About

Registered Number: 05938369
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Liquidation
Registered Address: 56 Coppermill Road, Wraysbury, Staines-Upon-Thames, Surrey, TW19 5NS,

 

Established in 2006, Digital Cinema Prints International Ltd have registered office in Staines-Upon-Thames. We don't currently know the number of employees at the organisation. The current directors of Digital Cinema Prints International Ltd are Ram, Kamaljit, Crallan, Deborah Elizabeth, Garg, Tanuj, Kalsi, Harmeet Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAM, Kamaljit 18 September 2006 - 1
GARG, Tanuj 18 September 2006 09 December 2011 1
KALSI, Harmeet Singh 31 January 2012 16 May 2012 1
Secretary Name Appointed Resigned Total Appointments
CRALLAN, Deborah Elizabeth 18 September 2006 14 February 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2020
LIQ01 - N/A 02 April 2020
AA - Annual Accounts 10 March 2020
AA01 - Change of accounting reference date 09 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AD01 - Change of registered office address 12 July 2017
TM02 - Termination of appointment of secretary 05 March 2017
TM02 - Termination of appointment of secretary 05 March 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 12 July 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 09 February 2012
AR01 - Annual Return 16 January 2012
CERTNM - Change of name certificate 12 January 2012
RESOLUTIONS - N/A 30 December 2011
CONNOT - N/A 30 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 12 August 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 15 July 2008
225 - Change of Accounting Reference Date 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
363a - Annual Return 05 October 2007
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.