Company NameDMS Holdings Limited
DirectorsDaniel Mark San and Jeremy Elliott San
Company StatusActive
Company Number03316970
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Mark San
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Sevington Road
London
NW4 3RU
Director NameJeremy Elliott San
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(5 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prince Albert Road
London
NW1 7SN
Secretary NameMr Aaron San
NationalityBritish
StatusCurrent
Appointed24 February 1997(1 week, 5 days after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address73 Uphill Road
Mill Hill
London
NW7 4PT
Secretary NameJeremy Elliott San
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prince Albert Road
London
NW1 7SN
Director NameMr Aaron San
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(5 days after company formation)
Appointment Duration12 years, 1 month (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Uphill Road
Mill Hill
London
NW7 4PT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteflashpointpictures.co.uk

Location

Registered AddressElstree Studios
Shenley Road
Borehamwood
Herts
WD6 1JG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

38.5k at £1Aaron San
35.00%
Ordinary
38.5k at £1Mrs Rosemary Zoe San
35.00%
Ordinary
22k at £1Mr Jeremy Elliot San
20.00%
Ordinary
11k at £1Mr Daniel Mark San
10.00%
Ordinary

Financials

Year2014
Net Worth£102,162
Current Liabilities£5,391

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
10 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
19 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
6 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
28 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
28 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
18 June 2019Micro company accounts made up to 29 March 2018 (2 pages)
23 March 2019Registered office address changed from 64 New Cavendish Street London W1G 8TB to Elstree Studios Shenley Road Borehamwood Herts WD6 1JG on 23 March 2019 (1 page)
23 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 110,000
(5 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 110,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000
(5 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 110,000
(5 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 110,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 1 August 2011 (2 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Director's change of particulars / daniel san / 11/02/2009 (1 page)
12 May 2009Return made up to 12/02/09; full list of members (4 pages)
12 May 2009Director's change of particulars / daniel san / 11/02/2009 (1 page)
12 May 2009Return made up to 12/02/09; full list of members (4 pages)
31 March 2009Appointment terminated director aaron san (1 page)
31 March 2009Appointment terminated director aaron san (1 page)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Return made up to 12/02/08; full list of members (4 pages)
4 August 2008Return made up to 12/02/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 February 2007Return made up to 12/02/07; full list of members (3 pages)
16 February 2007Return made up to 12/02/07; full list of members (3 pages)
3 May 2006Return made up to 12/02/06; full list of members (3 pages)
3 May 2006Return made up to 12/02/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2005Registered office changed on 04/05/05 from: bbk chartered accountants 311 ballards lane london N12 8LY (1 page)
4 May 2005Registered office changed on 04/05/05 from: bbk chartered accountants 311 ballards lane london N12 8LY (1 page)
17 February 2005Return made up to 12/02/05; full list of members (8 pages)
17 February 2005Return made up to 12/02/05; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 February 2004Return made up to 12/02/04; full list of members (8 pages)
20 February 2004Return made up to 12/02/04; full list of members (8 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 12/02/02; full list of members (8 pages)
5 March 2002Return made up to 12/02/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 March 2001Amended accounts made up to 31 March 2000 (5 pages)
26 March 2001Amended accounts made up to 31 March 2000 (5 pages)
22 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 2000Return made up to 12/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Return made up to 12/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Return made up to 12/02/99; no change of members (5 pages)
4 June 1999Return made up to 12/02/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 September 1998Registered office changed on 02/09/98 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
2 September 1998Registered office changed on 02/09/98 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
7 May 1998Return made up to 12/02/98; full list of members (6 pages)
7 May 1998Return made up to 12/02/98; full list of members (6 pages)
7 May 1998Registered office changed on 07/05/98 from: 70 colindale avenue hendon london NW9 5ER (1 page)
7 May 1998Registered office changed on 07/05/98 from: 70 colindale avenue hendon london NW9 5ER (1 page)
5 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 April 1997Ad 08/04/97--------- £ si 5500@1=5500 £ ic 104500/110000 (2 pages)
23 April 1997Ad 08/04/97--------- £ si 5500@1=5500 £ ic 104500/110000 (2 pages)
18 April 1997Ad 27/03/97--------- £ si 5498@1=5498 £ ic 2/5500 (2 pages)
18 April 1997Ad 27/03/97--------- £ si 99000@1=99000 £ ic 5500/104500 (2 pages)
18 April 1997Ad 27/03/97--------- £ si 5498@1=5498 £ ic 2/5500 (2 pages)
18 April 1997Ad 27/03/97--------- £ si 99000@1=99000 £ ic 5500/104500 (2 pages)
5 March 1997£ nc 100000/290000 17/02/97 (1 page)
5 March 1997£ nc 100000/290000 17/02/97 (1 page)
5 March 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
5 March 1997Minutes of extraordinary meeting (1 page)
5 March 1997Minutes of extraordinary meeting (1 page)
5 March 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (1 page)
27 February 1997Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page)
27 February 1997Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page)
27 February 1997New secretary appointed (1 page)
21 February 1997Registered office changed on 21/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
20 February 1997New director appointed (3 pages)
20 February 1997New director appointed (3 pages)
20 February 1997New director appointed (3 pages)
20 February 1997New director appointed (3 pages)
12 February 1997Incorporation (17 pages)
12 February 1997Incorporation (17 pages)