About

Registered Number: 06244998
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Active
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: Unit R56 Repps Bank, Repps With Bastwick, Great Yarmouth, Norfolk, NR29 5JY

 

Digitel Tv Ltd was registered on 11 May 2007, it has a status of "Active". The current directors of this organisation are listed as Greatbatch, Simon Wilhelm, Greatbatch, Richard James, Wilhelm, Simon, Greatbatch, Dennis, Greatbatch, Edeltraud, Krupicka, Edeltraud. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREATBATCH, Richard James 26 May 2008 - 1
GREATBATCH, Dennis 20 May 2007 06 February 2009 1
GREATBATCH, Edeltraud 11 May 2007 01 December 2015 1
KRUPICKA, Edeltraud 11 May 2007 30 May 2007 1
Secretary Name Appointed Resigned Total Appointments
GREATBATCH, Simon Wilhelm 11 May 2007 - 1
WILHELM, Simon 11 May 2007 30 May 2007 1

Filing History

Document Type Date
AC92 - N/A 10 October 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 May 2018
AA01 - Change of accounting reference date 22 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 May 2016
TM01 - Termination of appointment of director 14 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 16 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
287 - Change in situation or address of Registered Office 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
RESOLUTIONS - N/A 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
123 - Notice of increase in nominal capital 19 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.