UKBizDB.co.uk

DIGITAL IMAGE SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digital Image Solutions Ltd. The company was founded 17 years ago and was given the registration number 06247080. The firm's registered office is in TENTERDEN. You can find them at 82 High Street, , Tenterden, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DIGITAL IMAGE SOLUTIONS LTD
Company Number:06247080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:82 High Street, Tenterden, Kent, TN30 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Paynetts Business Centre, Cranbrook Road, Goudhurst, United Kingdom, TN17 1DY

Secretary15 May 2007Active
Unit B, Paynetts Business Centre, Cranbrook Road, Goudhurst, United Kingdom, TN17 1DY

Director10 June 2008Active
Unit B, Paynetts Business Centre, Cranbrook Road, Goudhurst, United Kingdom, TN17 1DY

Director15 May 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary15 May 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director15 May 2007Active

People with Significant Control

Mr Jerome Lawford
Notified on:16 May 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit B, Paynetts Business Centre, Cranbrook Road, Goudhurst, United Kingdom, TN17 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Anthony Lawford
Notified on:16 May 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit B, Paynetts Business Centre, Cranbrook Road, Goudhurst, United Kingdom, TN17 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-05-30Officers

Change person secretary company with change date.

Download
2017-05-30Officers

Change person director company with change date.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Officers

Change person director company with change date.

Download
2015-05-22Officers

Change person secretary company with change date.

Download
2015-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.