Dtl Broadcast Limited

DataGardener
dissolved

Dtl Broadcast Limited

02518517Private Limited With Share Capital

41 Greek Street, Stockport, Cheshire, SK38AX
Incorporated

04/07/1990

Company Age

35 years

Directors

1

Employees

SIC Code

26400

Risk

Company Overview

Registration, classification & business activity

Dtl Broadcast Limited (02518517) is a private limited with share capital incorporated on 04/07/1990 (35 years old) and registered in cheshire, SK38AX. The company operates under SIC code 26400 - manufacture of consumer electronics.

Private Limited With Share Capital
SIC: 26400
Incorporated 04/07/1990
SK38AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

4

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-06-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2018
Resolution
Category:Resolution
Date:05-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:10-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Change Sail Address Company
Category:Address
Date:13-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:09-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2010
Legacy
Category:Annual Return
Date:21-08-2009
Legacy
Category:Officers
Date:22-07-2009
Legacy
Category:Officers
Date:22-07-2009
Legacy
Category:Officers
Date:02-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Annual Return
Date:04-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2008
Legacy
Category:Annual Return
Date:13-07-2007
Legacy
Category:Officers
Date:13-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2006
Legacy
Category:Annual Return
Date:06-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2005
Legacy
Category:Annual Return
Date:08-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2004
Legacy
Category:Annual Return
Date:07-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2003
Legacy
Category:Officers
Date:07-08-2003
Legacy
Category:Annual Return
Date:12-07-2003
Legacy
Category:Annual Return
Date:30-05-2003
Legacy
Category:Officers
Date:27-06-2002
Legacy
Category:Officers
Date:27-06-2002
Legacy
Category:Officers
Date:27-06-2002
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2002
Legacy
Category:Annual Return
Date:11-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-2001
Legacy
Category:Annual Return
Date:21-07-2000
Accounts With Accounts Type Small
Category:Accounts
Date:10-05-2000
Legacy
Category:Annual Return
Date:26-07-1999
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-1999
Legacy
Category:Annual Return
Date:10-07-1998
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-1998
Legacy
Category:Annual Return
Date:13-07-1997
Accounts With Accounts Type Small
Category:Accounts
Date:17-04-1997
Legacy
Category:Annual Return
Date:10-07-1996
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-1996
Legacy
Category:Officers
Date:17-06-1996
Legacy
Category:Officers
Date:24-11-1995
Legacy
Category:Annual Return
Date:04-07-1995
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-1995
Legacy
Category:Capital
Date:24-05-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:26-07-1994
Legacy
Category:Capital
Date:15-06-1994
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-1994
Resolution
Category:Resolution
Date:06-10-1993
Legacy
Category:Capital
Date:06-10-1993
Legacy
Category:Capital
Date:15-09-1993
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-1993
Legacy
Category:Annual Return
Date:03-08-1993
Legacy
Category:Capital
Date:18-11-1992
Legacy
Category:Officers
Date:26-10-1992
Legacy
Category:Annual Return
Date:05-08-1992
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-1992
Legacy
Category:Capital
Date:18-10-1991
Legacy
Category:Accounts
Date:17-10-1991
Legacy
Category:Annual Return
Date:11-10-1991
Legacy
Category:Officers
Date:22-08-1991
Legacy
Category:Capital
Date:16-08-1991
Legacy
Category:Officers
Date:14-08-1991
Legacy
Category:Address
Date:22-07-1991
Legacy
Category:Capital
Date:12-07-1991
Legacy
Category:Mortgage
Date:02-07-1991
Resolution
Category:Resolution
Date:26-06-1991
Resolution
Category:Resolution
Date:26-06-1991
Memorandum Articles
Category:Incorporation
Date:07-03-1991

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date07/09/2017
Latest Accounts31/12/2016

Trading Addresses

Belvedere House, Basing View, Basingstoke, Hampshire, RG214HG
41 Greek Street, Stockport, SK38AXRegistered

Related Companies

1

Contact

41 Greek Street, Stockport, Cheshire, SK38AX