UKBizDB.co.uk

DIAGONAL VIEW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diagonal View Limited. The company was founded 16 years ago and was given the registration number 06515277. The firm's registered office is in ISLEWORTH. You can find them at Grant Way, , Isleworth, Middlesex. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:DIAGONAL VIEW LIMITED
Company Number:06515277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Grant Way, Isleworth, Middlesex, TW7 5QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky Central, Grant Way, Isleworth, United Kingdom, TW7 5QD

Corporate Secretary13 June 2019Active
Grant Way, Isleworth, TW7 5QD

Director13 January 2020Active
Grant Way, Isleworth, TW7 5QD

Director31 December 2020Active
Grant Way, Isleworth, TW7 5QD

Director25 November 2021Active
16, Pembridge Mews, London, W11 3EQ

Secretary27 February 2008Active
Ground Floor, 175 Saltram Crescent, London, W9 3JU

Director27 February 2008Active
Grant Way, Isleworth, United Kingdom, TW7 5QD

Director30 March 2017Active
Flat 8, Lansdowne House, Lansdowne Road, London, W11 3LP

Director18 June 2009Active
16 Pembridge Mews, London, W11 3EQ

Director27 February 2008Active
Grant Way, Isleworth, TW7 5QD

Director01 February 2014Active
Foxley House, High Street, Great Rollright, OX7 5RH

Director09 March 2009Active
603 Cinnamon Wharf 24, Shad Thames, London, SE1 2YJ

Director08 October 2008Active
Grant Way, Isleworth, TW7 5QD

Director13 January 2020Active
Grant Way, Isleworth, United Kingdom, TW7 5QD

Director30 March 2017Active
200, Gray's Inn Road, London, England, WC1X 8XZ

Director18 May 2012Active
53 Grand Avenue, London, N10 3BS

Director08 October 2008Active
Grant Way, Isleworth, United Kingdom, TW7 5QD

Director30 March 2017Active

People with Significant Control

Sky Uk Limited
Notified on:30 March 2017
Status:Active
Country of residence:United Kingdom
Address:Grant Way, Isleworth, United Kingdom, TW7 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Matt Heiman
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:16, Pembridge Mews, London, England, W11 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Independent Television News Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:200, Grays Inn Road, London, United Kingdom, WC1X 8XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Capital

Capital alter shares consolidation.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Capital

Legacy.

Download
2022-12-19Insolvency

Legacy.

Download
2022-12-19Resolution

Resolution.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-11-16Capital

Capital alter shares consolidation.

Download
2022-11-15Capital

Capital name of class of shares.

Download
2022-11-15Capital

Capital variation of rights attached to shares.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Incorporation

Memorandum articles.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.