Little Hallingbury
Bishop's Stortford
CM22 7RP
Director Name | Mr Alexander James Forman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 February 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Audio Visual Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit B The Bridgeworks Hall Green Little Hallingbury Bishop's Stortford CM22 7RP |
Director Name | Mr Jason Barry Williams |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Unit B The Bridgeworks Hall Green Little Hallingbury Bishop's Stortford CM22 7RP |
Director Name | Mr James Frederick Thomas |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Audio Installer |
Country of Residence | England |
Correspondence Address | 10 Springhall Road Sawbridgeworth Hertfordshire CM21 9ET |
Secretary Name | Mrs Christine Joyce Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Springhall Road Sawbridgeworth Hertfordshire CM21 9ET |
Director Name | Mr Mark Bernard Bracken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Green Lane Dronfield S18 2LN |
Website | digitalmediasystemsltd.org.uk |
---|
Registered Address | Unit B The Bridgeworks Hall Green Little Hallingbury Bishop's Stortford CM22 7RP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Hallingbury |
Ward | Broad Oak & the Hallingburys |
50 at £1 | Mr James Frederick Thomas 50.00% Ordinary |
---|---|
50 at £1 | Mrs Christine Joyce Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,327 |
Current Liabilities | £36,297 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
21 February 2021 | Appointment of Mr Alexander James Forman as a director on 21 February 2021 (2 pages) |
---|---|
21 February 2021 | Appointment of Mr Jason Barry Williams as a director on 21 February 2021 (2 pages) |
21 February 2021 | Cessation of James Frederick Thomas as a person with significant control on 21 February 2021 (1 page) |
21 February 2021 | Cessation of Christine Thomas as a person with significant control on 21 February 2021 (1 page) |
21 February 2021 | Termination of appointment of James Frederick Thomas as a director on 21 February 2021 (1 page) |
3 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
3 August 2020 | Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to Unit B the Bridgeworks Hall Green Little Hallingbury Bishop's Stortford CM22 7RP on 3 August 2020 (1 page) |
20 July 2020 | Notification of Christine Thomas as a person with significant control on 6 April 2016 (2 pages) |
8 July 2020 | Change of details for Mr James Frederick Thomas as a person with significant control on 6 April 2017 (2 pages) |
28 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex United Kingdom to First Floor Audit House 151 High Street Billericay CM12 9AB on 3 April 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
12 July 2018 | Notification of James Frederick Thomas as a person with significant control on 6 April 2017 (2 pages) |
27 June 2018 | Termination of appointment of Christine Joyce Thomas as a secretary on 21 June 2018 (1 page) |
27 June 2018 | Registered office address changed from 10 Springhall Road Sawbridgeworth Herts CM21 9ET to 1st Floor Audit House 151 High Street Billericay Essex on 27 June 2018 (1 page) |
27 June 2018 | Appointment of Mr Gareth David Norman Thomas as a director on 21 June 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 February 2017 | Change of name notice (2 pages) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
1 February 2017 | Change of name notice (2 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for James Frederick Thomas on 10 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for James Frederick Thomas on 10 June 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
24 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
24 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 November 2008 | Appointment terminated director mark bracken (1 page) |
19 November 2008 | Appointment terminated director mark bracken (1 page) |
23 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
22 April 2008 | Amended accounts made up to 30 June 2007 (10 pages) |
22 April 2008 | Amended accounts made up to 30 June 2007 (10 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
5 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
19 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
13 February 2007 | Company name changed jim thomas (audio visual) limite d\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed jim thomas (audio visual) limite d\certificate issued on 13/02/07 (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
13 September 2005 | Return made up to 17/06/05; full list of members (2 pages) |
13 September 2005 | Return made up to 17/06/05; full list of members (2 pages) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
11 July 2003 | Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2003 | Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | Incorporation (10 pages) |
17 June 2003 | Incorporation (10 pages) |