DIAGONAL VIEW LIMITED

Register to unlock more data on OkredoRegister

DIAGONAL VIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06515277

Incorporation date

27/02/2008

Size

Full

Contacts

Registered address

Registered address

Grant Way, Isleworth, Middlesex TW7 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon12/03/2026
Termination of appointment of Simon Robson as a director on 2026-03-06
dot icon10/03/2026
Appointment of Mr Barnaby Tristan Mills as a director on 2026-03-06
dot icon11/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon17/01/2026
-
dot icon23/12/2025
Director's details changed for Mr Steve Smith on 2025-12-23
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Director's details changed for Mr Paul Wedlock on 2024-07-24
dot icon11/07/2024
Termination of appointment of Tanya Claire Richards as a director on 2024-06-28
dot icon03/07/2024
Appointment of Mr Simon Robson as a director on 2024-06-28
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon30/12/2022
Consolidation of shares on 2022-12-16
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Solvency Statement dated 16/12/22
dot icon19/12/2022
Statement by Directors
dot icon19/12/2022
Statement of capital on 2022-12-19
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon16/11/2022
Consolidation of shares on 2022-11-01
dot icon15/11/2022
Particulars of variation of rights attached to shares
dot icon15/11/2022
Change of share class name or designation
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon02/12/2021
Termination of appointment of Colin Smith as a director on 2021-11-30
dot icon01/12/2021
Appointment of Mr Paul Wedlock as a director on 2021-11-25
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon04/01/2021
Appointment of Mr Steve Smith as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of David Gibbs as a director on 2020-12-31
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon15/12/2020
Resolutions
dot icon15/12/2020
Memorandum and Articles of Association
dot icon08/10/2020
Termination of appointment of Mathew Heiman as a director on 2020-09-30
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon16/01/2020
Termination of appointment of Andrea Zappia as a director on 2020-01-16
dot icon13/01/2020
Director's details changed for Mr Colin Smith on 2020-01-13
dot icon13/01/2020
Appointment of Ms Tanya Claire Richards as a director on 2020-01-13
dot icon13/01/2020
Appointment of Mr Colin Smith as a director on 2020-01-13
dot icon13/01/2020
Termination of appointment of Jamie West as a director on 2019-12-31
dot icon26/06/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon25/06/2019
Appointment of Sky Corporate Secretary Limited as a secretary on 2019-06-13
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon15/03/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon08/06/2017
Termination of appointment of Andrew Patrick Williams as a director on 2017-03-30
dot icon08/06/2017
Termination of appointment of Adam Joseph King as a director on 2017-03-30
dot icon08/06/2017
Termination of appointment of John Macdonald Hardie as a director on 2017-03-30
dot icon08/06/2017
Termination of appointment of Matt Heiman as a secretary on 2017-03-30
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon23/05/2017
Appointment of Andrea Zappia as a director on 2017-03-30
dot icon15/05/2017
Appointment of David Gibbs as a director on 2017-03-30
dot icon15/05/2017
Appointment of Jamie West as a director on 2017-03-30
dot icon15/05/2017
Registered office address changed from 16 Mortimer Street London W1T 3JL to Grant Way Isleworth Middlesex TW7 5QD on 2017-05-15
dot icon21/09/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon05/07/2016
Accounts for a small company made up to 2016-03-31
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon17/06/2014
Register inspection address has been changed
dot icon17/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon25/03/2014
Appointment of Adam Joseph King as a director
dot icon25/03/2014
Termination of appointment of Steve Carey as a director
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon12/09/2013
Memorandum and Articles of Association
dot icon12/09/2013
Resolutions
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon12/09/2013
Purchase of own shares.
dot icon12/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon23/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-09-30
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon18/06/2012
Appointment of Andrew Patrick Williams as a director
dot icon18/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon12/06/2012
Appointment of Andrew Patrick Williams as a director
dot icon29/05/2012
Termination of appointment of Asha Oberoi as a director
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon19/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Registered office address changed from Westbourne Studios 242 Acklam Road London W10 5JJ on 2010-09-21
dot icon08/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Director appointed john macdonald hardie
dot icon06/08/2009
Appointment terminated director brian muirhead
dot icon23/06/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon03/06/2009
Return made up to 20/05/09; full list of members
dot icon15/05/2009
Registered office changed on 15/05/2009 from 16 pembridge mews london W11 3EQ
dot icon09/04/2009
Appointment terminated director mark wood
dot icon09/04/2009
Director appointed brian geoffrey muirhead
dot icon13/10/2008
Resolutions
dot icon13/10/2008
Ad 08/10/08\gbp si [email protected]=100\gbp ic 100000/100100\
dot icon13/10/2008
Director appointed mark william wood
dot icon13/10/2008
Director appointed asha oberoi
dot icon02/10/2008
Memorandum and Articles of Association
dot icon02/10/2008
Resolutions
dot icon02/10/2008
Div\s-div
dot icon27/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Tanya Claire
Director
13/01/2020 - 28/06/2024
88
Robson, Simon
Director
28/06/2024 - 06/03/2026
69
Wedlock, Paul
Director
25/11/2021 - Present
76
Smith, Steve
Director
31/12/2020 - Present
-
Mills, Barnaby Tristan
Director
06/03/2026 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAGONAL VIEW LIMITED

DIAGONAL VIEW LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at Grant Way, Isleworth, Middlesex TW7 5QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAGONAL VIEW LIMITED?

toggle

DIAGONAL VIEW LIMITED is currently Active. It was registered on 27/02/2008 .

Where is DIAGONAL VIEW LIMITED located?

toggle

DIAGONAL VIEW LIMITED is registered at Grant Way, Isleworth, Middlesex TW7 5QD.

What does DIAGONAL VIEW LIMITED do?

toggle

DIAGONAL VIEW LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for DIAGONAL VIEW LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Simon Robson as a director on 2026-03-06.