SWITCHDIGITAL (S&S) LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-27 View Report
Gazette. Gazette notice voluntary. 2022-09-13 View Report
Dissolution. Dissolution application strike off company. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-02 View Report
Accounts. Legacy. 2021-09-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-02 View Report
Confirmation statement. Statement with updates. 2021-08-09 View Report
Accounts. Accounts type small. 2021-02-26 View Report
Capital. Capital name of class of shares. 2020-11-04 View Report
Capital. Capital statement capital company with date currency figure. 2020-11-04 View Report
Capital. Description: Statement by Directors. 2020-11-04 View Report
Insolvency. Description: Solvency Statement dated 22/10/20. 2020-11-04 View Report
Resolution. Description: Resolutions. 2020-11-04 View Report
Incorporation. Memorandum articles. 2020-08-07 View Report
Resolution. Description: Resolutions. 2020-08-07 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Confirmation statement. Statement with updates. 2019-08-16 View Report
Accounts. Change account reference date company. 2019-06-05 View Report
Officers. Officer name: Scott William Taunton. Termination date: 2019-02-28. 2019-06-05 View Report
Officers. Officer name: Mrs Deidre Ann Ford. Appointment date: 2019-02-27. 2019-06-05 View Report
Officers. Termination date: 2019-02-27. Officer name: Christopher Charles Stoddart Longcroft. 2019-06-05 View Report
Officers. Officer name: Bauer Group Secretariat Limited. Appointment date: 2019-02-28. 2019-06-05 View Report
Address. Old address: 1 London Bridge Street London SE1 9GF England. Change date: 2019-06-05. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. 2019-06-05 View Report
Persons with significant control. Notification date: 2019-02-28. Psc name: Bauer Digital Radio Limited. 2019-06-05 View Report
Persons with significant control. Psc name: Wireless Group Media (Gb) Limited. Cessation date: 2019-02-28. 2019-06-05 View Report
Officers. Officer name: Mr Paul Anthony Keenan. Appointment date: 2019-02-27. 2019-06-05 View Report
Officers. Appointment date: 2019-02-27. Officer name: Mrs Sarah Jane Vickery. 2019-06-05 View Report
Officers. Officer name: Piers Hope Collins. Termination date: 2019-02-27. 2019-06-05 View Report
Accounts. Accounts type full. 2019-01-03 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Accounts. Accounts type full. 2018-04-09 View Report
Officers. Change date: 2018-03-02. Officer name: Mr Scott William Taunton. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2017-08-03 View Report
Accounts. Change account reference date company current extended. 2017-03-21 View Report
Officers. Termination date: 2016-11-30. Officer name: Piers Hope Collins. 2017-03-03 View Report
Officers. Officer name: Mr Christopher Charles Stoddart Longcroft. Appointment date: 2016-11-30. 2017-03-03 View Report
Officers. Change date: 2016-12-19. Officer name: Mr Scott William Taunton. 2016-12-20 View Report
Address. Old address: 18 Hatfields London SE1 8DJ. New address: 1 London Bridge Street London SE1 9GF. Change date: 2016-12-02. 2016-12-02 View Report
Accounts. Accounts type full. 2016-10-14 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Change of name. Description: Company name changed utv digital LIMITED\certificate issued on 19/02/16. 2016-02-19 View Report
Change of name. Change of name notice. 2016-02-19 View Report
Officers. Change date: 2015-10-31. Officer name: Mr Scott William Taunton. 2016-02-17 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Officers. Officer name: Graeme Allan. 2013-12-11 View Report