Company NameDIGI Vision Direct Ltd
DirectorAnthony Stephen Gill
Company StatusActive
Company Number07208664
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Gareth Spencer Gehan Hwa-Teik Christian-Lim
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20 at £1Alastair James Fell
20.00%
Ordinary
20 at £1Anthony Stephen Gill
20.00%
Ordinary
20 at £1Duncan Scott Marrison
20.00%
Ordinary
20 at £1Gareth Spencer Gehan Hwa-teik Christian-lim
20.00%
Ordinary
20 at £1Jeffrey Arthur Scowen
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (9 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (9 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Gareth Spencer Gehan Hwa-Teik Christian-Lim on 1 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Anthony Stephen Gill on 1 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Gareth Spencer Gehan Hwa-Teik Christian-Lim on 1 March 2016 (2 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Director's details changed for Mr Anthony Stephen Gill on 1 March 2016 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(5 pages)
30 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(5 pages)
18 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2011Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 20 April 2011 (1 page)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)