About

Registered Number: 05776891
Date of Incorporation: 11/04/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 6 months ago)
Registered Address: 50 Moore Avenue, Bradford, West Yorkshire, BD6 3HU

 

The Design Channel Ltd was founded on 11 April 2006, it has a status of "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOVANOVIC, Mirko 28 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LEARY, Amanda 28 September 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 05 June 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 19 December 2007
225 - Change of Accounting Reference Date 19 December 2007
363a - Annual Return 13 April 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
CERTNM - Change of name certificate 17 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.