DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED
Overview
| Company Name | DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05938369 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?
- Manufacture of magnetic and optical media (26800) / Manufacturing
Where is DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED located?
| Registered Office Address | 56 Coppermill Road Wraysbury TW19 5NS Staines-Upon-Thames Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIA MATTERS INTERNATIONAL LIMITED | Sep 18, 2006 | Sep 18, 2006 |
What are the latest accounts for DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2020 |
What are the latest filings for DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Feb 29, 2020 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Kamaljit Ram as a person with significant control on Sep 18, 2016 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 56 Coppermill Road Wraysbury Staines-upon-Thames Surrey TW19 5NS on Jul 12, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Deborah Elizabeth Crallan as a secretary on Feb 14, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Deborah Elizabeth Crallan as a secretary on Feb 14, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on Jul 12, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAM, Kamaljit | Director | Coppermill Road Wraysbury TW19 5NS Staines-Upon-Thames 56 Surrey England | United Kingdom | British | 44684330001 | |||||
| CRALLAN, Deborah Elizabeth | Secretary | Portsmouth Road KT11 1PP Cobham Munro House Surrey United Kingdom | British | 115521840002 | ||||||
| GARG, Tanuj | Director | Guildford Street KT16 9AX Chertsey Quantum House 59-61 Surrey | United Kingdom | Indian | 115521830003 | |||||
| KALSI, Harmeet Singh | Director | Guildford Street KT16 9AX Chertsey Quantum House 59-61 Surrey | England | British | 126845890001 |
Who are the persons with significant control of DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Kamaljit Ram | Sep 18, 2016 | Coppermill Road Wraysbury TW19 5NS Staines-Upon-Thames 56 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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