Company NameDigital Shark Playback Services Limited
Company StatusDissolved
Company Number06499295
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date25 July 2020 (3 years, 8 months ago)
Previous NameYazoo Fusion Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameDylan Jones
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(2 months after company formation)
Appointment Duration12 years, 3 months (closed 25 July 2020)
RoleVideo Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Gate Apartments 1 Rutland Road
Hackney
London
Greater London
E9 7TT
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Secretary NameMs Eve Swannell
StatusResigned
Appointed22 October 2009(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressFlat 1 15 Evelyn Road
Richmond
TW9 2TF

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1Dylan Michael Jonathon Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£10,137
Cash£9,591
Current Liabilities£9,732

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
28 February 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
9 February 2017Registered office address changed from Flat 4 1 Rutland Road London E9 7TT England to 10 Surr Street Islington London N7 9EJ on 9 February 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 September 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-09-17
  • GBP 100
(6 pages)
17 September 2016Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to Flat 4 1 Rutland Road London E9 7TT on 17 September 2016 (1 page)
15 September 2016Director's details changed for Dylan Jones on 15 September 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 11 February 2015
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
30 March 2015Director's details changed for Dylan Jones on 10 February 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 11 February 2014
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Director's details changed for Dylan Jones on 1 June 2012 (2 pages)
15 May 2013Director's details changed for Dylan Jones on 1 June 2012 (2 pages)
13 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
9 May 2013Termination of appointment of Eve Swannell as a secretary (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Director's details changed for Dylan Jones on 15 January 2012 (2 pages)
22 May 2012Annual return made up to 11 February 2012 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 11 February 2011 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Appointment of Ms Eve Swannell as a secretary (1 page)
22 October 2009Termination of appointment of Astrid Forster as a secretary (1 page)
5 March 2009Return made up to 11/02/09; full list of members (3 pages)
2 June 2008Ad 17/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 May 2008Director appointed dylan jones (1 page)
30 May 2008Appointment terminated director elizabeth logan (1 page)
30 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 April 2008Company name changed yazoo fusion LIMITED\certificate issued on 24/04/08 (2 pages)
11 February 2008Incorporation (17 pages)