DIGITAL VISION LIMITED

Register to unlock more data on OkredoRegister

DIGITAL VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107543

Incorporation date

28/09/1995

Size

Dormant

Contacts

Registered address

Registered address

6th Floor South,, Duo, 280 Bishopsgate,, London, EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1995)
dot icon09/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon30/09/2024
Secretary's details changed for Kjelti Kellough on 2024-09-27
dot icon30/09/2024
Secretary's details changed for Kjelti Kellough on 2024-09-27
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/08/2023
Withdrawal of a person with significant control statement on 2023-08-16
dot icon16/08/2023
Notification of Getty Images Holdings, Inc. as a person with significant control on 2022-07-22
dot icon05/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/06/2022
Registered office address changed from 101 Bayham Street London NW1 0AG to 6th Floor South, Duo, 280 Bishopsgate, London, EC2M 4AG on 2022-06-13
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Appointment of Kjelti Kellough as a secretary on 2021-05-31
dot icon01/06/2021
Termination of appointment of Constance G. Chapman as a secretary on 2021-05-31
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon11/09/2015
Termination of appointment of John Joseph Lapham as a director on 2015-09-04
dot icon22/07/2015
Termination of appointment of Tim Murphy as a director on 2015-06-05
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon22/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon18/08/2014
Appointment of Mr Tim Murphy as a director on 2014-03-31
dot icon18/08/2014
Appointment of Mr Shane Johnson as a director on 2014-03-31
dot icon18/08/2014
Appointment of Mr Chris Hoel as a director on 2014-03-31
dot icon15/08/2014
Termination of appointment of Jodi Anne Colligan as a director on 2014-03-31
dot icon14/05/2014
Appointment of Constance G. Chapman as a secretary
dot icon14/05/2014
Termination of appointment of Beatrice Bailey as a secretary
dot icon31/01/2014
Amended accounts made up to 2012-12-31
dot icon05/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon29/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Brent Gregoire as a director
dot icon27/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Brent Gregoire on 2012-05-14
dot icon15/05/2012
Director's details changed for Mrs Jodi Anne Colligan on 2012-05-14
dot icon15/05/2012
Director's details changed for Mr John Joesph Lapham on 2012-05-14
dot icon14/05/2012
Secretary's details changed for Miss Beatrice Bailey on 2012-05-14
dot icon22/12/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon19/08/2011
Particulars of variation of rights attached to shares
dot icon19/08/2011
Statement of company's objects
dot icon19/08/2011
Resolutions
dot icon18/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/08/2011
Appointment of Mr Brent Gregoire as a director
dot icon22/11/2010
Termination of appointment of Haeran Kim as a director
dot icon15/11/2010
Director's details changed for Mr Jonathan Simon Lockwood on 2010-06-01
dot icon02/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Director's details changed for Mr Jonathan Simon Lockwood on 2010-06-01
dot icon01/06/2010
Appointment of Mrs. Haeran Kim as a director
dot icon28/05/2010
Termination of appointment of Bruce Lowry as a director
dot icon28/05/2010
Appointment of Miss Beatrice Bailey as a secretary
dot icon28/05/2010
Termination of appointment of John Lapham as a secretary
dot icon28/05/2010
Termination of appointment of Karima Hammi as a director
dot icon19/11/2009
Appointment of Mrs Jodi Colligan as a director
dot icon19/11/2009
Appointment of Mr Bruce Lowry as a director
dot icon18/11/2009
Termination of appointment of Jeffrey Dunn as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/10/2008
Return made up to 28/09/08; full list of members
dot icon30/04/2008
Director appointed mr jeffrey joseph dunn
dot icon30/04/2008
Appointment terminated director steven cristallo
dot icon14/04/2008
Director's change of particulars / jonathan lockwood / 14/04/2008
dot icon20/03/2008
Return made up to 28/09/06; full list of members; amend
dot icon05/03/2008
Return made up to 28/09/07; no change of members
dot icon31/12/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
New secretary appointed
dot icon14/03/2007
New director appointed
dot icon02/03/2007
Director's particulars changed
dot icon02/03/2007
Secretary resigned;director resigned
dot icon21/11/2006
Return made up to 28/09/06; full list of members
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Director's particulars changed
dot icon31/07/2006
Director's particulars changed
dot icon27/04/2006
Registered office changed on 27/04/06 from: india house 45 curlew street london SE1 2ND
dot icon28/03/2006
Return made up to 28/09/05; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon19/01/2006
Secretary resigned;director resigned
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon06/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/06/2005
Group of companies' accounts made up to 2003-12-31
dot icon01/06/2005
New secretary appointed;new director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New secretary appointed;new director appointed
dot icon01/06/2005
New director appointed
dot icon18/05/2005
Auditor's resignation
dot icon17/05/2005
Secretary resigned;director resigned
dot icon17/05/2005
Director resigned
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Return made up to 28/09/04; no change of members; amend
dot icon21/04/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon27/09/2004
Return made up to 28/09/04; full list of members
dot icon17/08/2004
Group of companies' accounts made up to 2002-12-31
dot icon08/01/2004
Auditor's resignation
dot icon17/09/2003
Return made up to 28/09/03; no change of members
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/02/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon11/10/2002
Return made up to 28/09/02; full list of members
dot icon15/04/2002
New director appointed
dot icon05/03/2002
Full accounts made up to 2000-12-31
dot icon28/11/2001
Return made up to 28/09/01; full list of members
dot icon08/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/08/2001
Director resigned
dot icon01/02/2001
New director appointed
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Return made up to 28/09/00; full list of members
dot icon27/06/2000
Registered office changed on 27/06/00 from: chelsea reach 79-89 lots road chelsea london SW10 0RN
dot icon21/02/2000
Full accounts made up to 1998-12-31
dot icon14/02/2000
Secretary's particulars changed;director's particulars changed
dot icon16/12/1999
Return made up to 28/09/99; full list of members
dot icon11/10/1999
Ad 31/12/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/10/1999
£ nc 1000/50000 31/12/98
dot icon11/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/04/1999
Particulars of mortgage/charge
dot icon30/12/1998
Full accounts made up to 1997-12-31
dot icon30/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon26/08/1998
Director resigned
dot icon02/11/1997
Return made up to 28/09/97; no change of members
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
Registered office changed on 23/05/97 from: unit B4 godalming business centre woolsack way godalming surrey GU7 1XW
dot icon25/01/1997
New director appointed
dot icon18/12/1996
Return made up to 28/09/96; full list of members
dot icon22/07/1996
New secretary appointed
dot icon09/07/1996
Secretary resigned
dot icon24/10/1995
New director appointed
dot icon24/10/1995
Accounting reference date notified as 31/12
dot icon24/10/1995
Director resigned
dot icon04/10/1995
Director resigned;new director appointed
dot icon04/10/1995
Secretary resigned;new director appointed
dot icon04/10/1995
New secretary appointed
dot icon04/10/1995
Registered office changed on 04/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon28/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockwood, Jonathan Simon
Director
13/10/2005 - Present
19
Hoel, Chris
Director
31/03/2014 - Present
5
Johnson, Shane
Director
31/03/2014 - Present
7
Kellough, Kjelti
Secretary
31/05/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL VISION LIMITED

DIGITAL VISION LIMITED is an(a) Active company incorporated on 28/09/1995 with the registered office located at 6th Floor South,, Duo, 280 Bishopsgate,, London, EC2M 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL VISION LIMITED?

toggle

DIGITAL VISION LIMITED is currently Active. It was registered on 28/09/1995 .

Where is DIGITAL VISION LIMITED located?

toggle

DIGITAL VISION LIMITED is registered at 6th Floor South,, Duo, 280 Bishopsgate,, London, EC2M 4AG.

What does DIGITAL VISION LIMITED do?

toggle

DIGITAL VISION LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for DIGITAL VISION LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-27 with no updates.