About

Registered Number: 05570952
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: 82 Oxford Road, Marlow, Buckinghamshire, SL7 2NL

 

Dilys Broadcast Technologies Ltd was setup in 2005. There are 2 directors listed as Denne, Lucy, Hale, Steven James for this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Steven James 26 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DENNE, Lucy 23 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
CH01 - Change of particulars for director 10 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 29 June 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 October 2015
CH01 - Change of particulars for director 18 October 2015
CH03 - Change of particulars for secretary 18 October 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 13 October 2013
CH01 - Change of particulars for director 13 October 2013
CH03 - Change of particulars for secretary 13 October 2013
AD01 - Change of registered office address 13 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 19 April 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 14 November 2007
363s - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.