Direct Home Shopping Brands Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 7, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

SCOTCADE LIMITED
KALEIDOSCOPE LIMITED
KALEIDOSCOPE LTD

Details

Company type Private Limited Company, Active
Company Number 01653140
Record last updated Tuesday, May 14, 2024 4:55:36 AM UTC
Official Address 66 Vicar Lane Little Germany Great Horton
There are 27 companies registered at this street
Locality Great Horton
Region Bradford, England
Postal Code BD992XG
Sector Retail sale via mail order houses or via Internet

Charts

Visits

DIRECT HOME SHOPPING BRANDS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42014-52019-122022-122024-12024-52024-62024-72024-102024-112025-12025-32025-42025-5012345678

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 9, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 9, 2024 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2020 Resignation of one Director (a man) 1653... Resignation of one Director (a man) 1653...
Registry Nov 17, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 17, 2020 Appointment of a man as Company Director and Director 1653... Appointment of a man as Company Director and Director 1653...
Registry Jul 7, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 7, 2020 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Jul 7, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 7, 2020 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Jun 26, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Jun 26, 2020 Appointment of a man as Director 1653... Appointment of a man as Director 1653...
Registry Jun 11, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 11, 2020 Resignation of one Director (a man) 2115... Resignation of one Director (a man) 2115...
Registry Apr 6, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Apr 6, 2016 Two appointments: 2 companies 2115... Two appointments: 2 companies 2115...
Registry Jun 12, 2014 Annual return Annual return
Financials Nov 7, 2013 Annual accounts Annual accounts
Registry Jun 10, 2013 Annual return Annual return
Registry Jun 10, 2013 Annual return 2115... Annual return 2115...
Registry Feb 20, 2013 Statement of capital Statement of capital
Registry Feb 20, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Feb 20, 2013 Reduce issued capital 09 Reduce issued capital 09
Registry Feb 20, 2013 Solvency statement Solvency statement
Registry Jan 30, 2013 Change of registered office address Change of registered office address
Registry Jan 30, 2013 Change of registered office address 2115... Change of registered office address 2115...
Financials Nov 26, 2012 Annual accounts Annual accounts
Financials Nov 26, 2012 Annual accounts 2115... Annual accounts 2115...
Registry Jun 25, 2012 Annual return Annual return
Registry Jun 19, 2012 Annual return 1653... Annual return 1653...
Registry Apr 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Nov 24, 2011 Annual accounts Annual accounts
Financials Nov 24, 2011 Annual accounts 2115... Annual accounts 2115...
Registry Jun 23, 2011 Annual return Annual return
Registry Jun 22, 2011 Annual return 1653... Annual return 1653...
Financials Nov 25, 2010 Annual accounts Annual accounts
Financials Nov 18, 2010 Annual accounts 1653... Annual accounts 1653...
Registry Jun 29, 2010 Annual return Annual return
Registry Jun 21, 2010 Annual return 2115... Annual return 2115...
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Registry Jan 18, 2010 Change of particulars for director 1653... Change of particulars for director 1653...
Financials Dec 11, 2009 Annual accounts Annual accounts
Financials Dec 11, 2009 Annual accounts 1653... Annual accounts 1653...
Registry Jun 30, 2009 Annual return Annual return
Registry Jun 30, 2009 Register of members Register of members
Registry Jun 30, 2009 Annual return Annual return
Registry Mar 31, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 21, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 21, 2009 Change in situation or address of registered office 2115... Change in situation or address of registered office 2115...
Registry Jan 14, 2009 Appointment of a director Appointment of a director
Registry Jan 14, 2009 Resignation of a director Resignation of a director
Registry Jan 14, 2009 Appointment of a director Appointment of a director
Registry Jan 14, 2009 Resignation of a director Resignation of a director
Registry Dec 8, 2008 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Dec 8, 2008 Appointment of a man as Chartered Accountant and Director 1653... Appointment of a man as Chartered Accountant and Director 1653...
Registry Dec 5, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 7, 2008 Resignation of a director Resignation of a director
Registry Oct 7, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 7, 2008 Resignation of a director Resignation of a director
Registry Oct 7, 2008 Appointment of a man as Director Appointment of a man as Director
Financials Sep 30, 2008 Annual accounts Annual accounts
Financials Sep 30, 2008 Annual accounts 2115... Annual accounts 2115...
Registry Aug 19, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 19, 2008 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Jul 3, 2008 Annual return Annual return
Registry Jul 3, 2008 Annual return 2115... Annual return 2115...
Registry Mar 6, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 6, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 6, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 6, 2008 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Financials Dec 2, 2007 Annual accounts Annual accounts
Financials Dec 2, 2007 Annual accounts 2115... Annual accounts 2115...
Registry Jul 9, 2007 Annual return Annual return
Registry Jul 9, 2007 Annual return 2115... Annual return 2115...
Registry Mar 26, 2007 Change of name certificate Change of name certificate
Registry Mar 26, 2007 Company name change Company name change
Registry Mar 26, 2007 Change of name certificate Change of name certificate
Financials Dec 9, 2006 Annual accounts Annual accounts
Financials Dec 9, 2006 Annual accounts 2115... Annual accounts 2115...
Registry Sep 13, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 13, 2006 Change in situation or address of registered office 2115... Change in situation or address of registered office 2115...
Registry Jun 30, 2006 Annual return Annual return
Registry Jun 30, 2006 Annual return 2115... Annual return 2115...
Financials Dec 8, 2005 Annual accounts Annual accounts
Financials Dec 8, 2005 Annual accounts 2115... Annual accounts 2115...
Registry Jul 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 29, 2005 Annual return Annual return
Registry Jun 29, 2005 Annual return 2115... Annual return 2115...
Financials Dec 2, 2004 Annual accounts Annual accounts
Financials Dec 2, 2004 Annual accounts 2115... Annual accounts 2115...
Registry Jun 24, 2004 Annual return Annual return
Registry Jun 24, 2004 Annual return 1653... Annual return 1653...
Registry Jun 14, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 14, 2004 Notice of change of directors or secretaries or in their particulars 1653... Notice of change of directors or secretaries or in their particulars 1653...
Financials Dec 5, 2003 Annual accounts Annual accounts
Financials Dec 5, 2003 Annual accounts 1653... Annual accounts 1653...
Registry Jun 23, 2003 Annual return Annual return
Registry Jun 23, 2003 Annual return 2115... Annual return 2115...
Registry Jun 18, 2003 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)