About

Registered Number: 05116676
Date of Incorporation: 30/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: 37 Warren Street, London, W1T 6AD

 

Frosts Digital Imaging Centre Ltd was registered on 30 April 2004, it's status is listed as "Dissolved". There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 21 May 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 12 March 2014
CH03 - Change of particulars for secretary 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 14 July 2009
353 - Register of members 14 July 2009
353 - Register of members 13 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 01 May 2008
353 - Register of members 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 09 May 2005
225 - Change of Accounting Reference Date 31 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
CERTNM - Change of name certificate 26 July 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.