This company is commonly known as Digital Interactive Television Group Limited. The company was founded 22 years ago and was given the registration number 04249015. The firm's registered office is in SUTTON. You can find them at 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | DIGITAL INTERACTIVE TELEVISION GROUP LIMITED |
---|---|---|
Company Number | : | 04249015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2001 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom, SM1 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No.1 London Bridge, London, England, SE1 9BG | Corporate Secretary | 01 April 2015 | Active |
68, Lombard Street, London, England, EC3V 9LJ | Director | 27 March 2008 | Active |
8 Paines Close, Pinner, HA5 3BN | Secretary | 21 December 2004 | Active |
69, Old Street, London, England, EC1V 9HX | Secretary | 01 May 2008 | Active |
Flat 8 77-78 Warwick Square, London, SW1V 2AR | Secretary | 13 July 2005 | Active |
37 Northbrook Street, Leeds, LS7 4QQ | Secretary | 10 July 2001 | Active |
Nether End House, Barnsley Road, Denby Dale, HD8 8YG | Secretary | 12 July 2002 | Active |
Nether End House, Barnsley Road, Denby Dale, HD8 8YG | Secretary | 09 November 2001 | Active |
149 Jennyfield Drive, Harrogate, HG3 2XQ | Secretary | 01 February 2002 | Active |
149 Jennyfield Drive, Harrogate, HG3 2XQ | Secretary | 10 July 2001 | Active |
8 Paines Close, Pinner, HA5 3BN | Director | 21 December 2004 | Active |
Sergehill House, Sergehill Bedmond, Abbots Langley, WD5 0RY | Director | 21 December 2004 | Active |
Brooms, Langley Lower Green, Saffron Walden, CB11 4SB | Director | 21 December 2004 | Active |
24 The Grove, Radlett, WD7 7NF | Director | 26 March 2002 | Active |
Longlands, Knockholt Road, Halstead, Sevenoaks, TN14 7ER | Director | 09 November 2001 | Active |
Nether End House, Barnsley Road, Denby Dale, HD8 8YG | Director | 10 July 2001 | Active |
36 Elstree Road, Bushey Heath, Bushey, WD23 4GL | Director | 28 January 2004 | Active |
Rogers Farm, Lunces Common, Haywards Heath, RH16 4QU | Director | 28 January 2004 | Active |
Sycamore Cottage Barrowby Lane, Kirkby Overblow, Harrogate, HG3 1HD | Director | 01 August 2002 | Active |
Mirada Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 68, Lombard Street, London, England, EC3V 9LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-02 | Dissolution | Dissolution application strike off company. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type full. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2015-11-03 | Address | Change registered office address company with date old address new address. | Download |
2015-11-03 | Address | Change registered office address company with date old address new address. | Download |
2015-08-13 | Accounts | Accounts with accounts type full. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Address | Move registers to sail company with new address. | Download |
2015-07-07 | Address | Move registers to sail company with new address. | Download |
2015-07-07 | Address | Move registers to sail company with new address. | Download |
2015-07-07 | Address | Move registers to sail company with new address. | Download |
2015-07-07 | Address | Move registers to sail company with new address. | Download |
2015-04-30 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.