DOLPHIN BROADCAST SERVICES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/09/2419 September 2024 Liquidators' statement of receipts and payments to 2024-07-20

View Document

18/09/2318 September 2023 Liquidators' statement of receipts and payments to 2023-07-20

View Document

25/07/2325 July 2023 Director's details changed for Mr Michael John Wells on 2023-07-06

View Document

22/03/2322 March 2023 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-22

View Document

17/02/2317 February 2023 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-17

View Document

13/12/2213 December 2022 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-13

View Document

24/09/2124 September 2021 Liquidators' statement of receipts and payments to 2021-07-20

View Document

13/07/2113 July 2021 Registered office address changed from Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DY to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13

View Document

06/09/196 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2019:LIQ. CASE NO.1

View Document

15/09/1815 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2018:LIQ. CASE NO.1

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM ONE EVERSHOLT STREET EUSTON LONDON NW1 2DN

View Document

08/09/178 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2017:LIQ. CASE NO.1

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOLPHIN TELEVISION LIMITED

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM THE OLD RECTORY ALTON ROAD SOUTH WARNBOROUGH HOOK HAMPSHIRE RG29 1RP

View Document

04/08/164 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

04/08/164 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/164 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/07/168 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

11/03/1511 March 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELLS / 01/07/2013

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELLS / 01/07/2013

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOFFIN / 24/04/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 3RD FLOOR 114 ST MARTINS LANE LONDON WC2N 4BE

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELLS / 24/04/2013

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELLS / 24/04/2013

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/03/1328 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELLS / 30/03/2012

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM DOLPHIN TELEVISION LIMITED 3RD FLOOR 114 ST MARTIN'S LANE LONDON WC2N 4BE

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

05/12/055 December 2005 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