Download leads from Nexok and grow your business. Find out more

Dial-A-Tv (York) Ltd.

Documents

Total Documents162
Total Pages714

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off
17 November 2020First Gazette notice for compulsory strike-off
18 June 2020Confirmation statement made on 13 June 2020 with no updates
2 January 2020Termination of appointment of Gary Raymond Nichols as a director on 20 December 2019
23 September 2019Micro company accounts made up to 31 January 2019
12 July 2019Registered office address changed from P O Box 108 Green Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PP to Hughes Electrical Mobbs Way Lowestoft NR32 3AL on 12 July 2019
11 July 2019Confirmation statement made on 13 June 2019 with no updates
11 October 2018Micro company accounts made up to 31 January 2018
19 July 2018Confirmation statement made on 13 June 2018 with no updates
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
27 June 2017Notification of Gary Nichols as a person with significant control on 1 June 2017
27 June 2017Confirmation statement made on 13 June 2017 with no updates
27 June 2017Confirmation statement made on 13 June 2017 with no updates
27 June 2017Notification of Gary Nichols as a person with significant control on 1 June 2017
27 October 2016Total exemption small company accounts made up to 31 January 2016
27 October 2016Total exemption small company accounts made up to 31 January 2016
24 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 61,000
24 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 61,000
21 October 2015Total exemption small company accounts made up to 31 January 2015
21 October 2015Total exemption small company accounts made up to 31 January 2015
17 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 61,000
17 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 61,000
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 61,000
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 61,000
18 November 2013Total exemption small company accounts made up to 31 January 2013
18 November 2013Total exemption small company accounts made up to 31 January 2013
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 January 2012
26 September 2012Total exemption small company accounts made up to 31 January 2012
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders
17 October 2011Total exemption small company accounts made up to 31 January 2011
17 October 2011Total exemption small company accounts made up to 31 January 2011
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
3 November 2010Total exemption small company accounts made up to 31 January 2010
3 November 2010Total exemption small company accounts made up to 31 January 2010
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
29 June 2010Termination of appointment of Ian Piggott as a secretary
29 June 2010Director's details changed for Mr Gary Raymond Nichols on 13 June 2010
29 June 2010Termination of appointment of Ian Piggott as a secretary
29 June 2010Director's details changed for Mr Gary Raymond Nichols on 13 June 2010
25 November 2009Total exemption small company accounts made up to 31 January 2009
25 November 2009Total exemption small company accounts made up to 31 January 2009
29 June 2009Return made up to 13/06/09; full list of members
29 June 2009Return made up to 13/06/09; full list of members
27 November 2008Total exemption small company accounts made up to 31 January 2008
27 November 2008Total exemption small company accounts made up to 31 January 2008
18 June 2008Return made up to 13/06/08; full list of members
18 June 2008Return made up to 13/06/08; full list of members
17 June 2008Appointment terminated director david lloyd
17 June 2008Appointment terminated director david lloyd
2 December 2007Total exemption small company accounts made up to 31 January 2007
2 December 2007Total exemption small company accounts made up to 31 January 2007
30 November 2007Director's particulars changed
30 November 2007Director's particulars changed
28 August 2007Return made up to 13/06/07; full list of members
28 August 2007Return made up to 13/06/07; full list of members
5 December 2006Accounts for a small company made up to 31 January 2006
5 December 2006Accounts for a small company made up to 31 January 2006
24 July 2006Return made up to 13/06/06; full list of members
24 July 2006Return made up to 13/06/06; full list of members
5 December 2005Accounts for a small company made up to 31 January 2005
5 December 2005Accounts for a small company made up to 31 January 2005
15 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director resigned
15 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director resigned
2 December 2004Total exemption small company accounts made up to 31 January 2004
2 December 2004Total exemption small company accounts made up to 31 January 2004
21 June 2004Return made up to 13/06/04; full list of members
21 June 2004Return made up to 13/06/04; full list of members
31 March 2004Director resigned
31 March 2004Director resigned
2 December 2003Total exemption full accounts made up to 31 January 2003
2 December 2003Total exemption full accounts made up to 31 January 2003
11 July 2003Return made up to 13/06/03; full list of members
11 July 2003Return made up to 13/06/03; full list of members
8 July 2003New director appointed
8 July 2003New director appointed
12 September 2002Accounting reference date extended from 31/08/02 to 31/01/03
12 September 2002Accounting reference date extended from 31/08/02 to 31/01/03
16 July 2002Secretary resigned
16 July 2002Return made up to 13/06/02; full list of members
16 July 2002Return made up to 13/06/02; full list of members
16 July 2002Secretary resigned
7 June 2002Total exemption full accounts made up to 31 August 2001
7 June 2002Total exemption full accounts made up to 31 August 2001
2 April 2002Director resigned
2 April 2002New secretary appointed
2 April 2002New secretary appointed
2 April 2002Director resigned
8 February 2002Nc inc already adjusted 31/08/01
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 February 2002Ad 31/08/01--------- £ si 60000@1=60000 £ ic 1000/61000
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 February 2002Ad 31/08/01--------- £ si 60000@1=60000 £ ic 1000/61000
8 February 2002Nc inc already adjusted 31/08/01
7 August 2001Return made up to 13/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
7 August 2001Return made up to 13/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
4 June 2001Particulars of mortgage/charge
4 June 2001Particulars of mortgage/charge
11 April 2001Particulars of mortgage/charge
11 April 2001Particulars of mortgage/charge
20 February 2001Full accounts made up to 31 August 2000
20 February 2001Full accounts made up to 31 August 2000
11 October 2000Particulars of mortgage/charge
11 October 2000Particulars of mortgage/charge
12 July 2000Particulars of mortgage/charge
12 July 2000Particulars of mortgage/charge
5 July 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/00
5 July 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/00
12 April 2000Particulars of mortgage/charge
12 April 2000Particulars of mortgage/charge
7 April 2000Full accounts made up to 31 August 1999
7 April 2000Full accounts made up to 31 August 1999
20 January 2000Particulars of mortgage/charge
20 January 2000Particulars of mortgage/charge
28 July 1999Director resigned
28 July 1999Director resigned
21 July 1999Return made up to 13/06/99; full list of members
21 July 1999Return made up to 13/06/99; full list of members
3 March 1999Particulars of mortgage/charge
3 March 1999Particulars of mortgage/charge
16 February 1999Full accounts made up to 31 August 1998
16 February 1999Full accounts made up to 31 August 1998
22 June 1998Return made up to 13/06/98; full list of members
22 June 1998Return made up to 13/06/98; full list of members
29 December 1997Full accounts made up to 31 August 1997
29 December 1997Full accounts made up to 31 August 1997
18 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
18 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
21 January 1997Full accounts made up to 31 August 1996
21 January 1997Full accounts made up to 31 August 1996
12 August 1996Accounting reference date extended from 30/04/96 to 31/08/96
12 August 1996Accounting reference date extended from 30/04/96 to 31/08/96
8 June 1996New director appointed
8 June 1996New director appointed
3 June 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 June 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 May 1996Ad 01/04/96--------- £ si 990@1=990 £ ic 10/1000
13 May 1996£ nc 10/1000 30/03/96
13 May 1996£ nc 10/1000 30/03/96
13 May 1996Ad 01/04/96--------- £ si 990@1=990 £ ic 10/1000
16 April 1996Particulars of mortgage/charge
16 April 1996Particulars of mortgage/charge
23 February 1996New director appointed
23 February 1996New director appointed
14 February 1996New director appointed
14 February 1996New director appointed
7 February 1996Particulars of mortgage/charge
7 February 1996Particulars of mortgage/charge
9 January 1996Accounts for a dormant company made up to 30 April 1995
9 January 1996Accounts for a dormant company made up to 30 April 1995
22 December 1995Company name changed pay as you view LIMITED\certificate issued on 27/12/95
22 December 1995Company name changed pay as you view LIMITED\certificate issued on 27/12/95
31 July 1995Return made up to 13/06/95; full list of members
  • 363(287) ‐ Registered office changed on 31/07/95
31 July 1995Return made up to 13/06/95; full list of members
  • 363(287) ‐ Registered office changed on 31/07/95
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing