DISCOVERY DIGITAL LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 24/11/11 STATEMENT OF CAPITAL GBP 2 24/11/11 STATEMENT OF CAPITAL EUR 150000

View Document

15/12/1115 December 2011 ARTICLES OF ASSOCIATION

View Document

15/12/1115 December 2011 ALTER ARTICLES 24/11/2011

View Document

29/11/1129 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/11/1129 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELSTOW INVESTMENTS LIMITED / 07/09/2011

View Document

19/10/1119 October 2011 PREVEXT FROM 26/04/2011 TO 30/09/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

17/08/1117 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATARIN LIMITED / 16/08/2011

View Document

12/05/1112 May 2011 PREVSHO FROM 30/09/2011 TO 26/04/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

01/11/101 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELSTOW INVESTMENTS LIMITED / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOSTYANTYN CHEREDNYK / 07/09/2010

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATARIN LIMITED / 07/09/2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 324-326 ALBANY HOUSE REGENT STREET LONDON W1B 3HH

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR CUNNINGHAM

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: SUITE 401 302 REGENT STREET LONDON W1B 3HH

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 12 LANGHAM PLACE BURLINGTON LANE LONDON W4 2QL

View Document

09/10/039 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/10/039 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/11/0211 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 15 LOMBARD STREET LIDLINGTON BEDFORDSHIRE MK43 0RP

View Document

07/09/017 September 2001 Incorporation

View Document

07/09/017 September 2001 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