Company NameDigital Deployment Associates Limited
Company StatusDissolved
Company Number06856962
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date26 November 2023 (5 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Ian Charles Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameOliver Sidney Forder
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 26 November 2023)
RoleFinancer Excutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Priory Gardens
Sudbury
Suffolk
CO10 2AF
Secretary NameChristopher John Humby
NationalityBritish
StatusClosed
Appointed20 July 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 26 November 2023)
RoleCompany Director
Correspondence Address11a Stocks Lane Stocks Lane
Blofield
Norwich
NR13 4JZ
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA

Contact

Telephone01787 888077
Telephone regionSudbury

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Ian Charles Frederick Jones
100.00%
Ordinary

Financials

Year2014
Turnover£17,507,008
Gross Profit£107,521
Net Worth£35,235
Cash£6,033,118
Current Liabilities£7,050,549

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

26 April 2012Delivered on: 17 May 2012
Persons entitled: Triple Point Investment Management LLP

Classification: Fixed charge over various bank accounts
Secured details: All monies due or to become due from the company to the chargee, the ddcs and to digico on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the deposit see image for full details.
Outstanding
17 February 2012Delivered on: 2 March 2012
Persons entitled: Triple Point Investment Management LLP

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee and each of the other charge holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned agreements see image for full details.
Outstanding
17 February 2012Delivered on: 2 March 2012
Persons entitled: Triple Point Investment Management LLP

Classification: Fixed charge over various bank accounts
Secured details: All monies due or to become due from the company to the chargee, the ddcs and to digico on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the deposit see image for full details.
Outstanding
19 August 2011Delivered on: 5 September 2011
Persons entitled: Triple Point Investment Management LLP

Classification: Fixed charge over bank accounts
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed charge over all monies from time to time standing to the credit of the bank accounts together with all other rights and benefits accruing to or arising in connection with those accounts see image for full details.
Outstanding
19 August 2011Delivered on: 5 September 2011
Persons entitled: Triple Point Investment Management LLP

Classification: Assignment of contracts
Secured details: All monies due or to become due from the company to the chargee and each of the other charge holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title benefit and interest in the assigned agreements and all book and other debts see image for full details.
Outstanding
8 March 2011Delivered on: 26 March 2011
Persons entitled: Triple Point Investment Management LLP

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest of all guarantees indemnities and other security all monies remedies and other rights arising from the assigned agreements and all book and other debts see image for full details.
Outstanding
8 March 2011Delivered on: 25 March 2011
Persons entitled: Triple Point Investment Management LLP (Security Trustee)

Classification: Fixed charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee, each of the digital deployment companies (ddcs) and digico germany on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed charge over all monies from time to time standing to the credit of a sterling allied irish bank account, with account number 01687344 and sort code 23-84-00, a euro allied irish bank account, with account number 01289355 and sort code 23-91-44 and a euro denominated allied irish bank account, with account number 01289439 and sort code 23-91-44 see image for full details.
Outstanding
30 June 2010Delivered on: 12 July 2010
Persons entitled: Triple Point Investment Management LLP

Classification: Fixed charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of an allied irish bank (GB) account with account number 01687187 and sort code 23-84-00 together with all other rights and benefits see image for full details.
Outstanding
30 July 2012Delivered on: 20 August 2012
Persons entitled: Triple Point Investment Management LLP

Classification: An assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights assigned hereunder upon the studio (composite) cost recoupment all the right title benefit and interst of the assignor see image for full details.
Outstanding
30 June 2010Delivered on: 8 July 2010
Persons entitled: Triple Point Investment Management LLP

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest of all guarantees indemnities and other security all monies remedies and other rights arising from the assigned agreements and all book and other debts see image for full details.
Outstanding

Filing History

20 November 2017Director's details changed for Mr Ian Charles Jones on 25 August 2017 (2 pages)
20 November 2017Change of details for Mr Ian Charles Jones as a person with significant control on 25 August 2017 (2 pages)
20 November 2017Secretary's details changed for Christopher John Humby on 29 September 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (16 pages)
16 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
14 September 2015Full accounts made up to 31 December 2014 (17 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
29 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 April 2014Director's details changed for Mr Ian Charles Jones on 10 September 2013 (2 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 10 (12 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 July 2011Director's details changed for Mr Ian Charles Jones on 1 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Ian Charles Jones on 1 July 2011 (2 pages)
12 April 2011Secretary's details changed for Christopher John Humby on 1 April 2011 (2 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
12 April 2011Secretary's details changed for Christopher John Humby on 1 April 2011 (2 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
1 September 2010Termination of appointment of Philsec Limited as a secretary (2 pages)
1 September 2010Appointment of Christopher John Humby as a secretary (3 pages)
25 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Philsec Limited on 24 March 2010 (1 page)
12 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 September 2009Registered office changed on 15/09/2009 from 7 priory street sudbury suffolk CO10 2AF (1 page)
8 September 2009Registered office changed on 08/09/2009 from tvu enterprise centre thames valley university wellington street slough berkshire SL1 1YG (1 page)
13 July 2009Registered office changed on 13/07/2009 from no 1 colmore square birmingham B4 6AA (1 page)
13 July 2009Appointment terminated director meaujo incorporations LIMITED (1 page)
15 June 2009Director appointed oliver sidney forder (2 pages)
24 March 2009Incorporation (24 pages)