Company NameDiva Broadcast Ltd
DirectorDenis Benaud Maryk
Company StatusDissolved
Company Number02784201
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Previous NameDiva Brodcast Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDenis Benaud Maryk
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address47a Courtfield Gardens
London
SW5 0NA
Secretary NameDavid Hargreaves
NationalityBritish
StatusCurrent
Appointed08 November 1993(9 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleVideo Post Production
Correspondence Address43 Linden Road
Ashford
Kent
TN24 8BT
Secretary NameMs Cerstin Christina Maryk
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCeramics
Correspondence Address47 Courtfield Gardens
London
SW5 0NA
Director NameJohn Anthony Reeves
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1995)
RoleSales Director
Correspondence Address72 Hythe End Road
Wraysbury
Staines
Middlesex
TW19 5AP
Secretary NameJohn Anthony Reeves
NationalityBritish
StatusResigned
Appointed01 October 1993(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1995)
RoleSales Director
Correspondence Address72 Hythe End Road
Wraysbury
Staines
Middlesex
TW19 5AP
Director NameDavid Hargreaves
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1995)
RoleVideo Post Production
Correspondence Address43 Linden Road
Ashford
Kent
TN24 8BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 April 1998Dissolved (1 page)
15 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
1 July 1997Liquidators statement of receipts and payments (3 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
24 May 1995Registered office changed on 24/05/95 from: 13 shorts gardens london WC2 9ATP (1 page)
3 April 1995Director resigned (2 pages)