DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED

DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED

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

    Company NameDIGITAL CINEMA PRINTS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05938369
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIA MATTERS INTERNATIONAL LIMITEDSep 18, 2006Sep 18, 2006

    What are the latest accounts for DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    What are the latest filings for DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    4 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2020

    LRESSP

    Total exemption full accounts made up to Feb 29, 2020

    8 pagesAA

    Previous accounting period shortened from Mar 31, 2020 to Feb 29, 2020

    1 pagesAA01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    4 pagesCS01

    Notification of Kamaljit Ram as a person with significant control on Sep 18, 2016

    2 pagesPSC01

    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 pagesAD01

    Termination of appointment of Deborah Elizabeth Crallan as a secretary on Feb 14, 2017

    1 pagesTM02

    Termination of appointment of Deborah Elizabeth Crallan as a secretary on Feb 14, 2017

    1 pagesTM02

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

    4 pagesAA

    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 pagesAD01

    Annual return made up to May 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Who are the officers of DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAM, Kamaljit
    Coppermill Road
    Wraysbury
    TW19 5NS Staines-Upon-Thames
    56
    Surrey
    England
    Director
    Coppermill Road
    Wraysbury
    TW19 5NS Staines-Upon-Thames
    56
    Surrey
    England
    United KingdomBritish44684330001
    CRALLAN, Deborah Elizabeth
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    United Kingdom
    British115521840002
    GARG, Tanuj
    Guildford Street
    KT16 9AX Chertsey
    Quantum House 59-61
    Surrey
    Director
    Guildford Street
    KT16 9AX Chertsey
    Quantum House 59-61
    Surrey
    United KingdomIndian115521830003
    KALSI, Harmeet Singh
    Guildford Street
    KT16 9AX Chertsey
    Quantum House 59-61
    Surrey
    Director
    Guildford Street
    KT16 9AX Chertsey
    Quantum House 59-61
    Surrey
    EnglandBritish126845890001

    Who are the persons with significant control of DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kamaljit Ram
    Coppermill Road
    Wraysbury
    TW19 5NS Staines-Upon-Thames
    56
    England
    Sep 18, 2016
    Coppermill Road
    Wraysbury
    TW19 5NS Staines-Upon-Thames
    56
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2020Commencement of winding up
    May 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Richard Thorniley
    The Old Bakery
    90 Camden Road
    TN1 2QP Tunbridge Wells
    Kent
    practitioner
    The Old Bakery
    90 Camden Road
    TN1 2QP Tunbridge Wells
    Kent

    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