About

Registered Number: 04974367
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Gloucester Building Kensington Village, Avonmore Road, London, W14 8RF

 

Diverse Television Ltd was founded on 24 November 2003 and has its registered office in London, it's status at Companies House is "Dissolved". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLVER, Robert 12 December 2003 18 October 2006 1
Secretary Name Appointed Resigned Total Appointments
FREESTON, Julian Garner 03 December 2009 20 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 21 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 19 November 2014
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 16 September 2013
MR04 - N/A 28 May 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
RESOLUTIONS - N/A 19 February 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 14 April 2011
RESOLUTIONS - N/A 07 February 2011
AR01 - Annual Return 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 01 December 2010
CERTNM - Change of name certificate 16 November 2010
TM01 - Termination of appointment of director 17 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 03 August 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
AP03 - Appointment of secretary 07 December 2009
AP01 - Appointment of director 24 November 2009
AD01 - Change of registered office address 18 November 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 04 January 2007
225 - Change of Accounting Reference Date 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 19 September 2006
395 - Particulars of a mortgage or charge 08 July 2006
363s - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
CERTNM - Change of name certificate 27 June 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
395 - Particulars of a mortgage or charge 29 July 2004
225 - Change of Accounting Reference Date 20 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Accession deed to a debenture 06 January 2011 Fully Satisfied

N/A

Rent deposit deed 03 July 2006 Fully Satisfied

N/A

Debenture 22 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.