DTL BROADCAST LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
DTL BROADCAST LIMITED is a Private Limited Company from STOCKPORT and has the status: Dissolved - no longer trading.
DTL BROADCAST LIMITED was incorporated 33 years ago on 04/07/1990 and has the registered number: 02518517. The accounts status is TOTAL EXEMPTION FULL.
DTL BROADCAST LIMITED was incorporated 33 years ago on 04/07/1990 and has the registered number: 02518517. The accounts status is TOTAL EXEMPTION FULL.
DTL BROADCAST LIMITED - STOCKPORT
This company is listed in the following categories:
26400 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
41 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN MARK HATHAWAY | Oct 1958 | British | Director | 2016-10-11 | CURRENT |
ANWAR SULTAN | Dec 1949 | British | Director | RESIGNED | |
SATBACHAN SINGH PANESAR | Aug 1946 | British | Director | 1992-10-14 UNTIL 2003-07-18 | RESIGNED |
VICTOR GERALD ANTHONY OFFLEY-SHORE | Dec 1952 | British | Director | RESIGNED | |
MR MICHAEL HARRY MCHUGH | Nov 1945 | British | Director | RESIGNED | |
JAMES BURRELL | Aug 1939 | British | Director | RESIGNED | |
NICHOLAS CHARLES ANDREW ASHLEY | Feb 1961 | British | Director | RESIGNED | |
ANWAR SULTAN | Dec 1949 | British | Secretary | 2002-05-29 UNTIL 2009-07-02 | RESIGNED |
JAMES BURRELL | Aug 1939 | British | Secretary | RESIGNED | |
KIM COLE | British | Secretary | 2009-07-02 UNTIL 2017-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Mark Hathaway | 2016-10-17 | 10/1958 | Winchester Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Anwar Sultan | 2016-04-06 - 2016-10-17 | 12/1949 | Uxbridge Middlesex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DTL_BROADCAST_LIMITED - Accounts | 2017-09-08 | 31-12-2016 | £10,785 Cash |
DTL_BROADCAST_LIMITED - Accounts | 2016-07-01 | 31-12-2015 | £176 Cash £-3,264 equity |
DTL_BROADCAST_LIMITED - Accounts | 2015-07-07 | 31-12-2014 | £-10,928 equity |
DTL_BROADCAST_LIMITED - Accounts | 2014-09-13 | 31-12-2013 | £541 Cash £51 equity |