Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

SOCIEDAD DE RADIO DIGITAL TERRENAL SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A62065925
Universal Entity Code3373-6633-6774-2899
Record last updated Thursday, September 28, 2023 5:45:43 AM UTC
Official Address Paseo Paseo De Los Lanceros 2 Madrid 28024
There are 25 companies registered at this street
Postal Code 28024
Phone number 934157426
Sector Radio and television activities

Charts

Visits

SOCIEDAD DE RADIO DIGITAL TERRENAL SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Sep 28, 2023 Sep 21, 2023 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Sep 28, 2023 Sep 21, 2023 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Sep 28, 2023 Sep 21, 2023 Dissolution Dissolution
Registry Sep 28, 2023 Sep 21, 2023 Extinction Extinction
Financials Feb 27, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Feb 25, 2022 Feb 18, 2022 Statement of individual company Statement of individual company
Financials Sep 16, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 30, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Oct 4, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Sep 19, 2019 Sep 12, 2019 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Sep 19, 2019 Sep 12, 2019 Two appointments: 2 men Two appointments: 2 men
Financials Oct 10, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 2, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Feb 1, 2017 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jan 12, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Mar 12, 2015 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Mar 9, 2015 Feb 26, 2015 Resignation of 5 people: one Director, one President, one Secretary and one Ceo Resignation of 5 people: one Director, one President, one Secretary and one Ceo
Registry Mar 9, 2015 Feb 26, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Mar 9, 2015 Feb 26, 2015 Reduction of capital Reduction of capital
Registry Mar 9, 2015 Feb 26, 2015 Capital increase Capital increase
Registry Mar 9, 2015 Feb 26, 2015 Statutory changes Statutory changes
Registry Mar 9, 2015 Feb 26, 2015 Other items Other items
Registry Mar 9, 2015 Feb 26, 2015 Change of registered office Change of registered office
Registry Mar 9, 2015 Feb 26, 2015 Change of company purpose Change of company purpose
Financials Mar 4, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 10, 2014 Other announcements and legal notices Other announcements and legal notices
Financials Nov 7, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 7, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 7, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 7, 2013 Jul 30, 2013 Reduction of capital Reduction of capital
Registry Jul 1, 2013 Jun 20, 2013 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 20, 2013 Jun 11, 2013 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jun 20, 2013 Jun 11, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Oct 31, 2012 Appointment of a man as Representative Section 143 Register Regulations. 4462... Appointment of a man as Representative Section 143 Register Regulations. 4462...
Registry Oct 31, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 31, 2012 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Oct 23, 2012 Reduction of capital Reduction of capital
Registry Aug 30, 2011 Aug 18, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 30, 2011 Aug 18, 2011 Resignation of one Director (a man) 3553... Resignation of one Director (a man) 3553...
Registry Aug 30, 2011 Aug 18, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 28, 2011 Apr 14, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 28, 2011 Apr 14, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Apr 28, 2011 Apr 14, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 29, 2010 Oct 19, 2010 Reduction of capital Reduction of capital
Registry Oct 19, 2010 Oct 6, 2010 Resignation of 5 people: one Director (a man), one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director (a man), one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations.
Registry Oct 19, 2010 Oct 6, 2010 Five appointments: a woman, 3 men and a person Five appointments: a woman, 3 men and a person
Registry Feb 17, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2010 Jan 1, 2010 Filing Of Financial Statement 1009... Filing Of Financial Statement 1009...
Registry Jan 20, 2009 Jan 8, 2009 Resignation of one Director (a man), one President (a man) and one Ceo (a man) Resignation of one Director (a man), one President (a man) and one Ceo (a man)
Registry Jan 20, 2009 Jan 8, 2009 Two appointments: a man and a person Two appointments: a man and a person
Registry Oct 6, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 6, 2007 Filing Of Financial Statement 9728... Filing Of Financial Statement 9728...
Registry Jul 12, 2007 Jun 25, 2007 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Mar 8, 2007 Feb 16, 2007 Reduction of capital Reduction of capital
Registry Dec 12, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 3, 2006 Jul 14, 2006 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Jul 20, 2006 Jun 30, 2006 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Aug 31, 2005 Aug 10, 2005 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Apr 29, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 12, 2004 Mar 16, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Apr 12, 2004 Mar 16, 2004 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Dec 4, 2003 Nov 13, 2003 Three appointments: 3 men Three appointments: 3 men
Registry Oct 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 11, 2003 Jun 18, 2003 Change of registered office Change of registered office
Registry Nov 5, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 18, 2001 Filing Of Financial Statement 4741... Filing Of Financial Statement 4741...
Registry Jun 5, 2001 May 15, 2001 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Apr 2, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 4, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 1999 Oct 18, 1999 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Nov 4, 1999 Oct 18, 1999

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD