IND DVD LIMITED - CARDIFF


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

Description Filing date
Address. Change date: 2023-12-27. Default address: PO Box 4385, 04913508 - Companies House Default Address, Cardiff, CF14 8LH. 2023-12-27 View Report
Gazette. Gazette notice voluntary. 2023-12-19 View Report
Dissolution. Dissolution application strike off company. 2023-12-06 View Report
Mortgage. Charge number: 049135080004. 2023-12-06 View Report
Mortgage. Charge number: 049135080005. 2023-11-29 View Report
Gazette. Gazette filings brought up to date. 2023-08-23 View Report
Gazette. Gazette notice compulsory. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2023-08-18 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Officers. Officer name: Mr Dominic Saville. Change date: 2021-09-01. 2022-05-27 View Report
Officers. Officer name: Dominic Saville. Change date: 2021-09-01. 2022-05-27 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Mortgage. Charge number: 049135080005. Charge creation date: 2021-05-26. 2021-06-03 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Officers. Officer name: Zuly Zareth Baez Quintero. Termination date: 2020-07-31. 2020-08-06 View Report
Officers. Officer name: Dominic Saville. Appointment date: 2020-07-31. 2020-08-06 View Report
Address. Old address: 27-28 Eastcastle Street London W1W 8DH. Change date: 2020-08-06. New address: Suite 3.20 344-354 Gray's Inn Road London WC1X 8BP. 2020-08-06 View Report
Persons with significant control. Psc name: 3Dd Holdings Ltd. Change date: 2020-07-31. 2020-08-06 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type total exemption full. 2020-01-14 View Report
Mortgage. Charge creation date: 2019-06-17. Charge number: 049135080004. 2019-06-19 View Report
Mortgage. Charge number: 049135080003. 2019-06-19 View Report
Mortgage. Charge number: 049135080002. 2019-06-19 View Report
Confirmation statement. Statement with updates. 2019-05-30 View Report
Officers. Termination date: 2019-04-01. Officer name: Jennifer Bentley. 2019-04-04 View Report
Officers. Appointment date: 2019-04-01. Officer name: Ms Zuly Zareth Baez Quintero. 2019-04-04 View Report
Mortgage. Charge creation date: 2018-12-19. Charge number: 049135080003. 2018-12-21 View Report
Accounts. Accounts type total exemption full. 2018-07-12 View Report
Confirmation statement. Statement with updates. 2018-05-31 View Report
Mortgage. Charge creation date: 2018-03-20. Charge number: 049135080002. 2018-03-26 View Report
Accounts. Accounts type micro entity. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Accounts type total exemption full. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type total exemption full. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Mortgage. Charge number: 1. 2015-03-14 View Report
Accounts. Accounts type total exemption full. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Accounts. Accounts type total exemption full. 2013-12-11 View Report
Officers. Officer name: Mr Dominic Saville. Change date: 2013-08-12. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-05-31 View Report
Accounts. Accounts type total exemption full. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Accounts. Accounts type total exemption full. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-06-02 View Report
Accounts. Accounts type total exemption full. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report