DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

08/11/218 November 2021 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2021-11-08

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-08-26

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-11-30 to 2021-08-26

View Document

26/08/2126 August 2021 Annual accounts for year ending 26 Aug 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

27/06/1927 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152 -178 KINGSTON ROAD SURREY NEW MALDEN KT3 3ST

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

20/11/1820 November 2018 SAIL ADDRESS CHANGED FROM: STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR UNITED KINGDOM

View Document

22/08/1822 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELSTOW INVESTMENTS LIMITED / 22/08/2018

View Document

22/08/1822 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSTOW SECRETARIES LIMITED / 22/08/2018

View Document

04/07/184 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MISS KATHERINE ANNE HICKSON

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSANDR DYMOV

View Document

20/11/1720 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

06/10/176 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 SAIL ADDRESS CHANGED FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

20/11/1520 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD SURREY NEW MALDEN KT3 3ST

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ROGER DUDLEY HODGKINSON / 20/11/2013

View Document

20/11/1320 November 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELSTOW INVESTMENTS LIMITED / 20/11/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSTOW SECRETARIES LIMITED / 20/11/2013

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON

View Document

20/06/1320 June 2013 CORPORATE DIRECTOR APPOINTED ELSTOW INVESTMENTS LIMITED

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY MATARIN LIMITED

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELSTOW INVESTMENTS LIMITED

View Document

20/06/1320 June 2013 CORPORATE SECRETARY APPOINTED ELSTOW SECRETARIES LIMITED

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

25/07/1225 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

25/07/1225 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

25/07/1225 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

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

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM UNIT 90,KINGSPARK BUSINESS CNT 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

10/02/1110 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 26/08/2010

View Document

26/08/1026 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELSTOW INVESTMENTS LIMITED / 26/08/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM SUITE 404 ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH

View Document

01/12/091 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 30/11/2009

View Document

30/11/0930 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELSTOW INVESTMENTS LIMITED / 30/11/2009

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATARIN LIMITED / 30/11/2009

View Document

03/11/093 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/11/093 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/11/093 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: SUITE 401 302 REGENT STREET LONDON W1R 6HH

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/12/055 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

13/03/0413 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/12/0316 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 12 LANGHAM PLACE BURLINGTON LANE LONDON W4 2QL

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

30/12/0230 December 2002 EXEMPTION FROM APPOINTING AUDITORS

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

20/11/0120 November 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