DIVX EXPRESS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Change of details for Informa Investments Limited as a person with significant control on 2018-12-04

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/224 April 2022 Change of details for Ubmg Limited as a person with significant control on 2022-03-21

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

28/08/1928 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

28/08/1928 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

07/12/187 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 04/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARL SHELDON ADRIAN / 07/12/2018

View Document

06/12/186 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 04/12/2018

View Document

06/12/186 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 04/12/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 240 BLACKFRIARS ROAD LONDON ENGLAND SE1 8BF

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROW

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED CARL SHELDON ADRIAN

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANK CROW / 16/02/2015

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ADOPT ARTICLES 25/02/2013

View Document

27/02/1327 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1327 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED ANDREW FRANK CROW

View Document

08/06/108 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 AUD APPT 19/12/02

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/024 October 2002 NC INC ALREADY ADJUSTED 23/09/02

View Document

04/10/024 October 2002 £ NC 250001000/300001100 23

View Document

04/10/024 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED NATIONAL OPINION POLLS LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

02/11/012 November 2001 COMPANY NAME CHANGED EXPRESS NATIONAL NEWSPAPERS LIMI TED CERTIFICATE ISSUED ON 02/11/01

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 COMPANY NAME CHANGED UNITED NATIONAL NEWSPAPERS LIMIT ED CERTIFICATE ISSUED ON 17/07/98

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 S386 DIS APP AUDS 31/12/97

View Document

11/11/9711 November 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 ADOPT MEM AND ARTS 26/07/96

View Document

12/08/9612 August 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/08/9612 August 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/08/9612 August 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 £ NC 1000/250001000 26/07/96

View Document

25/07/9625 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 COMPANY NAME CHANGED GYROMAZE LIMITED CERTIFICATE ISSUED ON 18/07/96

View Document

17/06/9617 June 1996 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