Company NameDigital Cctv Limited
DirectorsMichael Joseph Grain and James Arthur Grain
Company StatusActive
Company Number03678436
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Joseph Grain
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Newport Road, Woughton Park
Milton Keynes
MK6 3AP
Director NameMr James Arthur Grain
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address39-41 Rochdale Road
Greetland
Halifax
HX4 8AH
Secretary NameMrs Pauline Grain
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleSecretary
Correspondence Address11 Church Lane
Loughton
Milton Keynes
Buckinghamshire
MK5 8AS
Secretary NameCharles Michael Grain
NationalityBritish
StatusResigned
Appointed01 January 2003(4 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressFlat 17 Hill Lane
Southampton
SO15 5SN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitedigitalcctv.co.uk
Telephone0800 9176999
Telephone regionFreephone

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Michael Grain
100.00%
Ordinary

Financials

Year2014
Net Worth£7,813
Cash£7,016
Current Liabilities£66,615

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

29 August 2000Delivered 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

Filing History

11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 February 2020Notification of James Arthur Grain as a person with significant control on 16 September 2019 (2 pages)
7 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
7 February 2020Cessation of Michael Joseph Grain as a person with significant control on 16 September 2019 (1 page)
17 October 2019Registered 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 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 March 2019Director's details changed for Mr Michael Joseph Grain on 1 March 2019 (2 pages)
26 February 2019Director's details changed for Mr James Arthur Grain on 26 February 2019 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 June 2018Termination of appointment of Charles Michael Grain as a secretary on 1 June 2018 (1 page)
27 February 2018Registered 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 2018Appointment of Mr James Arthur Grain as a director on 27 February 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 October 2017Satisfaction of charge 1 in full (1 page)
9 October 2017Satisfaction of charge 1 in full (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Registered office address changed from 84a High Street Stony Stratford Milton Keynes MK11 1AH on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 84a High Street Stony Stratford Milton Keynes MK11 1AH on 28 September 2010 (1 page)
6 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 03/12/08; full list of members (3 pages)
5 January 2009Return made up to 03/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 03/12/07; full list of members (2 pages)
3 January 2008Return made up to 03/12/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 03/12/06; full list of members (2 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 03/12/06; full list of members (2 pages)
12 February 2007Secretary's particulars changed (1 page)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 January 2006Return made up to 03/12/05; full list of members (2 pages)
4 January 2006Return made up to 03/12/05; full list of members (2 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 April 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 January 2002Return made up to 03/12/01; full list of members (6 pages)
3 January 2002Return made up to 03/12/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 December 2000Return made up to 03/12/00; full list of members (6 pages)
14 December 2000Return made up to 03/12/00; full list of members (6 pages)
6 September 2000Particulars of mortgage/charge (11 pages)
6 September 2000Particulars of mortgage/charge (11 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 August 2000Ad 04/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2000Ad 04/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2000Return made up to 03/12/99; full list of members (6 pages)
7 January 2000Return made up to 03/12/99; full list of members (6 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Registered office changed on 18/12/98 from: 229 nether street london N3 1NT (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: 229 nether street london N3 1NT (1 page)
18 December 1998Director resigned (1 page)
3 December 1998Incorporation (12 pages)
3 December 1998Incorporation (12 pages)