DIGITAL GRAMOPHONE AND WIRELESS LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1924 October 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STUART

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR NEIL ROBSON

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL DOLBY

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL DOLBY

View Document

30/09/1430 September 2014 SECRETARY APPOINTED NEIL ROBSON

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED DONALD JOHN BUCHANAN

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IRELAND

View Document

22/04/1422 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD DOLBY / 28/03/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL LLOYD DOLBY / 28/03/2011

View Document

21/02/1121 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD DOLBY / 01/04/2010

View Document

16/05/1016 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STUART / 01/04/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK IRELAND / 01/04/2010

View Document

18/02/1018 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL DOLBY / 30/09/2008

View Document

28/03/0928 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 2 STONEHILL STUKELEY MEADOWS HUNTINGDON CAMBRIDGESHIRE PE29 6EX

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/01/996 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: 13 CLIFTON ROAD HUNTINGDON CAMBRIDGESHIRE PE18 7EJ

View Document

01/05/951 May 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/922 June 1992 COMPANY NAME CHANGED 711TH SHELF TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 02/06/92

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

29/05/9229 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 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