DRIVE TELEVISION LTD

C/O Mccarthy Tetrault 1 Angel Court C/O Mccarthy Tetrault 1 Angel Court, London, EC2R 7HJ, England
StatusACTIVE
Company No.08435469
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

DRIVE TELEVISION LTD is an active private limited company with number 08435469. It was incorporated 11 years, 4 months, 4 days ago, on 07 March 2013. The company address is C/O Mccarthy Tetrault 1 Angel Court C/O Mccarthy Tetrault 1 Angel Court, London, EC2R 7HJ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2022

Action Date: 06 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084354690003

Charge creation date: 2022-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2022

Action Date: 06 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084354690002

Charge creation date: 2022-12-06

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084354690001

Charge creation date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Astrid Zimmer

Appointment date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-17

Old address: Somerset House, New Wing Strand London WC2R 1LA England

New address: C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Anne Hurst

Cessation date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benedict Henry Barrett

Cessation date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerbrig Nynke Blanksma

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Hurst

Termination date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Omosefe Efeyini Walker

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict Henry Barrett

Termination date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

Old address: 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL

New address: Somerset House, New Wing Strand London WC2R 1LA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts amended with made up date

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Hurst

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2013

Action Date: 07 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict Henry Barrett

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Bhardwaj

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 DEGREES LIMITED

1 RAINBOW CLOSE,HORLEY,RH6 9QQ

Number:08997267
Status:ACTIVE
Category:Private Limited Company

DCR ALLOYS LTD

110 LANCASTER ROAD,BARNET,EN4 8AL

Number:11510169
Status:ACTIVE
Category:Private Limited Company

ESSEX AND LONDON PROPERTIES LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL022699
Status:ACTIVE
Category:Limited Partnership

INVERCARE SERVICES LTD

THE OLD FORGE 28 FIELD ROAD,GLASGOW,G76 8SE

Number:SC478118
Status:ACTIVE
Category:Private Limited Company

IVAX UK LIMITED

RIDINGS POINT,CASTLEFORD,WF10 5HX

Number:03806690
Status:ACTIVE
Category:Private Limited Company

SPECIAL DELIVERY SERVICES LIMITED

37 ATLANTIC ROAD,WESTON-SUPER-MARE,BS23 2DL

Number:07503778
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source