SWITCHDIGITAL (S&S) LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

07/08/207 August 2020 ADOPT ARTICLES 20/07/2020

View Document

07/08/207 August 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGCROFT

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT TAUNTON

View Document

05/06/195 June 2019 CURREXT FROM 30/06/2019 TO 31/12/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

05/06/195 June 2019 CESSATION OF WIRELESS GROUP MEDIA (GB) LIMITED AS A PSC

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAUER DIGITAL RADIO LIMITED

View Document

05/06/195 June 2019 CORPORATE SECRETARY APPOINTED BAUER GROUP SECRETARIAT LIMITED

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS SARAH JANE VICKERY

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR PAUL ANTHONY KEENAN

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS DEIDRE ANN FORD

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 1 LONDON BRIDGE STREET LONDON SE1 9GF ENGLAND

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS COLLINS

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 02/03/2018

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

21/03/1721 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY PIERS COLLINS

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 19/12/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 18 HATFIELDS LONDON SE1 8DJ

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

19/02/1619 February 2016 COMPANY NAME CHANGED UTV DIGITAL LIMITED CERTIFICATE ISSUED ON 19/02/16

View Document

19/02/1619 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 31/10/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME ALLAN

View Document

03/12/133 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/133 December 2013 COMPANY NAME CHANGED UTV-BAUER DIGITAL LIMITED CERTIFICATE ISSUED ON 03/12/13

View Document

03/10/133 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERS HOPE COLLINS / 02/01/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED PIERS HOPE COLLINS

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

23/06/1023 June 2010 SECRETARY APPOINTED PIERS HOPE COLLINS

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED UTV-EMAP DIGITAL LIMITED CERTIFICATE ISSUED ON 13/06/08

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ELLIOT

View Document

05/04/085 April 2008 DIRECTOR APPOINTED GARY CHARLES WHITE

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED TWG-EMAP DIGITAL LIMITED CERTIFICATE ISSUED ON 28/02/06

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 COMPANY NAME CHANGED TRUSHELFCO (NO.2861) LIMITED CERTIFICATE ISSUED ON 12/04/02

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 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