The Hamptons
Worcester Park
Surrey
KT4 8DL
Director Name | Mr Gregory Francis Holland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2014(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Eriswell Close Lower Earley Reading Berkshire RG6 3AY |
Director Name | Mr Simon Cuff |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 December 2010) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 160 Fawe Park Road London SW15 2EQ |
Director Name | Dominic Hugh Jackson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 5 years (resigned 06 April 2005) |
Role | Software Developer |
Correspondence Address | 15 Elm Grove London N8 9AH |
Secretary Name | Mr Simon Cuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 December 2010) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 160 Fawe Park Road London SW15 2EQ |
Director Name | Peter Adam Lambert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2004) |
Role | Sales Manager |
Correspondence Address | 128 Alexandra Road Farnborough Hampshire GU14 6RN |
Director Name | Richard Alexander Shackleton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2005) |
Role | Software Developer |
Correspondence Address | 31 Back Street Ashwell Hertfordshire SG7 5PD |
Director Name | Nils Magnus Persson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Vikingav 9 Jollentuna 19145 Sweden |
Director Name | Lars Ivar Taflin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Skandiavagen 17 182 63 Djursholm Sweden |
Director Name | Mats Thideman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Skogsvagen 3 Taby 18356 Sweden |
Director Name | Gert Ivan Siguard Schyborger |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Sommarvagen 12 Stocksund 18274 Sweden |
Director Name | Klas Asrom |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 November 2014) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Edeby Gard Druttninghulm Ekerd 17893 Sweden |
Director Name | Martin Peter Bennett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2012) |
Role | Vp Worldwide Marketing |
Country of Residence | England |
Correspondence Address | 1 Bisham Court Bisham Buckinghamshire SL7 1SS |
Director Name | Hans Isoz |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Karlavagen 86 Stockholm 11522 Sweden |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | digitalvision.tv |
---|
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400k at £0.01 | 54e Street Limited 77.86% Ordinary Preferred |
---|---|
113.7k at £0.01 | 54e Street Limited 22.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,430,000 |
Gross Profit | £1,246,574 |
Net Worth | £664,568 |
Cash | £12,110 |
Current Liabilities | £144,315 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
5 August 2016 | Delivered on: 8 August 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
4 July 2008 | Delivered 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 2004 | Delivered 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 |
12 September 2017 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
---|---|
1 August 2017 | Satisfaction of charge 2 in full (4 pages) |
1 August 2017 | Satisfaction of charge 1 in full (4 pages) |
17 June 2017 | Total exemption full accounts made up to 30 November 2016 (16 pages) |
20 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
8 August 2016 | Registration of charge 039391240003, created on 5 August 2016 (9 pages) |
19 March 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
6 January 2016 | Auditor's resignation (1 page) |
20 May 2015 | Full accounts made up to 30 November 2014 (17 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
9 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Klas Asrom as a director on 28 November 2014 (1 page) |
23 December 2014 | Appointment of Mr Gregory Francis Holland as a director on 28 November 2014 (2 pages) |
23 December 2014 | Termination of appointment of Hans Isoz as a director on 28 November 2014 (1 page) |
31 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
9 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
8 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 23 November 2012 (1 page) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 April 2012 | Appointment of Hans Isoz as a director (3 pages) |
12 April 2012 | Appointment of Kelvin Bolah as a director (3 pages) |
5 April 2012 | Termination of appointment of Martin Bennett as a director (1 page) |
5 April 2012 | Termination of appointment of Gert Schyborger as a director (1 page) |
4 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Appointment of Martin Peter Bennett as a director (3 pages) |
20 December 2010 | Termination of appointment of Simon Cuff as a secretary (1 page) |
20 December 2010 | Termination of appointment of Simon Cuff as a director (1 page) |
26 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Klas Asrom on 3 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Klas Asrom on 3 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Gert Ivan Siguard Schyborger on 3 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Simon Cuff on 3 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Simon Cuff on 3 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Gert Ivan Siguard Schyborger on 3 March 2010 (2 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 March 2009 | Return made up to 03/03/09; no change of members (3 pages) |
20 March 2009 | Director and secretary's change of particulars / simon cuff / 28/02/2009 (1 page) |
26 November 2008 | Director appointed klas asrom (2 pages) |
26 November 2008 | Director appointed gert schyborger (2 pages) |
7 November 2008 | Appointment terminated director lars taflin (1 page) |
8 October 2008 | Appointment terminated director mats thideman (1 page) |
31 July 2008 | Return made up to 03/03/08; full list of members (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 May 2008 | Appointment terminated director nils persson (1 page) |
5 February 2008 | New director appointed (1 page) |
26 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
4 July 2006 | Return made up to 03/03/06; full list of members (6 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
30 March 2006 | Memorandum and Articles of Association (14 pages) |
28 March 2006 | Company name changed nucoda LIMITED\certificate issued on 28/03/06 (3 pages) |
16 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 April 2005 | Return made up to 03/03/05; full list of members (5 pages) |
3 March 2005 | Ad 14/02/05--------- £ si [email protected]=240 £ ic 4732/4972 (2 pages) |
3 March 2005 | Ad 14/02/05--------- £ si [email protected]=25 £ ic 5112/5137 (2 pages) |
3 March 2005 | Ad 14/02/05--------- £ si [email protected]=140 £ ic 4972/5112 (2 pages) |
20 October 2004 | Director resigned (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Resolutions
|
5 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 May 2004 | Company name changed nucoda research LIMITED\certificate issued on 24/05/04 (2 pages) |
14 April 2004 | Company name changed nucoda LIMITED\certificate issued on 14/04/04 (2 pages) |
8 April 2004 | Return made up to 03/03/04; full list of members (9 pages) |
12 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 9 worton park worton cassington oxfordshire OX29 4SX (1 page) |
29 April 2003 | Ad 21/03/03--------- £ si [email protected]=395 £ ic 4002/4397 (2 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (8 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 August 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
14 December 2001 | New director appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 April 2001 | Ad 29/03/01--------- £ si [email protected]=4000 £ ic 2/4002 (2 pages) |
14 April 2001 | Memorandum and Articles of Association (4 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | Memorandum and Articles of Association (27 pages) |
14 April 2001 | Nc inc already adjusted 29/03/01 (1 page) |
26 March 2001 | Return made up to 03/03/01; full list of members
|
29 August 2000 | Company name changed pointer solutions LIMITED\certificate issued on 30/08/00 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 March 2000 | Incorporation (18 pages) |