Digi Vision Group Limited

DataGardener
in administration
Small

Digi Vision Group Limited

04847949Private Limited With Share Capital

1St Floor 21 Station Road, Watford, Herts, WD171AP
Incorporated

28/07/2003

Company Age

22 years

Directors

2

Employees

35

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Digi Vision Group Limited (04847949) is a private limited with share capital incorporated on 28/07/2003 (22 years old) and registered in herts, WD171AP. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Small
Incorporated 28/07/2003
WD171AP
35 employees

Financial Overview

Total Assets

£976.3K

Liabilities

£822.7K

Net Assets

£153.6K

Cash

£47.2K

Key Metrics

35

Employees

2

Directors

7

Shareholders

4

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-09-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-10-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-09-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-04-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-12-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:25-11-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:07-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Capital Allotment Shares
Category:Capital
Date:10-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Termination Director Company With Name
Category:Officers
Date:23-08-2012
Termination Secretary Company With Name
Category:Officers
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2010
Change Of Name Notice
Category:Change Of Name
Date:05-02-2010
Resolution
Category:Resolution
Date:15-10-2009
Legacy
Category:Annual Return
Date:01-09-2009
Legacy
Category:Officers
Date:01-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2009
Legacy
Category:Annual Return
Date:17-09-2008
Legacy
Category:Officers
Date:29-07-2008
Legacy
Category:Capital
Date:24-07-2008
Resolution
Category:Resolution
Date:24-07-2008
Legacy
Category:Capital
Date:24-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2008
Legacy
Category:Annual Return
Date:13-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2007
Legacy
Category:Annual Return
Date:02-01-2007
Legacy
Category:Officers
Date:17-08-2006
Legacy
Category:Officers
Date:17-08-2006
Legacy
Category:Annual Return
Date:07-04-2006
Restoration Order Of Court
Category:Restoration
Date:26-07-2005
Legacy
Category:Annual Return
Date:26-07-2005
Legacy
Category:Officers
Date:26-07-2005
Legacy
Category:Address
Date:26-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2005
Gazette Dissolved Compulsary
Category:Gazette
Date:03-05-2005
Gazette Notice Compulsary
Category:Gazette
Date:18-01-2005
Legacy
Category:Officers
Date:27-08-2003
Legacy
Category:Officers
Date:27-08-2003
Legacy
Category:Officers
Date:05-08-2003
Legacy
Category:Officers
Date:05-08-2003
Incorporation Company
Category:Incorporation
Date:28-07-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2020
Filing Date26/04/2019
Latest Accounts31/07/2018

Trading Addresses

1St Floor 21 Station Road, Watford, Herts, WD171APRegistered

Related Companies

1

Contact

1St Floor 21 Station Road, Watford, Herts, WD171AP