DEFINITION DIGITAL MEDIA LIMITED

DEFINITION DIGITAL MEDIA LIMITED

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

    Company NameDEFINITION DIGITAL MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03335773
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for DEFINITION DIGITAL MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DEFINITION DIGITAL MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Apr 10, 2017

    • Capital: GBP 101
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Carl Adrian on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    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 pagesAD01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Nov 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Nov 02, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Carl Adrian as a director

    3 pagesAP01

    Termination of appointment of Jane Allen as a director

    1 pagesTM01

    Annual return made up to Nov 02, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of DEFINITION DIGITAL MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    ADRIAN, Carl Sheldon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish134006860001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    ALLEN, Jane
    Wishanger Lane
    Churt
    GU10 2QL Farnham
    Symondstone
    Surrey
    Director
    Wishanger Lane
    Churt
    GU10 2QL Farnham
    Symondstone
    Surrey
    EnglandBritish137153250001
    BOYLE, Hugh
    19 Stodart Road
    SE20 8ET London
    Director
    19 Stodart Road
    SE20 8ET London
    British52913370003
    CHOWDHURY, Ajay
    16 Harman Drive
    NW2 2EB London
    Director
    16 Harman Drive
    NW2 2EB London
    British74268680001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    HARTLAND, David Gregory
    38 Gowlett Road
    Peckham
    SE15 4HY London
    Director
    38 Gowlett Road
    Peckham
    SE15 4HY London
    British7294160001
    MAIDSTONE, David Russell
    8 Alston Close
    Framingham Earl
    NR14 7TQ Norwich
    Norfolk
    Director
    8 Alston Close
    Framingham Earl
    NR14 7TQ Norwich
    Norfolk
    British71674040001
    MURRAY, Grant
    The Coach House
    98a Priory Road
    NW6 3NT London
    Director
    The Coach House
    98a Priory Road
    NW6 3NT London
    British63999630003
    NUGEE, Andrew
    47 Breer Street
    SW6 3HE London
    Director
    47 Breer Street
    SW6 3HE London
    British78161450001
    SALT, Bryan David
    34 Ludlow Road
    GU2 5NW Guildford
    Surrey
    Director
    34 Ludlow Road
    GU2 5NW Guildford
    Surrey
    British44077770001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of DEFINITION DIGITAL MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    Apr 06, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01693134
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DEFINITION DIGITAL MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • United Media Holdings Limited
    Transactions
    • Jan 04, 1999Registration of a charge (395)
    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
    • Anglia Multimedia Limited
    Transactions
    • May 31, 1997Registration of a charge (395)
    • Jan 04, 1999Statement of satisfaction of a charge in full or part (403a)

    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