Company NameDigital Film Services Limited
Company StatusDissolved
Company Number06831560
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard John Cundall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaryvale Mill Street
Ludlow
Shropshire
SY8 1GH
Wales
Director NameMr James Robert Alexander Cranmer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(1 month after company formation)
Appointment Duration5 years, 5 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge, Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SY
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed03 April 2009(1 month after company formation)
Appointment Duration5 years, 5 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed27 February 2009(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA

Location

Registered AddressHurt Shaw Llp Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

200k at £0.001Mark Oliver Layton
9.98%
Ordinary
175k at £0.001Inka Steven
8.73%
Ordinary
123k at £0.001Trevor Downing
6.14%
Ordinary
100k at £0.001Adam Hogg
4.99%
Ordinary
100k at £0.001Anthony Le Messurier Broadbent
4.99%
Ordinary
100k at £0.001Evelyne Johanna Gardner
4.99%
Ordinary
100k at £0.001Gwendoline Baxter
4.99%
Ordinary
100k at £0.001Richard England
4.99%
Ordinary
50k at £0.001Anthony Kerry Barclay Falcon
2.50%
Ordinary
50k at £0.001Peter Stuart Bayliss
2.50%
Ordinary
50k at £0.001William Montague Wilkinson
2.50%
Ordinary
320k at £0.001Richard Michael Reger
15.97%
Ordinary
250k at £0.001Charles Simon Russel Pope
12.48%
Ordinary
250k at £0.001Neil Macfarlane
12.48%
Ordinary
35k at £0.001Sarah Joanne Smith
1.75%
Ordinary
1000 at £0.001Richard John Cundall
0.05%
Ordinary

Financials

Year2014
Net Worth£1,935,529
Cash£60,643
Current Liabilities£29,331

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2014Return of final meeting in a members' voluntary winding up (10 pages)
21 June 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 21 June 2013 (2 pages)
18 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Declaration of solvency (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2,004
(6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
31 July 2009Appointment terminate, director meaujo incorporations LIMITED logged form (1 page)
31 July 2009S-div (1 page)
31 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 03/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 July 2009Registered office changed on 09/07/2009 from no 1 colmore square birmingham B4 6AA (1 page)
9 July 2009Appointment terminated secretary philsec LIMITED (1 page)
6 May 2009Ad 03/04/09\gbp si [email protected]=1393\gbp ic 1/1394\ (3 pages)
27 April 2009Secretary appointed graham kenneth urquhart (2 pages)
17 April 2009Director appointed james robert alexander cranmer (2 pages)
27 February 2009Incorporation (23 pages)