London
W3 6EB
Director Name | John Crane |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Road East Molesey Surrey KT8 9JU |
Director Name | Mr Geoffrey Allen Virgo |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 20 The Parade Epsom Surrey KT18 5DH |
Director Name | Mrs Rosemarie Virgo |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Parade Epsom Surrey KT18 5DH |
Secretary Name | Mr Geoffrey Allen Virgo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 20 The Parade Epsom Surrey KT18 5DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dimensional-media.com |
---|
Registered Address | Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
30 at £1 | Daniel James Virgo 33.33% Ordinary B |
---|---|
30 at £1 | Mr Geoffrey Allen Virgo 33.33% Ordinary A |
30 at £1 | Mrs Rosemarie Virgo 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,957 |
Cash | £1,427 |
Current Liabilities | £4,706 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 December 2014 | Termination of appointment of Geoffrey Allen Virgo as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Geoffrey Allen Virgo as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Geoffrey Allen Virgo as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Rosemarie Virgo as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Rosemarie Virgo as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Geoffrey Allen Virgo as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Geoffrey Allen Virgo as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Rosemarie Virgo as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Geoffrey Allen Virgo as a director on 1 December 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Director's details changed for Daniel James Virgo on 1 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Daniel James Virgo on 1 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Daniel James Virgo on 1 August 2013 (2 pages) |
14 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2011 | Statement of company's objects (2 pages) |
7 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2011 | Change of share class name or designation (2 pages) |
7 October 2011 | Change of share class name or designation (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Statement of company's objects (2 pages) |
7 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2011 | Resolutions
|
29 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for Daniel James Virgo on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Daniel James Virgo on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Registered office address changed from Devoilles Limited Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from Devoilles Limited Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 23 April 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Return made up to 20/08/08; full list of members (4 pages) |
10 June 2009 | Return made up to 20/08/08; full list of members (4 pages) |
11 February 2009 | Director appointed daniel james virgo (2 pages) |
11 February 2009 | Director appointed daniel james virgo (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
10 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
21 November 2005 | Full accounts made up to 31 January 2005 (6 pages) |
21 November 2005 | Full accounts made up to 31 January 2005 (6 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
10 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
2 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
16 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
7 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
7 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
20 August 2001 | Full accounts made up to 31 January 2001 (11 pages) |
20 August 2001 | Full accounts made up to 31 January 2001 (11 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
17 January 2000 | Return made up to 20/08/99; full list of members (7 pages) |
17 January 2000 | Return made up to 20/08/99; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 135 high street egham surrey TW20 9HL (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 135 high street egham surrey TW20 9HL (1 page) |
2 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
24 September 1998 | Auditor's resignation (2 pages) |
24 September 1998 | Auditor's resignation (2 pages) |
10 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
19 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
19 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
13 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
13 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
25 May 1995 | Ad 01/12/94--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
25 May 1995 | Ad 01/12/94--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
20 August 1993 | Incorporation (13 pages) |
20 August 1993 | Incorporation (13 pages) |