Based in London, Digital Vision Systems Ltd was setup in 2000, it's status at Companies House is "Dissolved". The current directors of this business are listed as Bolah, Kelvin, Asrom, Klas, Bennett, Martin Peter, Isoz, Hans, Jackson, Dominic Hugh, Lambert, Peter Adam, Persson, Nils Magnus, Schyborger, Gert Ivan Siguard, Shackleton, Richard Alexander, Taflin, Lars Ivar, Thideman, Mats in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLAH, Kelvin | 23 February 2012 | - | 1 |
ASROM, Klas | 01 October 2008 | 28 November 2014 | 1 |
BENNETT, Martin Peter | 17 December 2010 | 23 February 2012 | 1 |
ISOZ, Hans | 23 February 2012 | 28 November 2014 | 1 |
JACKSON, Dominic Hugh | 14 March 2000 | 06 April 2005 | 1 |
LAMBERT, Peter Adam | 03 December 2001 | 31 August 2004 | 1 |
PERSSON, Nils Magnus | 06 April 2005 | 01 August 2007 | 1 |
SCHYBORGER, Gert Ivan Siguard | 01 October 2008 | 23 February 2012 | 1 |
SHACKLETON, Richard Alexander | 25 July 2002 | 06 April 2005 | 1 |
TAFLIN, Lars Ivar | 06 April 2005 | 30 September 2008 | 1 |
THIDEMAN, Mats | 01 August 2007 | 26 September 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 July 2020 | |
AM23 - N/A | 25 April 2020 | |
AM10 - N/A | 06 April 2020 | |
AM10 - N/A | 04 October 2019 | |
AM19 - N/A | 05 September 2019 | |
AM10 - N/A | 12 April 2019 | |
PSC02 - N/A | 30 January 2019 | |
PSC07 - N/A | 15 January 2019 | |
AM06 - N/A | 31 December 2018 | |
CVA4 - N/A | 14 December 2018 | |
AM03 - N/A | 07 November 2018 | |
CVA3 - N/A | 06 November 2018 | |
AD01 - Change of registered office address | 18 September 2018 | |
AM01 - N/A | 15 September 2018 | |
MR04 - N/A | 17 August 2018 | |
MR04 - N/A | 10 August 2018 | |
MR01 - N/A | 10 August 2018 | |
MR01 - N/A | 26 February 2018 | |
CS01 - N/A | 06 February 2018 | |
CVA1 - N/A | 12 September 2017 | |
MR04 - N/A | 01 August 2017 | |
MR04 - N/A | 01 August 2017 | |
AA - Annual Accounts | 17 June 2017 | |
CS01 - N/A | 20 February 2017 | |
MR01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 19 March 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AUD - Auditor's letter of resignation | 06 January 2016 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA01 - Change of accounting reference date | 09 January 2015 | |
TM01 - Termination of appointment of director | 24 December 2014 | |
AP01 - Appointment of director | 23 December 2014 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AD01 - Change of registered office address | 23 November 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 13 April 2012 | |
AP01 - Appointment of director | 12 April 2012 | |
AP01 - Appointment of director | 12 April 2012 | |
TM01 - Termination of appointment of director | 05 April 2012 | |
TM01 - Termination of appointment of director | 05 April 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
TM01 - Termination of appointment of director | 20 December 2010 | |
TM02 - Termination of appointment of secretary | 20 December 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 20 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
363a - Annual Return | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
AA - Annual Accounts | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
AA - Annual Accounts | 26 April 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 23 March 2007 | |
363a - Annual Return | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
MEM/ARTS - N/A | 30 March 2006 | |
CERTNM - Change of name certificate | 28 March 2006 | |
225 - Change of Accounting Reference Date | 16 January 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363a - Annual Return | 12 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2004 | |
395 - Particulars of a mortgage or charge | 11 August 2004 | |
RESOLUTIONS - N/A | 07 July 2004 | |
RESOLUTIONS - N/A | 07 July 2004 | |
RESOLUTIONS - N/A | 07 July 2004 | |
AA - Annual Accounts | 05 July 2004 | |
CERTNM - Change of name certificate | 24 May 2004 | |
CERTNM - Change of name certificate | 14 April 2004 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 12 February 2004 | |
287 - Change in situation or address of Registered Office | 03 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2003 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 06 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
363s - Annual Return | 20 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 December 2001 | |
AA - Annual Accounts | 19 October 2001 | |
RESOLUTIONS - N/A | 14 April 2001 | |
RESOLUTIONS - N/A | 14 April 2001 | |
RESOLUTIONS - N/A | 14 April 2001 | |
RESOLUTIONS - N/A | 14 April 2001 | |
MEM/ARTS - N/A | 14 April 2001 | |
123 - Notice of increase in nominal capital | 14 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2001 | |
MEM/ARTS - N/A | 14 April 2001 | |
363s - Annual Return | 26 March 2001 | |
CERTNM - Change of name certificate | 29 August 2000 | |
288a - Notice of appointment of directors or secretaries | 22 May 2000 | |
288a - Notice of appointment of directors or secretaries | 22 May 2000 | |
288b - Notice of resignation of directors or secretaries | 22 May 2000 | |
288b - Notice of resignation of directors or secretaries | 22 May 2000 | |
287 - Change in situation or address of Registered Office | 21 March 2000 | |
NEWINC - New incorporation documents | 03 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 August 2018 | Outstanding |
N/A |
A registered charge | 23 February 2018 | Fully Satisfied |
N/A |
A registered charge | 05 August 2016 | Fully Satisfied |
N/A |
Rent deposit deed | 04 July 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 27 July 2004 | Fully Satisfied |
N/A |