DATA BROADCASTING INTERNATIONAL LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1526 February 2015 APPLICATION FOR STRIKING-OFF

View Document

20/10/1420 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW209NT

View Document

17/11/1017 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HARRADINE MASON / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD RANDALL / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JUSTIN PETER CADBURY / 05/10/2009

View Document

07/10/097 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 � IC 470101/501 06/01/98 � SR 469600@1=469600

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 � IC 870101/470101 07/07/97 � SR 400000@1=400000

View Document

31/05/9731 May 1997 REDEMPTION OF SHARES 23/05/97

View Document

31/05/9731 May 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/11/9612 November 1996 � IC 970101/870101 07/11/96 � SR 100000@1=100000

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/10/9617 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/964 October 1996 REDEMPTION OF SHARES 30/09/96

View Document

04/10/964 October 1996 ALTER MEM AND ARTS 30/09/96

View Document

07/09/967 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/10/952 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 NC DEC ALREADY ADJUSTED 19/07/93

View Document

27/07/9327 July 1993 VARYING SHARE RIGHTS AND NAMES 19/07/93

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: G OFFICE CHANGED 07/07/93 104-106 ROCHESTER ROW LONDON SW1V 1JP

View Document

14/05/9314 May 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 NC INC ALREADY ADJUSTED 30/11/92

View Document

02/03/932 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/932 March 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 � NC 100/500100 02/06/92

View Document

10/06/9210 June 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/06/92

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 COMPANY NAME CHANGED AIR CALL TELETEXT LIMITED CERTIFICATE ISSUED ON 04/12/90

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 NEW SECRETARY APPOINTED

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/12/8812 December 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 SECRETARY RESIGNED

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: G OFFICE CHANGED 02/12/88 AIR CALL BUSINESS CENTRE COLINDEEP LANE LONDON NW9 6BW

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: G OFFICE CHANGED 20/10/88 176-184 VAUXHALL BRIDGE ROAD LONDON SW1V 1DX

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/11/8730 November 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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