About

Registered Number: 05690725
Date of Incorporation: 30/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE

 

Founded in 2006, Digital Vision (North West) Ltd have registered office in Chester in Cheshire, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 November 2018
PSC04 - N/A 12 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 03 November 2017
SH01 - Return of Allotment of shares 05 October 2017
TM02 - Termination of appointment of secretary 13 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 October 2015
MR01 - N/A 18 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 16 March 2011
CH04 - Change of particulars for corporate secretary 16 March 2011
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 04 June 2008
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
225 - Change of Accounting Reference Date 21 July 2007
363s - Annual Return 08 March 2007
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.