UKBizDB.co.uk

DMC INTERNATIONAL IMAGING LTD

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

This company is commonly known as Dmc International Imaging Ltd. The company was founded 19 years ago and was given the registration number 05198200. The firm's registered office is in GUILDFORD. You can find them at Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:DMC INTERNATIONAL IMAGING LTD
Company Number:05198200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 August 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, Surrey, GU2 7YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tilsden Oast, Tilsden Lane, Tilsden Lane, Cranbrook, United Kingdom, TN17 3PJ

Secretary04 April 2019Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Director12 November 2004Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Director07 November 2018Active
89 Tudor Drive, Yateley, GU46 6DF

Secretary12 November 2004Active
19 Coltsfoot Drive, Burpham, Guildford, GU1 1YH

Secretary05 August 2004Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Secretary30 June 2017Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Secretary23 September 2010Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Secretary07 September 2007Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Secretary14 August 2015Active
The Village Store, Wilsons Road, Headley Down, GU35 8JF

Secretary23 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 2004Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Director07 February 2014Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Director07 February 2014Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, United Kingdom, GU2 7YE

Director12 November 2004Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Director05 August 2004Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Director29 January 2007Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, United Kingdom, GU2 7YE

Director12 November 2004Active
Surrey Space Centre, University Of Surrey, Guildford, GU2 7XH

Director05 August 2004Active
Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, GU2 7YE

Director01 April 2015Active

People with Significant Control

Surrey Satellite Technology Limited
Notified on:04 August 2016
Status:Active
Country of residence:England
Address:Tycho House, Stephenson Road, Guildford, England, GU2 7YE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-06Dissolution

Dissolution application strike off company.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Appoint person secretary company with name date.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-05Officers

Termination secretary company with name termination date.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type full.

Download
2015-11-03Officers

Appoint person secretary company with name date.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Officers

Termination secretary company with name termination date.

Download
2015-04-10Officers

Appoint person director company with name date.

Download
2015-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.