D M DIGITAL TELEVISION LIMITED
SLOUGH D.M. DIGITAL PTV LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 05003162
Status Liquidation
Incorporation Date 24 December 2003
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are INSOLVENCY:re progress report 30/07/2015-29/07/2016; Registered office address changed from Tv House 35 Turner Street 1st Floor Manchester M4 1DW to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 25 August 2015; Appointment of a liquidator. The most likely internet sites of D M DIGITAL TELEVISION LIMITED are www.dmdigitaltelevision.co.uk, and www.d-m-digital-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. D M Digital Television Limited is a Private Limited Company. The company registration number is 05003162. D M Digital Television Limited has been working since 24 December 2003. The present status of the company is Liquidation. The registered address of D M Digital Television Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . SALEEM, Mohammed is a Secretary of the company. MALIK, Liaqat, Dr is a Director of the company. SALEEM, Mohammed is a Director of the company. Secretary HUSSAIN, Raja Zahid has been resigned. Secretary MALIK, Natasha Yasmeen has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director HUSSAIN, Raja Zahid has been resigned. Director RANA, Nazia has been resigned. Director SALEEM, Mohammed has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
SALEEM, Mohammed
Appointed Date: 01 August 2006

Director
MALIK, Liaqat, Dr
Appointed Date: 24 December 2003
65 years old

Director
SALEEM, Mohammed
Appointed Date: 01 August 2006
55 years old

Resigned Directors

Secretary
HUSSAIN, Raja Zahid
Resigned: 30 June 2005
Appointed Date: 24 December 2003

Secretary
MALIK, Natasha Yasmeen
Resigned: 01 August 2006
Appointed Date: 01 July 2005

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Director
HUSSAIN, Raja Zahid
Resigned: 30 June 2005
Appointed Date: 24 November 2004
49 years old

Director
RANA, Nazia
Resigned: 01 August 2006
Appointed Date: 24 November 2004
64 years old

Director
SALEEM, Mohammed
Resigned: 09 May 2006
Appointed Date: 24 December 2003
55 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

D M DIGITAL TELEVISION LIMITED Events

02 Sep 2016
INSOLVENCY:re progress report 30/07/2015-29/07/2016
25 Aug 2015
Registered office address changed from Tv House 35 Turner Street 1st Floor Manchester M4 1DW to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 25 August 2015
21 Aug 2015
Appointment of a liquidator
23 Dec 2014
Order of court to wind up
04 Jun 2014
Compulsory strike-off action has been discontinued
...
... and 49 more events
09 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 2004
Registered office changed on 09/01/04 from: D.M. Digital ptv LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
09 Jan 2004
Secretary resigned
09 Jan 2004
Director resigned
24 Dec 2003
Incorporation

D M DIGITAL TELEVISION LIMITED Charges

22 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 7 April 2009
Persons entitled: Habib Allied International Bank PLC
Description: The f/h property k/a 33 turner street, manchester t/no…
25 May 2005
Supplemental debenture
Delivered: 9 June 2005
Status: Satisfied on 5 May 2010
Persons entitled: Habib Allied International Bank PLC
Description: Fixed and floating assets of the company.
25 May 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied on 5 May 2010
Persons entitled: Habib Allied International Bank PLC
Description: Fixed and floating assets of the company.