D'ARBLAY DIGITAL FACILITIES LIMITED

D'ARBLAY DIGITAL FACILITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameD'ARBLAY DIGITAL FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03223019
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of D'ARBLAY DIGITAL FACILITIES LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Television programme production activities (59113) / Information and communication

    Where is D'ARBLAY DIGITAL FACILITIES LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    Holborn
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D'ARBLAY DIGITAL FACILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for D'ARBLAY DIGITAL FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 26-28 Bedford Row Holborn London WC1R 4HE on Apr 04, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2019

    LRESSP

    Director's details changed for Mr Michael Alistair Saunders on Feb 01, 2019

    2 pagesCH01

    Secretary's details changed for Mr Michael Alistair Saunders on Feb 01, 2019

    1 pagesCH03

    Change of details for Mr Michael Alistair Saunders as a person with significant control on Feb 01, 2019

    2 pagesPSC04

    Director's details changed for Mr Michael Alistair Saunders on Feb 01, 2019

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jul 10, 2018 with updates

    8 pagesCS01

    Sub-division of shares on Apr 03, 2018

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 03/04/2018
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Change of details for Mr Michael Alistair Saunders as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Total exemption small company accounts made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    7 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Statement of company's objects

    2 pagesCC04

    Who are the officers of D'ARBLAY DIGITAL FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERS, Michael Alistair
    Bedford Row
    Holborn
    WC1R 4HE London
    26-28
    Secretary
    Bedford Row
    Holborn
    WC1R 4HE London
    26-28
    170825320001
    EVANS, Brett Stuart
    9 Hadley Gardens
    Chiswick
    W4 4NU London
    Director
    9 Hadley Gardens
    Chiswick
    W4 4NU London
    United KingdomBritish125962950001
    SAUNDERS, Michael Alistair
    Bedford Row
    Holborn
    WC1R 4HE London
    26-28
    Director
    Bedford Row
    Holborn
    WC1R 4HE London
    26-28
    United KingdomBritish48679370009
    GABLE, Daniel Mark
    8a Gardnor Road
    NW3 1HA London
    Secretary
    8a Gardnor Road
    NW3 1HA London
    British126729910001
    MOFFATT, Roger Thomas John
    60b Friern Barnet Lane
    N11 3NA London
    Secretary
    60b Friern Barnet Lane
    N11 3NA London
    British48679340001
    OPENSHAW, Mark Travis
    Dairy Cottage
    Sextons Lane
    CM8 3FG Great Braxted
    Essex
    Secretary
    Dairy Cottage
    Sextons Lane
    CM8 3FG Great Braxted
    Essex
    British174259890001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    GABLE, Daniel Mark
    8a Gardnor Road
    NW3 1HA London
    Director
    8a Gardnor Road
    NW3 1HA London
    United KingdomBritish126729910001
    MOFFATT, Roger Thomas John
    60b Friern Barnet Lane
    N11 3NA London
    Director
    60b Friern Barnet Lane
    N11 3NA London
    British48679340001
    OPENSHAW, Mark Travis
    Dairy Cottage
    Sextons Lane
    CM8 3FG Great Braxted
    Essex
    Director
    Dairy Cottage
    Sextons Lane
    CM8 3FG Great Braxted
    Essex
    United KingdomBritish174259890001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of D'ARBLAY DIGITAL FACILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Alistair Saunders
    Bedford Row
    Holborn
    WC1R 4HE London
    26-28
    Apr 06, 2016
    Bedford Row
    Holborn
    WC1R 4HE London
    26-28
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does D'ARBLAY DIGITAL FACILITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On May 30, 2008
    Delivered On Jun 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Outside broadcast vehicle AST0128T2AA - reg no C071276 s/n AD605.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 03, 2008Registration of a charge (395)
    • Mar 01, 2019Satisfaction of a charge (MR04)

    Does D'ARBLAY DIGITAL FACILITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2019Commencement of winding up
    Jun 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0