Advanced company searchLink opens in new window

DISCOVERY COMMUNICATIONS LTD

Company number 03109901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
18 Oct 2018 PSC07 Cessation of David John Ronksley Elliott Harper as a person with significant control on 28 March 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AD01 Registered office address changed from Langham House 302/308 Regent Street London W1B 3AT United Kingdom on 21 December 2011
22 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mr Christopher Michael Rofe Dennis on 29 April 2010
08 Dec 2010 CH03 Secretary's details changed for Christopher Michael Rofe Dennis on 29 April 2010