE SHARES 09/01/96

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM:
200 ALDERGATE STREET
LONDON
EC1A 4JJ

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/07/9531 July 1995 Incorporation

View Document

31/07/9531 July 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company