Manchester
M4 4FY
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Dr Liaqat Malik |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lord Street Manchester M4 4FP |
Secretary Name | Mohammad Saleem |
---|---|
Status | Resigned |
Appointed | 09 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 30 Lord Street Manchester M4 4FP |
Director Name | Mr Rana Bakhtiar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 January 2016(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bolton Road Farnworth Bolton BL4 7JN |
Director Name | Dr Malik |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2017) |
Role | Telecommunication |
Country of Residence | United Kingdom |
Correspondence Address | 581a Cheetham Hill Road Manchester M8 9JE |
Secretary Name | Dr Liaqat Malik |
---|---|
Status | Resigned |
Appointed | 01 April 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 30 Lord Street Manchester M4 4FP |
Director Name | Mr Abdul Haseeb Ali |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 2016(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Bury Old Road Manchester M8 5BW |
Secretary Name | Dr Malik |
---|---|
Status | Resigned |
Appointed | 01 November 2016(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 581a Cheetham Hill Road Manchester M8 9JE |
Director Name | Ms Claire Lines |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 106 Downham Crescent Prestwich Manchester M25 0BS |
Director Name | Ms Claire Lines |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Taxcom Accountants 19 Cheetham Hill Road Manchester M4 4FY |
Director Name | Mr Shaikh Amir Kaleem |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Taxcom Accountants 19 Cheetham Hill Road Manchester M4 4FY |
Director Name | Mr Miah Latif |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 March 2019(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2019) |
Role | IT Consultant |
Country of Residence | Pakistan |
Correspondence Address | C/O Taxcom Accountants 19 Cheetham Hill Road Manchester M4 4FY |
Director Name | Mr Mohammad Khan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 September 2019(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Taxcom Accountants 19 Cheetham Hill Road Manchester M4 4FY |
Website | www.dmdigitaltv.org |
---|
Registered Address | C/O Taxcom Accountants 19 Cheetham Hill Road Manchester M4 4FY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
14 July 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
26 May 2020 | Resolutions
|
12 May 2020 | Director's details changed for Mr Waqar Hussain on 1 January 2020 (2 pages) |
12 May 2020 | Appointment of Mr Waqar Hussain as a director on 1 January 2020 (2 pages) |
12 May 2020 | Cessation of Mohammad Khan as a person with significant control on 2 January 2020 (1 page) |
12 May 2020 | Termination of appointment of Mohammad Khan as a director on 2 January 2020 (1 page) |
12 May 2020 | Notification of Waqar Hussain Malik as a person with significant control on 1 January 2020 (2 pages) |
11 May 2020 | Withdraw the company strike off application (1 page) |
14 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (3 pages) |
25 September 2019 | Termination of appointment of Miah Latif as a director on 15 September 2019 (1 page) |
25 September 2019 | Appointment of Mr Mohammad Khan as a director on 12 September 2019 (2 pages) |
25 September 2019 | Notification of Mohammad Khan as a person with significant control on 19 September 2019 (2 pages) |
25 September 2019 | Cessation of Miah Latif as a person with significant control on 19 September 2019 (1 page) |
8 July 2019 | Termination of appointment of Shaikh Amir Kaleem as a director on 28 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mr Miah Latif as a director on 5 March 2019 (2 pages) |
6 March 2019 | Notification of Miah Latif as a person with significant control on 1 March 2019 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
22 March 2018 | Cessation of Manchester City Television Network Limited as a person with significant control on 1 July 2017 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
23 January 2018 | Termination of appointment of Claire Lines as a director on 23 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Claire Lines as a director on 23 January 2018 (1 page) |
23 January 2018 | Registered office address changed from C/O H J Pinczewski and Co. 86 Bury Old Road Manchester M8 5BW England to C/O Taxcom Accountants 19 Cheetham Hill Road Manchester M4 4FY on 23 January 2018 (1 page) |
19 January 2018 | Appointment of Mr Shaikh Amir Kaleem as a director on 1 August 2017 (2 pages) |
19 January 2018 | Appointment of Mr Shaikh Amir Kaleem as a director on 1 August 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
7 September 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
31 August 2017 | Termination of appointment of Dr Malik as a secretary on 1 July 2017 (1 page) |
31 August 2017 | Notification of Manchester City Television Network Limited as a person with significant control on 1 July 2017 (1 page) |
31 August 2017 | Termination of appointment of Dr Malik as a director on 1 June 2017 (1 page) |
31 August 2017 | Appointment of Ms Claire Lines as a director on 1 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Dr Malik as a secretary on 1 July 2017 (1 page) |
31 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
31 August 2017 | Termination of appointment of Dr Malik as a director on 1 June 2017 (1 page) |
31 August 2017 | Cessation of Liaqat Malik as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Liaqat Malik as a person with significant control on 1 July 2017 (1 page) |
31 August 2017 | Notification of Manchester City Television Network Limited as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Liaqat Malik as a person with significant control on 1 July 2017 (1 page) |
31 August 2017 | Appointment of Ms Claire Lines as a director on 1 July 2017 (2 pages) |
31 August 2017 | Appointment of Ms Claire Lines as a director on 1 August 2017 (2 pages) |
31 August 2017 | Notification of Manchester City Television Network Limited as a person with significant control on 1 July 2017 (1 page) |
31 August 2017 | Appointment of Ms Claire Lines as a director on 1 July 2017 (2 pages) |
30 August 2017 | Change of name notice (1 page) |
30 August 2017 | Change of name notice (1 page) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
7 July 2017 | Cessation of Rana Bakhtiar as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Cessation of Rana Bakhtiar as a person with significant control on 1 May 2017 (1 page) |
7 July 2017 | Cessation of Rana Bakhtiar as a person with significant control on 1 May 2017 (1 page) |
7 July 2017 | Cessation of Rana Bakhtiar as a person with significant control on 1 May 2017 (1 page) |
7 July 2017 | Cessation of Rana Bakhtiar as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Cessation of Rana Bakhtiar as a person with significant control on 1 May 2017 (1 page) |
14 February 2017 | Termination of appointment of Abdul Haseeb Ali as a director on 1 February 2017 (1 page) |
14 February 2017 | Appointment of Dr Malik as a director on 1 February 2016 (2 pages) |
14 February 2017 | Termination of appointment of Abdul Haseeb Ali as a director on 1 February 2017 (1 page) |
14 February 2017 | Appointment of Dr Malik as a director on 1 February 2016 (2 pages) |
29 November 2016 | Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (2 pages) |
16 November 2016 | Secretary's details changed for Dr Malik on 1 November 2016 (1 page) |
16 November 2016 | Secretary's details changed for Dr Malik on 1 November 2016 (1 page) |
15 November 2016 | Appointment of Dr Malik as a secretary on 1 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Liaqat Malik as a director on 1 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (2 pages) |
15 November 2016 | Appointment of Dr Malik as a secretary on 1 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Liaqat Malik as a director on 1 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Liaqat Malik as a secretary on 1 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Liaqat Malik as a secretary on 1 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Abdul Haseeb Ali as a director on 20 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Abdul Haseeb Ali as a director on 20 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Rana Bakhtiar as a director on 20 October 2016 (1 page) |
28 October 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 April 2016 | Termination of appointment of Mohammad Saleem as a secretary on 1 April 2016 (1 page) |
18 April 2016 | Appointment of Dr Liaqat Malik as a secretary on 1 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Mohammad Saleem as a secretary on 1 April 2016 (1 page) |
18 April 2016 | Appointment of Dr Liaqat Malik as a secretary on 1 April 2016 (2 pages) |
3 March 2016 | Appointment of Mr Rana Bakhtiar as a director on 1 January 2016 (2 pages) |
3 March 2016 | Appointment of Mr Rana Bakhtiar as a director on 1 January 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
24 February 2016 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to C/O H J Pinczewski and Co. 86 Bury Old Road Manchester M8 5BW on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to C/O H J Pinczewski and Co. 86 Bury Old Road Manchester M8 5BW on 24 February 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 June 2014 | Company name changed techswift LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Appointment of Mohammad Saleem as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Darren Symes as a director (1 page) |
10 June 2014 | Termination of appointment of Darren Symes as a director (1 page) |
10 June 2014 | Appointment of Dr Liaqat Malik as a director (2 pages) |
10 June 2014 | Appointment of Mohammad Saleem as a secretary (2 pages) |
10 June 2014 | Company name changed techswift LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Appointment of Dr Liaqat Malik as a director (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|