Company NameDigital Picture And Print Limited
DirectorSaeid Ansari-Saeid
Company StatusActive
Company Number04739973
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Saeid Ansari-Saeid
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address138 South Ealing Road
London
W5 4QJ
Secretary NameMr Reza Oldaddilmaghanian
NationalityIranian
StatusCurrent
Appointed16 March 2005(1 year, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Correspondence Address12a Bridgman Road
Chiswick
London
W4 5BD
Secretary NameElzbieta Ansari-Saeid
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Stanway Gardens
Acton
London
W3 9ST

Contact

Websitedigitalpictureandprint.co.uk
Telephone020 85679888
Telephone regionLondon

Location

Registered Address138 South Ealing Road
London
W5 4QJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

100 at £1Mr Saeid Ansari-saeid
100.00%
Ordinary

Financials

Year2014
Net Worth£6,235
Cash£3,598
Current Liabilities£8,750

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

5 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 May 2015Director's details changed for Mr Saeid Ansari-Saeid on 5 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Saeid Ansari-Saeid on 5 May 2015 (2 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Director's details changed for Mr Saeid Ansari-Saeid on 5 May 2015 (2 pages)
8 February 2015Registered office address changed from 39 the Mall Ealing London W5 3TJ to 138 South Ealing Road London W5 4QJ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from Weaver Rose House High Street Southall Middlesex UB1 3DN England to 138 South Ealing Road London W5 4QJ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from Weaver Rose House High Street Southall Middlesex UB1 3DN England to 138 South Ealing Road London W5 4QJ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from Weaver Rose House High Street Southall Middlesex UB1 3DN England to 138 South Ealing Road London W5 4QJ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 39 the Mall Ealing London W5 3TJ to 138 South Ealing Road London W5 4QJ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 39 the Mall Ealing London W5 3TJ to 138 South Ealing Road London W5 4QJ on 8 February 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (14 pages)
30 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (14 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 May 2012Secretary's details changed for Reza Oldaddilmaghanian on 23 May 2012 (1 page)
23 May 2012Director's details changed for Saeid Ansari-Saeid on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for Reza Oldaddilmaghanian on 23 May 2012 (1 page)
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Saeid Ansari-Saeid on 23 May 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (10 pages)
16 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (10 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 May 2009Return made up to 22/04/09; full list of members (9 pages)
7 May 2009Return made up to 22/04/09; full list of members (9 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 August 2008Registered office changed on 04/08/2008 from weaver rose house high street southall middlesex UB1 3DN (1 page)
4 August 2008Registered office changed on 04/08/2008 from weaver rose house high street southall middlesex UB1 3DN (1 page)
4 August 2008Return made up to 22/04/08; full list of members (6 pages)
4 August 2008Return made up to 22/04/08; full list of members (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 June 2007Return made up to 22/04/07; full list of members (6 pages)
28 June 2007Return made up to 22/04/07; full list of members (6 pages)
29 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 August 2006Registered office changed on 14/08/06 from: upper floors 55 the mall ealing london W5 3TF (1 page)
14 August 2006Registered office changed on 14/08/06 from: upper floors 55 the mall ealing london W5 3TF (1 page)
23 June 2006Registered office changed on 23/06/06 from: weaver rose house high street southall middlesex UB1 3DN (1 page)
23 June 2006Registered office changed on 23/06/06 from: weaver rose house high street southall middlesex UB1 3DN (1 page)
23 June 2006Return made up to 22/04/06; full list of members (6 pages)
23 June 2006Return made up to 22/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 July 2005£ nc 2/1000 20/05/05 (1 page)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2005£ nc 2/1000 20/05/05 (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 September 2004Secretary resigned (2 pages)
13 September 2004Secretary resigned (2 pages)
29 July 2004Return made up to 22/04/04; full list of members (6 pages)
29 July 2004Return made up to 22/04/04; full list of members (6 pages)
28 July 2004Registered office changed on 28/07/04 from: 12A bridgman road chiswick london W4 5BD (1 page)
28 July 2004Registered office changed on 28/07/04 from: 12A bridgman road chiswick london W4 5BD (1 page)
22 April 2003Incorporation (18 pages)
22 April 2003Incorporation (18 pages)