DIGITAL VISION LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Secretary's details changed for Kjelti Kellough on 2024-09-27

View Document

30/09/2430 September 2024 Secretary's details changed for Kjelti Kellough on 2024-09-27

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/08/2316 August 2023 Withdrawal of a person with significant control statement on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Getty Images Holdings, Inc. as a person with significant control on 2022-07-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LAPHAM

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIM MURPHY

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1422 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR TIM MURPHY

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR CHRIS HOEL

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR SHANE JOHNSON

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR JODI COLLIGAN

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY BEATRICE BAILEY

View Document

14/05/1414 May 2014 SECRETARY APPOINTED CONSTANCE G. CHAPMAN

View Document

31/01/1431 January 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/10/1329 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRENT GREGOIRE

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1211 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOESPH LAPHAM / 14/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT GREGOIRE / 14/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JODI ANNE COLLIGAN / 14/05/2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS BEATRICE BAILEY / 14/05/2012

View Document

22/12/1122 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR BRENT GREGOIRE

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR HAERAN KIM

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON LOCKWOOD / 01/06/2010

View Document

02/11/102 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MRS. HAERAN KIM

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON LOCKWOOD / 01/06/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR KARIMA HAMMI

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE LOWRY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN LAPHAM

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MISS BEATRICE BAILEY

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR BRUCE LOWRY

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MRS JODI COLLIGAN

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUNN

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN CRISTALLO

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR JEFFREY JOSEPH DUNN

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOCKWOOD / 14/04/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS; AMEND

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: INDIA HOUSE 45 CURLEW STREET LONDON SE1 2ND

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 AUDITOR'S RESIGNATION

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS; AMEND

View Document

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

17/09/0317 September 2003 RETURN MADE UP TO 28/09/03; NO CHANGE OF MEMBERS

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0128 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: CHELSEA REACH 79-89 LOTS ROAD CHELSEA LONDON SW10 0RN

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/02/0014 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 £ NC 1000/50000 31/12/98

View Document

11/10/9911 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: UNIT B4 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/10/954 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company