Company NameDigital Eye Limited
Company StatusDissolved
Company Number04042156
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJohn Graham Hart
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(same day as company formation)
RoleFilm Director
Correspondence AddressCleveland House
Stepneyford Lane
Benenden
Kent
TN17 4BN
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 26 September 2006)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Secretary NameSara Denyse Graham Hart
NationalityBritish
StatusResigned
Appointed28 July 2000(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressCleveland House
Stepneyford Lane
Benenden
Kent
TN17 4BN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
28 April 2006Application for striking-off (1 page)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2005Return made up to 27/07/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (1 page)
23 August 2004Return made up to 27/07/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 July 2003Return made up to 27/07/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 November 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
14 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
30 August 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
30 August 2000Ad 08/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)