About

Registered Number: 05198200
Date of Incorporation: 05/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, Surrey, GU2 7YE

 

Dmc International Imaging Ltd was established in 2004, it has a status of "Active". Carpenter, Venetia Caroline, Sweeting, Martin Nicholas, Sir, Wilson, Lee James, Gallagher, James Joseph, Peace, Caroline, Peace, Caroline, Perkins, Helen Margaret, Shaw, Alan, Smith, Frances Diana, Brenner, Bernhard, Dr, Brownnett, Philip John, Hodgson, Dave, Parker, Sarah, Perkins, Matthew, Dr, Stephens, John Paul, Surrey Satellite Technology Ltd, Wood, Andrew Patrick are listed as the directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETING, Martin Nicholas, Sir 12 November 2004 - 1
WILSON, Lee James 07 November 2018 - 1
BRENNER, Bernhard, Dr 07 February 2014 02 March 2015 1
BROWNNETT, Philip John 07 February 2014 02 March 2015 1
HODGSON, Dave 12 November 2004 31 October 2014 1
PARKER, Sarah 05 August 2004 31 January 2020 1
PERKINS, Matthew, Dr 29 January 2007 27 January 2014 1
STEPHENS, John Paul 12 November 2004 01 November 2013 1
SURREY SATELLITE TECHNOLOGY LTD 05 August 2004 12 November 2004 1
WOOD, Andrew Patrick 01 April 2015 24 March 2017 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Venetia Caroline 04 April 2019 - 1
GALLAGHER, James Joseph 12 November 2004 23 May 2005 1
PEACE, Caroline 30 June 2017 04 April 2019 1
PEACE, Caroline 23 September 2010 31 July 2015 1
PERKINS, Helen Margaret 07 September 2007 28 May 2010 1
SHAW, Alan 14 August 2015 30 June 2017 1
SMITH, Frances Diana 23 May 2005 07 September 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 06 October 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 10 September 2019
AP03 - Appointment of secretary 29 April 2019
TM02 - Termination of appointment of secretary 29 April 2019
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 August 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 10 June 2016
AP03 - Appointment of secretary 03 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 September 2015
TM02 - Termination of appointment of secretary 31 July 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 03 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 May 2014
CH01 - Change of particulars for director 25 April 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 27 January 2014
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 18 May 2012
CH01 - Change of particulars for director 27 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 04 April 2011
AP03 - Appointment of secretary 01 October 2010
AR01 - Annual Return 12 August 2010
TM02 - Termination of appointment of secretary 28 May 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 12 March 2009
225 - Change of Accounting Reference Date 15 January 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
RESOLUTIONS - N/A 28 April 2008
AUD - Auditor's letter of resignation 18 March 2008
AUD - Auditor's letter of resignation 11 March 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
AA - Annual Accounts 12 December 2007
287 - Change in situation or address of Registered Office 15 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
287 - Change in situation or address of Registered Office 07 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
225 - Change of Accounting Reference Date 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.