DIGITAL FILM AND POST LTD
HEREFORD STURT DESERT PEA LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR3 5RQ

Company number 06139166
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address LORNA DOONE CUSOP, HAY-ON-WYE, HEREFORD, HR3 5RQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 59113 - Television programme production activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Jorge Miguel Ferros on 31 July 2016. The most likely internet sites of DIGITAL FILM AND POST LTD are www.digitalfilmandpost.co.uk, and www.digital-film-and-post.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Digital Film and Post Ltd is a Private Limited Company. The company registration number is 06139166. Digital Film and Post Ltd has been working since 05 March 2007. The present status of the company is Active. The registered address of Digital Film and Post Ltd is Lorna Doone Cusop Hay On Wye Hereford Hr3 5rq. . MCLEOD-FERROS, Marcie is a Secretary of the company. FERROS, Jorge Miguel is a Director of the company. MCLEOD-FERROS, Marcia is a Director of the company. Secretary CITY CAS SECRETARIES LIMITED has been resigned. Secretary WESTCO NOMINEE SERVICES LTD has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director PAHWA, Sanjiv has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MCLEOD-FERROS, Marcie
Appointed Date: 05 March 2007

Director
FERROS, Jorge Miguel
Appointed Date: 05 March 2007
59 years old

Director
MCLEOD-FERROS, Marcia
Appointed Date: 01 April 2012
60 years old

Resigned Directors

Secretary
CITY CAS SECRETARIES LIMITED
Resigned: 30 November 2011
Appointed Date: 11 April 2008

Secretary
WESTCO NOMINEE SERVICES LTD
Resigned: 15 April 2008
Appointed Date: 05 March 2007

Secretary
WESTCO NOMINEES LIMITED
Resigned: 01 November 2008
Appointed Date: 13 March 2008

Director
PAHWA, Sanjiv
Resigned: 11 April 2008
Appointed Date: 11 April 2008
61 years old

Director
WESTCO DIRECTORS LTD
Resigned: 15 April 2008
Appointed Date: 05 March 2007

Persons With Significant Control

Ms Marcia Mcleod-Ferros
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jorge Miguel Ferros
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIGITAL FILM AND POST LTD Events

11 Mar 2017
Confirmation statement made on 7 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Jul 2016
Director's details changed for Mr Jorge Miguel Ferros on 31 July 2016
31 Jul 2016
Secretary's details changed for Marcie Mcleod-Ferros on 31 July 2016
31 Jul 2016
Director's details changed for Mr Jorge Miguel Ferros on 31 July 2016
...
... and 31 more events
11 Apr 2008
Registered office changed on 11/04/2008 from 145-157 st john street london EC1V4PY
07 Apr 2008
Accounts for a dormant company made up to 31 March 2008
14 Mar 2008
Secretary appointed westco nominees LTD
12 Mar 2008
Return made up to 05/03/08; full list of members
05 Mar 2007
Incorporation