DEFINITION DIGITAL MEDIA LIMITED
Overview
| Company Name | DEFINITION DIGITAL MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03335773 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEFINITION DIGITAL MEDIA LIMITED?
- Television programme production activities (59113) / Information and communication
Where is DEFINITION DIGITAL MEDIA LIMITED located?
| Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEFINITION DIGITAL MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DEFINITION DIGITAL MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2017
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Carl Adrian on Feb 16, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Nov 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Appointment of Carl Adrian as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Jane Allen as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of DEFINITION DIGITAL MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| ADRIAN, Carl Sheldon | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 134006860001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
| ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| ALLEN, Jane | Director | Wishanger Lane Churt GU10 2QL Farnham Symondstone Surrey | England | British | 137153250001 | |||||
| BOYLE, Hugh | Director | 19 Stodart Road SE20 8ET London | British | 52913370003 | ||||||
| CHOWDHURY, Ajay | Director | 16 Harman Drive NW2 2EB London | British | 74268680001 | ||||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| HARTLAND, David Gregory | Director | 38 Gowlett Road Peckham SE15 4HY London | British | 7294160001 | ||||||
| MAIDSTONE, David Russell | Director | 8 Alston Close Framingham Earl NR14 7TQ Norwich Norfolk | British | 71674040001 | ||||||
| MURRAY, Grant | Director | The Coach House 98a Priory Road NW6 3NT London | British | 63999630003 | ||||||
| NUGEE, Andrew | Director | 47 Breer Street SW6 3HE London | British | 78161450001 | ||||||
| SALT, Bryan David | Director | 34 Ludlow Road GU2 5NW Guildford Surrey | British | 44077770001 | ||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of DEFINITION DIGITAL MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Limited | Apr 06, 2016 | Blackfriars Road SE1 8BF London 240 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DEFINITION DIGITAL MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 22, 1998 Delivered On Jan 04, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee in accordance with the terms of a loan agreement of even date being £500,000 | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 27, 1997 Delivered On May 31, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in accordance with the terms of a loan agreement of even date being £250,000 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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