Company NamePaguro Ideas Limited
DirectorRobert Leitch Arthur
Company StatusActive
Company NumberSC424930
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Previous NameDigital Cinema Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Leitch Arthur
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 West Holmes Place
Broxburn
EH52 5NJ
Scotland
Secretary NameMr Robert Leitch Arthur
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address43 West Holmes Place
Broxburn
EH52 5NJ
Scotland
Director NameMr Derek Cownty
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2013)
RoleFilm Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressThurso Cinema Ormlie Industrial Estate
Thurso
Caithness
KW14 7QU
Scotland
Director NameMr Martin Roy Deleay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurso Cinema Ormlie Industrial Estate
Thurso
Caithness
KW14 7QU
Scotland
Director NameMs Nicole Oakley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThurso Cinema Ormlie Industrial Estate
Thurso
Caithness
KW14 7QU
Scotland
Secretary NameMr Martin Deleay
StatusResigned
Appointed02 July 2012(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 27 February 2013)
RoleCompany Director
Correspondence AddressThurso Cinema Ormlie Industrial Estate
Thurso
Caithness
KW14 7QU
Scotland
Secretary NameMr John Anderson
StatusResigned
Appointed27 February 2013(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2015)
RoleCompany Director
Correspondence AddressThurso Cinema Ormlie Industrial Estate
Thurso
Caithness
KW14 7QU
Scotland

Contact

Websitedigitalcinemasolutions.co.uk

Location

Registered Address43 West Holmes Place
Broxburn
West Lothian
EH52 5NJ
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert Leitch Arthur
100.00%
Ordinary

Financials

Year2014
Net Worth£12,374
Cash£10
Current Liabilities£10,980

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

30 January 2021Micro company accounts made up to 30 October 2019 (4 pages)
31 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 October 2018 (4 pages)
10 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
7 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
11 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
18 February 2015Termination of appointment of John Anderson as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of John Anderson as a secretary on 18 February 2015 (1 page)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
20 March 2014Termination of appointment of Nicole Oakley as a director (1 page)
20 March 2014Termination of appointment of Nicole Oakley as a director (1 page)
6 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 August 2013Termination of appointment of Derek Cownty as a director (1 page)
23 August 2013Termination of appointment of Derek Cownty as a director (1 page)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 February 2013Termination of appointment of Martin Deleay as a secretary (1 page)
27 February 2013Termination of appointment of Martin Deleay as a director (1 page)
27 February 2013Current accounting period extended from 31 December 2012 to 31 October 2013 (1 page)
27 February 2013Termination of appointment of Martin Deleay as a secretary (1 page)
27 February 2013Appointment of Mr John Anderson as a secretary (1 page)
27 February 2013Appointment of Mr John Anderson as a secretary (1 page)
27 February 2013Termination of appointment of Martin Deleay as a director (1 page)
27 February 2013Current accounting period extended from 31 December 2012 to 31 October 2013 (1 page)
29 August 2012Registered office address changed from 43 West Holmes Place Broxburn EH52 5NJ Scotland on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 43 West Holmes Place Broxburn EH52 5NJ Scotland on 29 August 2012 (1 page)
4 July 2012Appointment of Mr Derek Cownty as a director (2 pages)
4 July 2012Appointment of Ms Nicole Oakley as a director (2 pages)
4 July 2012Appointment of Mr Derek Cownty as a director (2 pages)
4 July 2012Appointment of Ms Nicole Oakley as a director (2 pages)
2 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
2 July 2012Appointment of Mr Martin Roy Deleay as a director (2 pages)
2 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
2 July 2012Termination of appointment of Robert Arthur as a secretary (1 page)
2 July 2012Appointment of Mr Martin Deleay as a secretary (1 page)
2 July 2012Appointment of Mr Martin Deleay as a secretary (1 page)
2 July 2012Termination of appointment of Robert Arthur as a secretary (1 page)
2 July 2012Appointment of Mr Martin Roy Deleay as a director (2 pages)
25 May 2012Incorporation (25 pages)
25 May 2012Incorporation (25 pages)