DIRECT RESPONSE TV SYSTEMS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

24/05/1624 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM C/O C/O NPHI LIMITED 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

14/12/1514 December 2015 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

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/08/146 August 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

06/08/146 August 2014 SAIL ADDRESS CHANGED FROM: C/O C/O LEXEFISCAL 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/07/134 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O C/O LEXEFISCAL 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM C/O C/O LEXEFISCAL 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRADFORD GREENE / 19/05/2011

View Document

19/05/1119 May 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD PAUL MURPHY / 19/05/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM LEXEFISCAL 2ND FLOOR BERKELEY SQUARE HOUSE BERKELY SQUARE LONDON W1J 6BD

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD PAUL MURPHY / 19/05/2011

View Document

19/05/1119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/09/1027 September 2010 SECRETARY APPOINTED PETER EDWARD PAUL MURPHY

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY P & L COMPANY SECRETARIES LIMITED

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O PHILLPS KOBBS & CO LTD 10 TILLER ROAD DOCKLANDS LONDON E14 8PX

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRADFORD GREENE / 16/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY P & L COMPANY SECRETARIES LIMITED

View Document

03/08/093 August 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM C/O ROK INTERNATIONAL 1 WARWICK ROW LONDON SW1E 5ER

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 35 BRUTON STREET LONDON W1J 6QY

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

23/02/0523 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 16 GROSVENOR PLACE BELGRAVIA LONDON SW1X 7HH

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 15/05/03; NO CHANGE OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/01/004 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/09/9910 September 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/09/9910 September 1999 ADOPT MEM AND ARTS 12/07/99

View Document

10/09/9910 September 1999 REREGISTRATION PLC-PRI 12/07/99

View Document

10/09/9910 September 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/07/9923 July 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 343 CITY ROAD LONDON EC1V 1LR

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 COMPANY NAME CHANGED DR TV SYSTEMS PLC CERTIFICATE ISSUED ON 28/11/95

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 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