About

Registered Number: 05776891
Date of Incorporation: 11/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 9 months ago)
Registered Address: 50 Moore Avenue, Bradford, West Yorkshire, BD6 3HU

 

The Design Channel Ltd was registered on 11 April 2006 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Leary, Amanda, Jovanovic, Mirko are listed as the directors of this business. We don't know the number of employees at the organisation.

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.