Company Information for DIGITAL FILM PRODUCTION MANAGEMENT SERVICE LIMITED
REDMAN NICHOLS BUTLER, NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 9YG,
|
Company Registration Number
07610232
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIGITAL FILM PRODUCTION MANAGEMENT SERVICE LIMITED | |
Legal Registered Office | |
REDMAN NICHOLS BUTLER NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG Other companies in DN31 | |
Company Number | 07610232 | |
---|---|---|
Company ID Number | 07610232 | |
Date formed | 2011-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 20/04/2015 | |
Return next due | 18/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:41:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
A P R SECRETARIES LIMITED |
||
PAUL STEVEN MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LBV TELEVISION LIMITED | Director | 2012-02-13 | CURRENT | 2011-08-01 | Dissolved 2013-10-22 | |
WOODLAND GARDENS LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
MANOR HOUSE DEVELOPMENTS (SCUNTHORPE) LIMITED | Director | 2004-10-05 | CURRENT | 2004-10-05 | Dissolved 2018-06-26 | |
JOHNS MANAGEMENT SERVICES LIMITED | Director | 2002-11-18 | CURRENT | 2002-11-18 | Dissolved 2017-08-29 | |
JOHNS ELECTRICAL LIMITED | Director | 2002-06-17 | CURRENT | 2002-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015210 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015210 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM C/O REDMAN NICHOLS BUTLER NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM C/O REDMAN NICHOLS BUTLER NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 20/04/15 FULL LIST | |
AA01 | CURREXT FROM 31/10/2014 TO 31/03/2015 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 20/04/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN MATTHEWS / 23/04/2012 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 15 | |
SH01 | 06/02/12 STATEMENT OF CAPITAL GBP 16 | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/10/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED A P R SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR PAUL STEVEN MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-14 |
Appointment of Liquidators | 2016-06-14 |
Meetings of Creditors | 2016-05-18 |
Meetings of Creditors | 2016-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL FILM PRODUCTION MANAGEMENT SERVICE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIGITAL FILM PRODUCTION MANAGEMENT SERVICE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DIGITAL FILM PRODUCTION MANAGEMENT SERVICE LIMITED | Event Date | 2016-06-14 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG, on 6 June 2016 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG, be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. P Matthews , Director : Dated 6 June 2016 Liquidators Details: Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG . (T: 01724 230060 ) Office Holder Numbers: 15210 and 8367 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIGITAL FILM PRODUCTION MANAGEMENT SERVICE LIMITED | Event Date | 2016-06-06 |
Mark Neumegen and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIGITAL FILM PRODUCTION MANAGEMENT SERVICES LIMITED | Event Date | |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG on 22 March 2016 at 2.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. M R Neumegen ( 15210 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG , (T: 01724 230 060 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. P Matthews , Director : 29 February 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |