About

Registered Number: 03056720
Date of Incorporation: 15/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: 17 Bourne Road, Bromley, BR2 9PB,

 

Having been setup in 1995, Direct Response Tv Systems Ltd are based in Bromley, it has a status of "Active". The current directors of Direct Response Tv Systems Ltd are listed as Murphy, Peter Edward Paul, Greene, Steven Bradford. 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
GREENE, Steven Bradford 15 May 1995 01 July 1996 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Peter Edward Paul 01 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 24 May 2016
AD04 - Change of location of company records to the registered office 24 May 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 06 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 20 March 2012
AD01 - Change of registered office address 06 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 12 May 2011
AP03 - Appointment of secretary 27 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AD01 - Change of registered office address 23 September 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 15 June 2010
363a - Annual Return 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 11 December 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 22 May 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
363s - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
287 - Change in situation or address of Registered Office 26 May 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 August 2003
AA - Annual Accounts 21 July 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 23 May 2002
395 - Particulars of a mortgage or charge 09 April 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 04 January 2000
AAMD - Amended Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
CERT10 - Re-registration of a company from public to private 10 September 1999
53 - Application by a public company for re-registration as a private company 10 September 1999
MAR - Memorandum and Articles - used in re-registration 10 September 1999
363a - Annual Return 23 July 1999
AA - Annual Accounts 09 April 1999
363a - Annual Return 13 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1997
363a - Annual Return 05 September 1997
AA - Annual Accounts 13 August 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
287 - Change in situation or address of Registered Office 03 March 1997
AA - Annual Accounts 03 February 1997
288 - N/A 02 October 1996
363s - Annual Return 11 September 1996
288 - N/A 11 September 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
CERTNM - Change of name certificate 27 November 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
287 - Change in situation or address of Registered Office 21 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
NEWINC - New incorporation documents 15 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.