About

Registered Number: 02608624
Date of Incorporation: 08/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, England, EC3V 3QQ

 

Based in England, Distantview Ltd was founded on 08 May 1991. The companies directors are Bosman, Michael John, Reuben, David. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REUBEN, David 11 September 1991 26 January 1995 1
Secretary Name Appointed Resigned Total Appointments
BOSMAN, Michael John N/A 26 January 1995 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 March 2020
AA - Annual Accounts 02 September 2019
TM02 - Termination of appointment of secretary 16 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 26 July 2011
CH01 - Change of particulars for director 27 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 03 November 2004
363a - Annual Return 19 May 2004
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
363a - Annual Return 19 May 2003
363a - Annual Return 21 May 2002
AA - Annual Accounts 09 April 2002
AA - Annual Accounts 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
363a - Annual Return 23 May 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 27 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
363a - Annual Return 08 June 1999
AA - Annual Accounts 26 October 1998
288c - Notice of change of directors or secretaries or in their particulars 21 September 1998
363a - Annual Return 03 June 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 28 May 1997
288a - Notice of appointment of directors or secretaries 04 November 1996
AA - Annual Accounts 04 November 1996
363x - Annual Return 16 May 1996
AA - Annual Accounts 01 November 1995
363x - Annual Return 16 May 1995
395 - Particulars of a mortgage or charge 22 February 1995
288 - N/A 21 February 1995
288 - N/A 16 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1994
363x - Annual Return 27 May 1994
AAMD - Amended Accounts 27 April 1994
AA - Annual Accounts 08 April 1994
363x - Annual Return 18 May 1993
288 - N/A 08 March 1993
AA - Annual Accounts 02 March 1993
363x - Annual Return 01 June 1992
353 - Register of members 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1992
RESOLUTIONS - N/A 30 May 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
287 - Change in situation or address of Registered Office 30 May 1991
NEWINC - New incorporation documents 08 May 1991

Mortgages & Charges

Description Date Status Charge by
Composite debenture 13 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.