About

Registered Number: 03932650
Date of Incorporation: 24/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 158 Hemper Lane, Sheffield, South Yorkshire, S8 7FE

 

Diablo Communications Ltd was registered on 24 February 2000 and has its registered office in South Yorkshire, it's status at Companies House is "Active". There are 3 directors listed as Jepson, Hazel Andrea, Walton, Kenneth, Gladwin, Grant for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Kenneth 09 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JEPSON, Hazel Andrea 18 July 2004 - 1
GLADWIN, Grant 09 March 2000 18 July 2004 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 26 June 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 02 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 01 March 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
CERTNM - Change of name certificate 16 March 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.