DIGITAL VISION LIMITED

Hellopages » Greater London » Camden » NW1 0AG

Company number 03107543
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address 101 BAYHAM STREET, LONDON, NW1 0AG
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DIGITAL VISION LIMITED are www.digitalvision.co.uk, and www.digital-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Digital Vision Limited is a Private Limited Company. The company registration number is 03107543. Digital Vision Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of Digital Vision Limited is 101 Bayham Street London Nw1 0ag. . CHAPMAN, Constance G. is a Secretary of the company. HOEL, Chris is a Director of the company. JOHNSON, Shane is a Director of the company. LOCKWOOD, Jonathan Simon is a Director of the company. Secretary BAILEY, Beatrice has been resigned. Secretary BENBOW, Ian Stirling has been resigned. Secretary BEYLE, Jeffrey Lewis has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LAPHAM, John Joseph has been resigned. Secretary QUIRK, Simon Phillip William has been resigned. Secretary WATSON, Michael Anthony has been resigned. Director ANDERSON, Andrew James has been resigned. Director AUSTIN, Barry Thomas George has been resigned. Director AUSTIN, Mark George has been resigned. Director BEYLE, Jeffrey Lewis has been resigned. Director COLLIGAN, Jodi Anne has been resigned. Director CRISTALLO, Steven has been resigned. Director DUNN, Jeffrey Joseph has been resigned. Director GREGOIRE, Brent has been resigned. Director HAMMI, Karima has been resigned. Director KIM, Haeran has been resigned. Director LAPHAM, John Joseph has been resigned. Director LOWRY, Bruce has been resigned. Director MURPHY, Tim has been resigned. Director OLOFSSON, Bo Theodor has been resigned. Director QUIRK, Simon Phillip William has been resigned. Director SENIOR, Robert John has been resigned. Director SUTTON, Graham Leslie has been resigned. Director TIMMS, Glenn Gordon has been resigned. Director WANGER, Markus Hugo, Dr has been resigned. Director WATSON, Michael Anthony has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
CHAPMAN, Constance G.
Appointed Date: 05 December 2013

Director
HOEL, Chris
Appointed Date: 31 March 2014
54 years old

Director
JOHNSON, Shane
Appointed Date: 31 March 2014
59 years old

Director
LOCKWOOD, Jonathan Simon
Appointed Date: 13 October 2005
52 years old

Resigned Directors

Secretary
BAILEY, Beatrice
Resigned: 20 November 2013
Appointed Date: 25 May 2010

Secretary
BENBOW, Ian Stirling
Resigned: 30 June 1996
Appointed Date: 29 September 1995

Secretary
BEYLE, Jeffrey Lewis
Resigned: 20 February 2007
Appointed Date: 20 April 2005

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 September 1995
Appointed Date: 28 September 1995

Secretary
LAPHAM, John Joseph
Resigned: 25 May 2010
Appointed Date: 20 February 2007

Secretary
QUIRK, Simon Phillip William
Resigned: 09 January 2006
Appointed Date: 20 April 2005

Secretary
WATSON, Michael Anthony
Resigned: 20 April 2005
Appointed Date: 01 July 1996

Director
ANDERSON, Andrew James
Resigned: 20 April 2005
Appointed Date: 01 January 2001
62 years old

Director
AUSTIN, Barry Thomas George
Resigned: 10 October 1995
Appointed Date: 29 September 1995
79 years old

Director
AUSTIN, Mark George
Resigned: 31 July 2001
Appointed Date: 10 October 1995
71 years old

Director
BEYLE, Jeffrey Lewis
Resigned: 20 February 2007
Appointed Date: 20 April 2005
64 years old

Director
COLLIGAN, Jodi Anne
Resigned: 31 March 2014
Appointed Date: 01 November 2009
57 years old

Director
CRISTALLO, Steven
Resigned: 30 April 2008
Appointed Date: 20 April 2005
69 years old

Director
DUNN, Jeffrey Joseph
Resigned: 01 November 2009
Appointed Date: 30 April 2008
55 years old

Director
GREGOIRE, Brent
Resigned: 08 February 2013
Appointed Date: 11 August 2011
59 years old

Director
HAMMI, Karima
Resigned: 25 May 2010
Appointed Date: 20 February 2007
51 years old

Director
KIM, Haeran
Resigned: 17 November 2010
Appointed Date: 25 May 2010
59 years old

Director
LAPHAM, John Joseph
Resigned: 04 September 2015
Appointed Date: 20 April 2005
58 years old

Director
LOWRY, Bruce
Resigned: 25 May 2010
Appointed Date: 01 November 2009
73 years old

Director
MURPHY, Tim
Resigned: 05 June 2015
Appointed Date: 31 March 2014
53 years old

Director
OLOFSSON, Bo Theodor
Resigned: 13 October 2005
Appointed Date: 20 April 2005
63 years old

Director
QUIRK, Simon Phillip William
Resigned: 09 January 2006
Appointed Date: 20 April 2005
57 years old

Director
SENIOR, Robert John
Resigned: 14 February 2005
Appointed Date: 30 April 2002
69 years old

Director
SUTTON, Graham Leslie
Resigned: 04 March 1998
Appointed Date: 29 September 1995
75 years old

Director
TIMMS, Glenn Gordon
Resigned: 31 March 2005
Appointed Date: 01 January 2000
64 years old

Director
WANGER, Markus Hugo, Dr
Resigned: 11 February 2005
Appointed Date: 31 January 2003
70 years old

Director
WATSON, Michael Anthony
Resigned: 20 April 2005
Appointed Date: 22 January 1996
61 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 September 1995
Appointed Date: 28 September 1995

DIGITAL VISION LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 31 December 2016
13 Oct 2016
Confirmation statement made on 28 September 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000

29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 116 more events
04 Oct 1995
Director resigned;new director appointed
04 Oct 1995
Secretary resigned;new director appointed
04 Oct 1995
New secretary appointed
04 Oct 1995
Registered office changed on 04/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
28 Sep 1995
Incorporation

DIGITAL VISION LIMITED Charges

30 March 1999
Debenture
Delivered: 10 April 1999
Status: Satisfied on 22 April 2005
Persons entitled: Generale Bank Nv Generale De Banque Sa
Description: .. fixed and floating charges over the undertaking and all…