Company NameDigital Source Pictures Limited
Company StatusDissolved
Company Number04148810
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Ann Seville
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(6 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 14 January 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 66, 10 Barley Mow Passage
Chiswick
London
W4 4PH
Secretary NameInter. Gala Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2009(8 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 14 January 2020)
Correspondence Address37-38 Long Acre
London
WC2E 9JT
Director NameWalter William Keith Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleEngineering Consultant
Correspondence Address6 Gratton Terrace
Cricklewood
London
NW2 6QE
Director NameFarouk Loonat
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleAccountant
Correspondence AddressMiddle Street Top Flat
Petworth
West Sussex
GU28 0BE
Secretary NameWalter William Keith Jones
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleEngineering Consultant
Correspondence Address6 Gratton Terrace
Cricklewood
London
NW2 6QE
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Martin Stein
NationalityBritish
StatusResigned
Appointed31 May 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameInter.Gala Limited (Corporation)
StatusResigned
Appointed13 April 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2009)
Correspondence Address8th Floor
New Zealand House, 80 Haymarket
London
SW1Y 4TQ

Contact

Websitemediabasedirect.com

Location

Registered AddressStudio 3, 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Lloyd Andrews (Nominees) LTD
50.00%
Ordinary
5k at £1Offshore Capital Management Corp.
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,182
Cash£5,282
Current Liabilities£24,854

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
18 October 2019Application to strike the company off the register (1 page)
11 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
8 August 2019Previous accounting period extended from 31 January 2019 to 31 May 2019 (1 page)
6 June 2019Registered office address changed from Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 6 June 2019 (1 page)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 February 2019Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 10 October 2018 (1 page)
18 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 April 2016Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 6 April 2016 (1 page)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(4 pages)
6 April 2016Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 6 April 2016 (1 page)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(4 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(3 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(3 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 May 2012Director's details changed for Ms Margaret Ann Seville on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Ms Margaret Ann Seville on 17 May 2012 (2 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
1 December 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
1 December 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
26 January 2009Return made up to 26/01/09; full list of members (3 pages)
26 January 2009Return made up to 26/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 6 albemarle street london W1S 4HG (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 6 albemarle street london W1S 4HG (1 page)
14 March 2007Return made up to 26/01/07; full list of members (2 pages)
14 March 2007Return made up to 26/01/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Return made up to 26/01/06; full list of members (7 pages)
10 February 2006Return made up to 26/01/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 February 2005Return made up to 26/01/05; full list of members (7 pages)
7 February 2005Return made up to 26/01/05; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 January 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
(7 pages)
31 January 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
(7 pages)
9 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
9 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
24 February 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
24 February 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
11 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
11 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
29 July 2002New secretary appointed;new director appointed (5 pages)
29 July 2002Secretary resigned;director resigned (1 page)
29 July 2002Secretary resigned;director resigned (1 page)
29 July 2002New secretary appointed;new director appointed (5 pages)
6 February 2002Return made up to 26/01/02; full list of members (6 pages)
6 February 2002Return made up to 26/01/02; full list of members (6 pages)
19 February 2001Ad 12/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 February 2001Ad 12/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 February 2001New secretary appointed;new director appointed (3 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001New secretary appointed;new director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (3 pages)
26 January 2001Incorporation (17 pages)
26 January 2001Incorporation (17 pages)