Company NameDigital Video Systems Limited
DirectorPeter Michael Topping
Company StatusActive
Company Number03406774
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Michael Topping
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleMajor Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Church Street
Weybridge
Surrey
KT13 8DG
Secretary NameJohn Wallis
NationalityBritish
StatusCurrent
Appointed19 May 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address35 Church Street
Weybridge
Surrey
KT13 8DG
Secretary NameLisa Topping
NationalityBritish
StatusCurrent
Appointed01 March 2006(8 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address35 Church Street
Weybridge
Surrey
KT13 8DG
Director NameJustian James De Frias
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleEngineer
Correspondence AddressFair Hooke Road
East Horsely
Surrey
KT24 5DY
Director NameLisa Clare Dearlove
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleChildrens Nanny
Correspondence AddressCopperfield 5b Beechwood Avenue
Weybridge
Surrey
KT13 9TE
Director NameDawn Howe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address2 Fairfields
26 Green Lane
Cobham
Surrey
KT11 2NN
Secretary NameDawn Howe
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address2 Fairfields
26 Green Lane
Cobham
Surrey
KT11 2NN
Secretary NamePeter Michael Topping
NationalityBritish
StatusResigned
Appointed22 July 1998(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address9 Millpond Court
Addlestone
Surrey
KT15 2JY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedvsgroup.com
Telephone01932 846484
Telephone regionWeybridge

Location

Registered Address35 Church Street
Weybridge
Surrey
KT13 8DG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1P.m. Topping
60.00%
Ordinary
4k at £1Lisa Topping
40.00%
Ordinary

Financials

Year2014
Net Worth£442,789
Cash£174,920
Current Liabilities£127,517

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

1 September 2000Delivered on: 8 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 church street weybridge surrey.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
6 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(4 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Peter Michael Topping on 22 July 2011 (2 pages)
26 July 2011Director's details changed for Peter Michael Topping on 22 July 2011 (2 pages)
26 July 2011Secretary's details changed for Lisa Topping on 22 July 2011 (1 page)
26 July 2011Secretary's details changed for Lisa Topping on 22 July 2011 (1 page)
26 July 2011Secretary's details changed for John Wallis on 22 July 2011 (1 page)
26 July 2011Secretary's details changed for John Wallis on 22 July 2011 (1 page)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Peter Michael Topping on 22 July 2010 (2 pages)
9 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Peter Michael Topping on 22 July 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 22/07/09; full list of members (3 pages)
5 August 2009Return made up to 22/07/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 August 2008Return made up to 22/07/08; full list of members (3 pages)
11 August 2008Return made up to 22/07/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 July 2007 (4 pages)
25 October 2007Total exemption full accounts made up to 31 July 2007 (4 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Return made up to 22/07/07; full list of members (2 pages)
30 July 2007Return made up to 22/07/07; full list of members (2 pages)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 July 2006Return made up to 22/07/06; full list of members (3 pages)
28 July 2006Return made up to 22/07/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
5 September 2005Return made up to 22/07/05; full list of members (2 pages)
5 September 2005Return made up to 22/07/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 September 2003Return made up to 22/07/03; full list of members (7 pages)
2 September 2003Return made up to 22/07/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 August 2002Return made up to 22/07/02; full list of members (7 pages)
17 August 2002Return made up to 22/07/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 August 2001Return made up to 22/07/01; full list of members (6 pages)
23 August 2001Return made up to 22/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 October 2000Return made up to 22/07/00; no change of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
4 October 2000Return made up to 22/07/00; no change of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
23 August 2000New secretary appointed (1 page)
23 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 2000Nc inc already adjusted 19/05/00 (1 page)
23 August 2000Ad 19/05/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 August 2000New secretary appointed (1 page)
23 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Ad 19/05/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 August 2000Nc inc already adjusted 19/05/00 (1 page)
25 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
25 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 September 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1999Registered office changed on 27/05/99 from: the studio 9 millpond court weybridge surrey KT15 2JY (1 page)
27 May 1999Registered office changed on 27/05/99 from: the studio 9 millpond court weybridge surrey KT15 2JY (1 page)
30 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
30 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Return made up to 22/07/98; full list of members (6 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Return made up to 22/07/98; full list of members (6 pages)
12 November 1998Secretary resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
24 July 1997Registered office changed on 24/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
24 July 1997Registered office changed on 24/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
22 July 1997Incorporation (13 pages)
22 July 1997Incorporation (13 pages)