Company NameThe Digital Production House Limited
DirectorsChristopher Jackson and Ian Russell Milner
Company StatusDissolved
Company Number03142848
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)

Business Activity

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

Directors

Director NameChristopher Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(same day as company formation)
RoleAccounts Manager
Correspondence Address51 Henconner Crescent
Leeds
West Yorkshire
LS7 3NS
Director NameIan Russell Milner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(same day as company formation)
RoleGraphic Designer
Correspondence Address82 Newton Lodge Drive
Leeds
West Yorkshire
LS7 3DQ
Secretary NameChristopher Jackson
NationalityBritish
StatusCurrent
Appointed30 October 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleAccounts Manager
Correspondence Address51 Henconner Crescent
Leeds
West Yorkshire
LS7 3NS
Director NameMark Roger Booker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RolePartner-Clockwork Creative Tec
Correspondence Address10 Postills Square
Bridlington
North Humberside
YO16 5LU
Director NameAndrew Mark Kear
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RolePartner-Clockwork Creative Tec
Correspondence Address7 Turner Street
Farsley
West Yorkshire
LS28 5EP
Secretary NameMark Roger Booker
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RolePartner-Clockwork Creative Tec
Correspondence Address10 Postills Square
Bridlington
North Humberside
YO16 5LU
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1999Appointment of a voluntary liquidator (1 page)
22 October 1999Statement of affairs (5 pages)
11 October 1999Registered office changed on 11/10/99 from: elmwood house town gate calverley pudsey west yorkshire LS28 5SS (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Return made up to 02/01/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 January 1998 (9 pages)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998Director resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: crown house armley road leeds LS12 2EJ (1 page)
19 February 1998Return made up to 02/01/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 January 1997 (9 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
25 February 1997Return made up to 02/01/97; full list of members (6 pages)
28 November 1996Director resigned (1 page)
23 January 1996Accounting reference date notified as 31/01 (1 page)
23 January 1996Ad 02/01/96--------- £ si 398@1=398 £ ic 2/400 (2 pages)
2 January 1996Incorporation (16 pages)