About

Registered Number: 05837993
Date of Incorporation: 06/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: Tv House 35 Turner Street, 1st Floor, Manchester, Lancashire, M4 1DW

 

Having been setup in 2006, Dm Digital Global Television Network Ltd are based in Manchester, Lancashire, it's status is listed as "Dissolved". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SALEEM, Mohammed 01 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
DISS16(SOAS) - N/A 02 April 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
DISS16(SOAS) - N/A 10 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 March 2012
DISS40 - Notice of striking-off action discontinued 14 February 2012
AR01 - Annual Return 13 February 2012
AD01 - Change of registered office address 07 February 2012
DISS16(SOAS) - N/A 03 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 25 March 2011
DISS40 - Notice of striking-off action discontinued 26 October 2010
AR01 - Annual Return 25 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 08 December 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363s - Annual Return 11 June 2008
395 - Particulars of a mortgage or charge 27 May 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 17 December 2007
NEWINC - New incorporation documents 06 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.