DMC INTERNATIONAL IMAGING LTD

DMC INTERNATIONAL IMAGING LTD

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

    Company NameDMC INTERNATIONAL IMAGING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05198200
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DMC INTERNATIONAL IMAGING LTD?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DMC INTERNATIONAL IMAGING LTD located?

    Registered Office Address
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DMC INTERNATIONAL IMAGING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DMC INTERNATIONAL IMAGING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Sarah Parker as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Appointment of Venetia Caroline Carpenter as a secretary on Apr 04, 2019

    2 pagesAP03

    Termination of appointment of Caroline Peace as a secretary on Apr 04, 2019

    1 pagesTM02

    Appointment of Mr Lee James Wilson as a director on Nov 07, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Aug 16, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Aug 16, 2017 with updates

    4 pagesCS01

    Appointment of Caroline Peace as a secretary on Jun 30, 2017

    2 pagesAP03

    Termination of appointment of Alan Shaw as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Andrew Patrick Wood as a director on Mar 24, 2017

    1 pagesTM01

    Confirmation statement made on Aug 05, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Appointment of Alan Shaw as a secretary on Aug 14, 2015

    3 pagesAP03

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Aug 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Caroline Peace as a secretary on Jul 31, 2015

    1 pagesTM02

    Appointment of Mr Andrew Patrick Wood as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Bernhard Brenner as a director on Mar 02, 2015

    1 pagesTM01

    Who are the officers of DMC INTERNATIONAL IMAGING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Venetia Caroline
    Tilsden Lane
    Tilsden Lane
    TN17 3PJ Cranbrook
    Tilsden Oast
    United Kingdom
    Secretary
    Tilsden Lane
    Tilsden Lane
    TN17 3PJ Cranbrook
    Tilsden Oast
    United Kingdom
    257960110001
    SWEETING, Martin Nicholas, Sir
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    United KingdomBritish22909510003
    WILSON, Lee James
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    United KingdomBritish243928190001
    GALLAGHER, James Joseph
    89 Tudor Drive
    GU46 6DF Yateley
    Hampshire
    Secretary
    89 Tudor Drive
    GU46 6DF Yateley
    Hampshire
    British104548410001
    PARKER, Sarah
    19 Coltsfoot Drive
    Burpham
    GU1 1YH Guildford
    Surrey
    Secretary
    19 Coltsfoot Drive
    Burpham
    GU1 1YH Guildford
    Surrey
    British46335380001
    PEACE, Caroline
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Secretary
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    235153410001
    PEACE, Caroline
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Secretary
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    154545260001
    PERKINS, Helen Margaret
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Secretary
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    British124432390001
    SHAW, Alan
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Secretary
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    202329910001
    SMITH, Frances Diana
    The Village Store
    Wilsons Road
    GU35 8JF Headley Down
    Hampshire
    Secretary
    The Village Store
    Wilsons Road
    GU35 8JF Headley Down
    Hampshire
    British62314450001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRENNER, Bernhard, Dr
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    FranceGerman185405150001
    BROWNNETT, Philip John
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    EnglandBritish122769060001
    HODGSON, Dave
    20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Tycho House
    Surrey
    United Kingdom
    Director
    20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Tycho House
    Surrey
    United Kingdom
    British90545180002
    PARKER, Sarah
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    EnglandBritish46335380002
    PERKINS, Matthew, Dr
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    United KingdomBritish123087140002
    STEPHENS, John Paul
    20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Tycho House
    Surrey
    United Kingdom
    Director
    20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Tycho House
    Surrey
    United Kingdom
    British104548690002
    WOOD, Andrew Patrick
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    Director
    Tycho House, 20 Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Surrey
    EnglandBritish137355650002
    SURREY SATELLITE TECHNOLOGY LTD
    Surrey Space Centre
    University Of Surrey
    GU2 7XH Guildford
    Director
    Surrey Space Centre
    University Of Surrey
    GU2 7XH Guildford
    99395900001

    Who are the persons with significant control of DMC INTERNATIONAL IMAGING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Surrey Satellite Technology Limited
    Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Tycho House
    England
    Aug 04, 2016
    Stephenson Road
    Surrey Research Park
    GU2 7YE Guildford
    Tycho House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1916260
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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