Broxburn
EH52 5NJ
Scotland
Secretary Name | Mr Robert Leitch Arthur |
---|---|
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 West Holmes Place Broxburn EH52 5NJ Scotland |
Director Name | Mr Derek Cownty |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2013) |
Role | Film Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Thurso Cinema Ormlie Industrial Estate Thurso Caithness KW14 7QU Scotland |
Director Name | Mr Martin Roy Deleay |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurso Cinema Ormlie Industrial Estate Thurso Caithness KW14 7QU Scotland |
Director Name | Ms Nicole Oakley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thurso Cinema Ormlie Industrial Estate Thurso Caithness KW14 7QU Scotland |
Secretary Name | Mr Martin Deleay |
---|---|
Status | Resigned |
Appointed | 02 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | Thurso Cinema Ormlie Industrial Estate Thurso Caithness KW14 7QU Scotland |
Secretary Name | Mr John Anderson |
---|---|
Status | Resigned |
Appointed | 27 February 2013(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | Thurso Cinema Ormlie Industrial Estate Thurso Caithness KW14 7QU Scotland |
Website | digitalcinemasolutions.co.uk |
---|
Registered Address | 43 West Holmes Place Broxburn West Lothian EH52 5NJ Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Robert Leitch Arthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,374 |
Cash | £10 |
Current Liabilities | £10,980 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
30 January 2021 | Micro company accounts made up to 30 October 2019 (4 pages) |
---|---|
31 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
10 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
7 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
8 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 March 2016 | Registered office address changed from Thurso Cinema Ormlie Industrial Estate Thurso Caithness KW14 7QU to 43 West Holmes Place Broxburn West Lothian EH52 5NJ on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Thurso Cinema Ormlie Industrial Estate Thurso Caithness KW14 7QU to 43 West Holmes Place Broxburn West Lothian EH52 5NJ on 11 March 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 February 2015 | Termination of appointment of John Anderson as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Anderson as a secretary on 18 February 2015 (1 page) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 March 2014 | Termination of appointment of Nicole Oakley as a director (1 page) |
20 March 2014 | Termination of appointment of Nicole Oakley as a director (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 August 2013 | Termination of appointment of Derek Cownty as a director (1 page) |
23 August 2013 | Termination of appointment of Derek Cownty as a director (1 page) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Termination of appointment of Martin Deleay as a secretary (1 page) |
27 February 2013 | Termination of appointment of Martin Deleay as a director (1 page) |
27 February 2013 | Current accounting period extended from 31 December 2012 to 31 October 2013 (1 page) |
27 February 2013 | Termination of appointment of Martin Deleay as a secretary (1 page) |
27 February 2013 | Appointment of Mr John Anderson as a secretary (1 page) |
27 February 2013 | Appointment of Mr John Anderson as a secretary (1 page) |
27 February 2013 | Termination of appointment of Martin Deleay as a director (1 page) |
27 February 2013 | Current accounting period extended from 31 December 2012 to 31 October 2013 (1 page) |
29 August 2012 | Registered office address changed from 43 West Holmes Place Broxburn EH52 5NJ Scotland on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 43 West Holmes Place Broxburn EH52 5NJ Scotland on 29 August 2012 (1 page) |
4 July 2012 | Appointment of Mr Derek Cownty as a director (2 pages) |
4 July 2012 | Appointment of Ms Nicole Oakley as a director (2 pages) |
4 July 2012 | Appointment of Mr Derek Cownty as a director (2 pages) |
4 July 2012 | Appointment of Ms Nicole Oakley as a director (2 pages) |
2 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
2 July 2012 | Appointment of Mr Martin Roy Deleay as a director (2 pages) |
2 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
2 July 2012 | Termination of appointment of Robert Arthur as a secretary (1 page) |
2 July 2012 | Appointment of Mr Martin Deleay as a secretary (1 page) |
2 July 2012 | Appointment of Mr Martin Deleay as a secretary (1 page) |
2 July 2012 | Termination of appointment of Robert Arthur as a secretary (1 page) |
2 July 2012 | Appointment of Mr Martin Roy Deleay as a director (2 pages) |
25 May 2012 | Incorporation (25 pages) |
25 May 2012 | Incorporation (25 pages) |