Newport Road, Woughton Park
Milton Keynes
MK6 3AP
Director Name | Mr James Arthur Grain |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 39-41 Rochdale Road Greetland Halifax HX4 8AH |
Secretary Name | Mrs Pauline Grain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Church Lane Loughton Milton Keynes Buckinghamshire MK5 8AS |
Secretary Name | Charles Michael Grain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Flat 17 Hill Lane Southampton SO15 5SN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | digitalcctv.co.uk |
---|---|
Telephone | 0800 9176999 |
Telephone region | Freephone |
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Michael Grain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,813 |
Cash | £7,016 |
Current Liabilities | £66,615 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
29 August 2000 | Delivered on: 6 September 2000 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 February 2020 | Notification of James Arthur Grain as a person with significant control on 16 September 2019 (2 pages) |
7 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
7 February 2020 | Cessation of Michael Joseph Grain as a person with significant control on 16 September 2019 (1 page) |
17 October 2019 | Registered office address changed from Spy House Middle Road Lytchett Matravers Poole Dorset BH16 6HJ United Kingdom to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 17 October 2019 (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 March 2019 | Director's details changed for Mr Michael Joseph Grain on 1 March 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr James Arthur Grain on 26 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 June 2018 | Termination of appointment of Charles Michael Grain as a secretary on 1 June 2018 (1 page) |
27 February 2018 | Registered office address changed from C/O Thomas,Wood & Co 33a High Street Stony Stratford Milton Keynes MK11 1AA to Spy House Middle Road Lytchett Matravers Poole Dorset BH16 6HJ on 27 February 2018 (1 page) |
27 February 2018 | Appointment of Mr James Arthur Grain as a director on 27 February 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 October 2017 | Satisfaction of charge 1 in full (1 page) |
9 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Registered office address changed from 84a High Street Stony Stratford Milton Keynes MK11 1AH on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 84a High Street Stony Stratford Milton Keynes MK11 1AH on 28 September 2010 (1 page) |
6 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 03/12/06; full list of members (2 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Return made up to 03/12/06; full list of members (2 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 January 2005 | Return made up to 03/12/04; full list of members
|
5 January 2005 | Return made up to 03/12/04; full list of members
|
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 January 2004 | Return made up to 03/12/03; full list of members
|
15 January 2004 | Return made up to 03/12/03; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 April 2003 | Return made up to 03/12/02; full list of members
|
15 April 2003 | Return made up to 03/12/02; full list of members
|
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
6 September 2000 | Particulars of mortgage/charge (11 pages) |
6 September 2000 | Particulars of mortgage/charge (11 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
9 August 2000 | Ad 04/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2000 | Ad 04/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 229 nether street london N3 1NT (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: 229 nether street london N3 1NT (1 page) |
18 December 1998 | Director resigned (1 page) |
3 December 1998 | Incorporation (12 pages) |
3 December 1998 | Incorporation (12 pages) |