About

Registered Number: 02979427
Date of Incorporation: 14/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Cloverlay, Rockfield Road, Oxted, Surrey, RH8 0HA

 

Having been setup in 1994, Digital Image Foundry Ltd are based in Surrey, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Ivor David 27 October 1994 - 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Diane 27 October 1994 13 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 November 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 25 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 March 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 22 March 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 12 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 17 November 2006
287 - Change in situation or address of Registered Office 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 10 October 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 26 October 1999
287 - Change in situation or address of Registered Office 21 May 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
287 - Change in situation or address of Registered Office 18 June 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 23 January 1996
288 - N/A 22 November 1995
287 - Change in situation or address of Registered Office 08 November 1995
CERTNM - Change of name certificate 26 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1994
287 - Change in situation or address of Registered Office 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
NEWINC - New incorporation documents 14 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.