SBS DANISH TELEVISION LIMITED

Register to unlock more data on OkredoRegister

SBS DANISH TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03789326

Incorporation date

08/06/1999

Size

Dormant

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1999)
dot icon15/02/2012
Final Gazette dissolved following liquidation
dot icon15/11/2011
Return of final meeting in a members' voluntary winding up
dot icon24/02/2011
Director's details changed for Erik Korsgaard on 2011-02-17
dot icon03/01/2011
Registered office address changed from Level 1 Building 5 Chiswick Park 566 Chiswick High Road London W4 5YA on 2011-01-04
dot icon29/12/2010
Declaration of solvency
dot icon29/12/2010
Appointment of a voluntary liquidator
dot icon29/12/2010
Resolutions
dot icon05/09/2010
Appointment of Erik Korsgaard as a director
dot icon02/08/2010
Termination of appointment of Peter Thrane as a director
dot icon22/06/2010
Director's details changed for Peter Thrane on 2009-10-01
dot icon17/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-06-09 with full list of shareholders
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/10/2009
Register inspection address has been changed
dot icon28/09/2009
Director's Change of Particulars / anthony ghee / 21/09/2009 / Middle Name/s was: , now: william; HouseName/Number was: , now: 5; Street was: 15 gerard road, now: new street square; Area was: barnes, now: ; Post Code was: SW13 9RQ, now: EC4Y 3TW; Secure Officer was: false, now: true
dot icon09/09/2009
Location of register of members
dot icon19/10/2008
Director appointed peter thrane
dot icon21/09/2008
Return made up to 09/06/08; full list of members
dot icon27/07/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Return made up to 09/06/07; no change of members
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Registered office changed on 13/07/07 from: falcon house 115-123 staines road hounslow london TW3 3LL
dot icon14/11/2006
Director resigned
dot icon16/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned
dot icon29/08/2006
New director appointed
dot icon20/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon31/07/2006
Return made up to 09/06/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Memorandum and Articles of Association
dot icon05/03/2006
Certificate of change of name
dot icon26/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Full accounts made up to 2004-12-31
dot icon11/01/2006
Memorandum and Articles of Association
dot icon11/01/2006
Resolutions
dot icon13/12/2005
Location of register of members
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/09/2005
New director appointed
dot icon11/07/2005
Return made up to 09/06/05; full list of members
dot icon11/07/2005
Director's particulars changed
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Notice of resolution removing auditor
dot icon27/06/2004
Return made up to 09/06/04; full list of members
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon28/03/2004
Registered office changed on 29/03/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Secretary resigned
dot icon21/03/2004
Certificate of change of name
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
New secretary appointed
dot icon30/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 09/06/03; full list of members
dot icon04/07/2003
Secretary's particulars changed;director's particulars changed
dot icon01/05/2003
Registered office changed on 02/05/03 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon26/03/2003
Director resigned
dot icon15/12/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
New director appointed
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon24/09/2002
Return made up to 09/06/02; no change of members
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon08/08/2002
Director resigned
dot icon30/07/2002
Registered office changed on 31/07/02 from: 4TH floor falcon house 115 - 123 staines road hounslow middlesex, TW3 3LL
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Director resigned
dot icon18/11/2001
New secretary appointed
dot icon18/11/2001
Secretary resigned
dot icon16/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/09/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon24/06/2001
Return made up to 09/06/01; no change of members
dot icon24/06/2001
Director's particulars changed
dot icon16/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Resolutions
dot icon04/10/2000
Return made up to 09/06/00; full list of members
dot icon04/10/2000
Secretary's particulars changed;director's particulars changed
dot icon04/10/2000
Registered office changed on 05/10/00
dot icon29/02/2000
Director resigned
dot icon16/11/1999
Particulars of mortgage/charge
dot icon30/09/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon16/09/1999
Certificate of change of name
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon08/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/06/1999 - 07/09/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/06/1999 - 07/09/1999
43699
Steinmann, Jan
Director
07/09/1999 - 30/01/2000
3
Frederiksen, Klaus
Director
16/07/2001 - 18/11/2003
-
Lund, Jesper Sehested
Director
07/09/1999 - 31/12/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SBS DANISH TELEVISION LIMITED

SBS DANISH TELEVISION LIMITED is an(a) Dissolved company incorporated on 08/06/1999 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. There are currently 2 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 SBS DANISH TELEVISION LIMITED?

toggle

SBS DANISH TELEVISION LIMITED is currently Dissolved. It was registered on 08/06/1999 and dissolved on 15/02/2012.

Where is SBS DANISH TELEVISION LIMITED located?

toggle

SBS DANISH TELEVISION LIMITED is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does SBS DANISH TELEVISION LIMITED do?

toggle

SBS DANISH TELEVISION LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for SBS DANISH TELEVISION LIMITED?

toggle

The latest filing was on 15/02/2012: Final Gazette dissolved following liquidation.