Company NameDigital Vision Systems Limited
Company StatusDissolved
Company Number03939124
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date25 July 2020 (3 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kelvin Bolah
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 25 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lewiston Close
The Hamptons
Worcester Park
Surrey
KT4 8DL
Director NameMr Gregory Francis Holland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 25 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eriswell Close Lower Earley
Reading
Berkshire
RG6 3AY
Director NameMr Simon Cuff
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 17 December 2010)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address160 Fawe Park Road
London
SW15 2EQ
Director NameDominic Hugh Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 4 days after company formation)
Appointment Duration5 years (resigned 06 April 2005)
RoleSoftware Developer
Correspondence Address15 Elm Grove
London
N8 9AH
Secretary NameMr Simon Cuff
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 17 December 2010)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address160 Fawe Park Road
London
SW15 2EQ
Director NamePeter Adam Lambert
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2004)
RoleSales Manager
Correspondence Address128 Alexandra Road
Farnborough
Hampshire
GU14 6RN
Director NameRichard Alexander Shackleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2005)
RoleSoftware Developer
Correspondence Address31 Back Street
Ashwell
Hertfordshire
SG7 5PD
Director NameNils Magnus Persson
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressVikingav 9
Jollentuna
19145
Sweden
Director NameLars Ivar Taflin
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressSkandiavagen 17
182 63 Djursholm
Sweden
Director NameMats Thideman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressSkogsvagen 3
Taby
18356
Sweden
Director NameGert Ivan Siguard Schyborger
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSommarvagen 12
Stocksund
18274
Sweden
Director NameKlas Asrom
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2008(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 November 2014)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressEdeby Gard
Druttninghulm
Ekerd 17893
Sweden
Director NameMartin Peter Bennett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2012)
RoleVp Worldwide Marketing
Country of ResidenceEngland
Correspondence Address1 Bisham Court
Bisham
Buckinghamshire
SL7 1SS
Director NameHans Isoz
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 2012(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKarlavagen 86
Stockholm
11522
Sweden
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedigitalvision.tv

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400k at £0.0154e Street Limited
77.86%
Ordinary Preferred
113.7k at £0.0154e Street Limited
22.14%
Ordinary

Financials

Year2014
Turnover£1,430,000
Gross Profit£1,246,574
Net Worth£664,568
Cash£12,110
Current Liabilities£144,315

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

5 August 2016Delivered on: 8 August 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 July 2008Delivered on: 4 July 2008
Persons entitled: Ing Central London Nominee (Wardour Street) No.1 Limited and Ing Central London Nominee (Wardour Street) No.2 Limited

Classification: Rent deposit deed
Secured details: £104,998 and all other monies due or to become due from the company to the chargee.
Particulars: The tenant charges the rent deposit and the amount from time to time standing to the credit of a seperate designated deposit account with the landlord's bankers. The performance of the obligations of the tenant under the lease and the rent deposit deed see image for full details.
Outstanding
27 July 2004Delivered on: 11 August 2004
Persons entitled: Tokanda Limited

Classification: Rent deposit deed
Secured details: £11,895.00 due or to become due from the company to the chargee.
Particulars: The deposit.
Outstanding

Filing History

12 September 2017Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
1 August 2017Satisfaction of charge 2 in full (4 pages)
1 August 2017Satisfaction of charge 1 in full (4 pages)
17 June 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
20 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
8 August 2016Registration of charge 039391240003, created on 5 August 2016 (9 pages)
19 March 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5,137.15
(5 pages)
6 January 2016Auditor's resignation (1 page)
20 May 2015Full accounts made up to 30 November 2014 (17 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,137.15
(5 pages)
9 January 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
24 December 2014Termination of appointment of Klas Asrom as a director on 28 November 2014 (1 page)
23 December 2014Appointment of Mr Gregory Francis Holland as a director on 28 November 2014 (2 pages)
23 December 2014Termination of appointment of Hans Isoz as a director on 28 November 2014 (1 page)
31 July 2014Full accounts made up to 31 December 2013 (25 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,137.15
(6 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,137.15
(6 pages)
9 May 2013Full accounts made up to 31 December 2012 (28 pages)
8 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
23 November 2012Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 23 November 2012 (1 page)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
13 April 2012Full accounts made up to 31 December 2011 (23 pages)
12 April 2012Appointment of Hans Isoz as a director (3 pages)
12 April 2012Appointment of Kelvin Bolah as a director (3 pages)
5 April 2012Termination of appointment of Martin Bennett as a director (1 page)
5 April 2012Termination of appointment of Gert Schyborger as a director (1 page)
4 April 2011Full accounts made up to 31 December 2010 (20 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
18 January 2011Appointment of Martin Peter Bennett as a director (3 pages)
20 December 2010Termination of appointment of Simon Cuff as a secretary (1 page)
20 December 2010Termination of appointment of Simon Cuff as a director (1 page)
26 May 2010Full accounts made up to 31 December 2009 (21 pages)
26 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Klas Asrom on 3 March 2010 (2 pages)
22 April 2010Director's details changed for Klas Asrom on 3 March 2010 (2 pages)
22 April 2010Director's details changed for Gert Ivan Siguard Schyborger on 3 March 2010 (2 pages)
22 April 2010Director's details changed for Simon Cuff on 3 March 2010 (2 pages)
22 April 2010Director's details changed for Simon Cuff on 3 March 2010 (2 pages)
22 April 2010Director's details changed for Gert Ivan Siguard Schyborger on 3 March 2010 (2 pages)
19 June 2009Full accounts made up to 31 December 2008 (21 pages)
20 March 2009Return made up to 03/03/09; no change of members (3 pages)
20 March 2009Director and secretary's change of particulars / simon cuff / 28/02/2009 (1 page)
26 November 2008Director appointed klas asrom (2 pages)
26 November 2008Director appointed gert schyborger (2 pages)
7 November 2008Appointment terminated director lars taflin (1 page)
8 October 2008Appointment terminated director mats thideman (1 page)
31 July 2008Return made up to 03/03/08; full list of members (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Full accounts made up to 31 December 2007 (21 pages)
6 May 2008Appointment terminated director nils persson (1 page)
5 February 2008New director appointed (1 page)
26 April 2007Full accounts made up to 31 December 2005 (21 pages)
26 April 2007Full accounts made up to 31 December 2006 (21 pages)
23 March 2007Return made up to 03/03/07; full list of members (3 pages)
4 July 2006Return made up to 03/03/06; full list of members (6 pages)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
30 March 2006Memorandum and Articles of Association (14 pages)
28 March 2006Company name changed nucoda LIMITED\certificate issued on 28/03/06 (3 pages)
16 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
12 April 2005Return made up to 03/03/05; full list of members (5 pages)
3 March 2005Ad 14/02/05--------- £ si [email protected]=240 £ ic 4732/4972 (2 pages)
3 March 2005Ad 14/02/05--------- £ si [email protected]=25 £ ic 5112/5137 (2 pages)
3 March 2005Ad 14/02/05--------- £ si [email protected]=140 £ ic 4972/5112 (2 pages)
20 October 2004Director resigned (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Full accounts made up to 31 March 2004 (12 pages)
24 May 2004Company name changed nucoda research LIMITED\certificate issued on 24/05/04 (2 pages)
14 April 2004Company name changed nucoda LIMITED\certificate issued on 14/04/04 (2 pages)
8 April 2004Return made up to 03/03/04; full list of members (9 pages)
12 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 September 2003Registered office changed on 03/09/03 from: 9 worton park worton cassington oxfordshire OX29 4SX (1 page)
29 April 2003Ad 21/03/03--------- £ si [email protected]=395 £ ic 4002/4397 (2 pages)
3 April 2003Return made up to 03/03/03; full list of members (8 pages)
6 September 2002Full accounts made up to 31 March 2002 (11 pages)
6 August 2002New director appointed (2 pages)
20 March 2002Return made up to 03/03/02; full list of members (7 pages)
14 December 2001New director appointed (2 pages)
19 October 2001Full accounts made up to 31 March 2001 (10 pages)
14 April 2001Ad 29/03/01--------- £ si [email protected]=4000 £ ic 2/4002 (2 pages)
14 April 2001Memorandum and Articles of Association (4 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2001Memorandum and Articles of Association (27 pages)
14 April 2001Nc inc already adjusted 29/03/01 (1 page)
26 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
29 August 2000Company name changed pointer solutions LIMITED\certificate issued on 30/08/00 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2000Incorporation (18 pages)