Information Daily.tv Limited

General information

Name:

Information Daily.tv Ltd

Office Address:

50 Queen Street CT11 9EE Ramsgate

Number: 08194827

Incorporation date: 2012-08-29

Dissolution date: 2022-10-18

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08194827 thirteen years ago, Information Daily.tv Limited had been a private limited company until 2022-10-18 - the time it was officially closed. The firm's last known registration address was 50 Queen Street, Ramsgate.

In this limited company, all of director's tasks have so far been carried out by Victoria S. and Joseph T.. When it comes to these two people, Victoria S. had administered the limited company the longest, having become a vital part of the Management Board on 2012.

Joseph T. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Victoria S.

Role: Director

Appointed: 29 August 2012

Latest update: 3 May 2025

Joseph T.

Role: Director

Appointed: 29 August 2012

Latest update: 3 May 2025

People with significant control

Joseph T.
Notified on 29 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 12 September 2022
Confirmation statement last made up date 29 August 2021
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 29 August 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 1 May 2014
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 January 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 February 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts 9 April 2018
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

HQ address,
2014

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

HQ address,
2015

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

HQ address,
2016

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Similar companies nearby

Closest companies