Company NameDenham Communications Limited
Company StatusDissolved
Company Number01782010
CategoryPrivate Limited Company
Incorporation Date10 January 1984(40 years, 4 months ago)
Dissolution Date6 March 2014 (10 years, 2 months ago)
Previous NamesArion Video Limited and Arion Communications Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Bryn Davis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(7 years, 7 months after company formation)
Appointment Duration22 years, 6 months (closed 06 March 2014)
RoleCompany Director
Correspondence Address4 Hutchings Road
Beaconsfield
Buckinghamshire
HP9 2BB
Director NameMrs Margaret Heulwen Davis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 06 March 2014)
RoleCompany Director
Correspondence Address7 Hutchings Road
Beaconsfield
Buckinghamshire
HP9 2BB
Secretary NameMrs Margaret Heulwen Davis
NationalityBritish
StatusClosed
Appointed15 November 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 06 March 2014)
RoleCompany Director
Correspondence Address7 Hutchings Road
Beaconsfield
Buckinghamshire
HP9 2BB
Director NameNeil Stephen Mockler
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(18 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 06 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield House
70 Merlewood Close
High Wycombe
Buckinghamshire
HP11 1QQ
Director NameMr Barry Lloyd Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 November 1991)
RoleCompany Director
Correspondence Address7 Hutchings Road
Beaconsfield
Buckinghamshire
HP9 2BB

Location

Registered Address3 Field Court
Gray's Inn
London
EC1N 8JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

10.2k at 1Stephen Bryn Davis
51.00%
Ordinary
5.8k at 1Ms Margaret Heulwen Davis
29.00%
Ordinary
4k at 1Neil Stephen Mockler
20.00%
Ordinary
1 at 1Barry Lloyd Davis & Ms Margaret Heulwen Davis
0.01%
Ordinary

Financials

Year2014
Turnover£1,168,088
Gross Profit£995,123
Net Worth£57,388
Cash£10
Current Liabilities£724,784

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2014Final Gazette dissolved following liquidation (1 page)
6 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2013Liquidators statement of receipts and payments to 28 September 2013 (5 pages)
31 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
31 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
11 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (6 pages)
11 June 2013Liquidators statement of receipts and payments to 28 March 2013 (6 pages)
11 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (6 pages)
31 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
31 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
31 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
20 October 2009Appointment of a voluntary liquidator (1 page)
20 October 2009Appointment of a voluntary liquidator (1 page)
29 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
29 September 2009Administrator's progress report to 10 September 2009 (11 pages)
29 September 2009Administrator's progress report to 10 September 2009 (11 pages)
29 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
25 June 2009Company name changed arion communications LIMITED\certificate issued on 27/06/09 (2 pages)
25 June 2009Company name changed arion communications LIMITED\certificate issued on 27/06/09 (2 pages)
4 June 2009Amended certificate of constitution of creditors' committee (1 page)
4 June 2009Amended certificate of constitution of creditors' committee (1 page)
20 May 2009Result of meeting of creditors (7 pages)
20 May 2009Result of meeting of creditors (7 pages)
4 May 2009Statement of administrator's proposal (19 pages)
4 May 2009Statement of administrator's proposal (19 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 March 2009Registered office changed on 28/03/2009 from global house denham media park north orbital road denham, uxbridge middlesex, UB9 5HL (1 page)
28 March 2009Registered office changed on 28/03/2009 from global house denham media park north orbital road denham, uxbridge middlesex, UB9 5HL (1 page)
26 March 2009Appointment of an administrator (1 page)
26 March 2009Appointment of an administrator (1 page)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
11 August 2008Return made up to 27/03/08; full list of members (5 pages)
11 August 2008Return made up to 27/03/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 March 2007 (15 pages)
26 October 2007Full accounts made up to 31 March 2007 (15 pages)
2 May 2007Return made up to 27/03/07; full list of members (8 pages)
2 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2006Full accounts made up to 31 March 2006 (15 pages)
2 October 2006Full accounts made up to 31 March 2006 (15 pages)
2 May 2006Return made up to 27/03/06; full list of members (8 pages)
2 May 2006Return made up to 27/03/06; full list of members (8 pages)
4 August 2005Full accounts made up to 31 March 2005 (16 pages)
4 August 2005Full accounts made up to 31 March 2005 (16 pages)
12 April 2005Return made up to 27/03/05; full list of members (8 pages)
12 April 2005Return made up to 27/03/05; full list of members (8 pages)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
26 April 2004Return made up to 27/03/04; full list of members (8 pages)
26 April 2004Return made up to 27/03/04; full list of members (8 pages)
5 July 2003Full accounts made up to 31 March 2003 (14 pages)
5 July 2003Full accounts made up to 31 March 2003 (14 pages)
18 April 2003Return made up to 27/03/03; full list of members (8 pages)
18 April 2003Return made up to 27/03/03; full list of members (8 pages)
22 November 2002Full accounts made up to 31 March 2002 (12 pages)
22 November 2002Full accounts made up to 31 March 2002 (12 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
26 April 2002Return made up to 27/03/02; full list of members (7 pages)
26 April 2002Return made up to 27/03/02; full list of members (7 pages)
3 August 2001Full accounts made up to 31 March 2001 (12 pages)
3 August 2001Full accounts made up to 31 March 2001 (12 pages)
1 May 2001Return made up to 27/03/01; full list of members (7 pages)
1 May 2001Return made up to 27/03/01; full list of members (7 pages)
30 August 2000Full accounts made up to 31 March 2000 (11 pages)
30 August 2000Full accounts made up to 31 March 2000 (11 pages)
19 April 2000Return made up to 27/03/00; full list of members (7 pages)
19 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
6 October 1999Full accounts made up to 31 March 1999 (11 pages)
6 October 1999Full accounts made up to 31 March 1999 (11 pages)
7 April 1999Return made up to 27/03/99; full list of members (6 pages)
7 April 1999Return made up to 27/03/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
28 June 1997Full accounts made up to 31 March 1997 (11 pages)
28 June 1997Full accounts made up to 31 March 1997 (11 pages)
9 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 August 1996Full accounts made up to 31 March 1996 (11 pages)
18 August 1996Full accounts made up to 31 March 1996 (11 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 August 1995Full accounts made up to 31 March 1995 (10 pages)
4 August 1995Full accounts made up to 31 March 1995 (10 pages)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 April 1994Return made up to 31/03/94; full list of members (5 pages)
13 April 1994Nc inc already adjusted 16/06/93 (1 page)
13 April 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1994Ad 22/02/94--------- £ si 19000@1 (2 pages)
13 April 1994Ad 22/02/94--------- £ si 19000@1 (2 pages)
13 April 1994Nc inc already adjusted 16/06/93 (1 page)
13 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1993Particulars of mortgage/charge (4 pages)
29 October 1993Particulars of mortgage/charge (4 pages)
10 January 1984Incorporation (15 pages)
10 January 1984Incorporation (15 pages)
3 January 1984Amount paid nil/part paid shares (1 page)
3 January 1984Amount paid nil/part paid shares (1 page)