About

Registered Number: 03939124
Date of Incorporation: 03/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2020 (4 years and 9 months ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.