About

Registered Number: 07160072
Date of Incorporation: 17/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 20 Victoria Road Aston, Birmingham, West Midlands, B6 5HA,

 

Having been setup in 2010, Mohiuddin Digital Television Ltd are based in West Midlands, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Anwar, Mohammed, Rafique, Mohammed Arif, Rabbani, Ghlam, Rafique, Mohammed Arif, Zahir Ud Din, Sahibzada Muhammed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANWAR, Mohammed 26 July 2017 - 1
RABBANI, Ghlam 27 January 2014 01 July 2017 1
RAFIQUE, Mohammed Arif 17 February 2010 14 December 2011 1
ZAHIR UD DIN, Sahibzada Muhammed 27 January 2014 02 June 2017 1
Secretary Name Appointed Resigned Total Appointments
RAFIQUE, Mohammed Arif 17 February 2010 16 February 2011 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 27 November 2019
CS01 - N/A 10 April 2019
AA01 - Change of accounting reference date 20 March 2019
AA - Annual Accounts 15 October 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
CS01 - N/A 30 January 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 07 November 2017
TM01 - Termination of appointment of director 04 September 2017
TM01 - Termination of appointment of director 03 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
PSC01 - N/A 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 30 May 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 23 December 2015
DISS40 - Notice of striking-off action discontinued 17 June 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 08 December 2014
SH01 - Return of Allotment of shares 06 October 2014
SH01 - Return of Allotment of shares 01 October 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AD01 - Change of registered office address 24 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 November 2012
AA01 - Change of accounting reference date 20 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 26 April 2011
AP01 - Appointment of director 08 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 23 November 2010
AP03 - Appointment of secretary 18 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 01 March 2010
NEWINC - New incorporation documents 17 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.