Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D'ARBLAY DIGITAL FACILITIES LIMITED
Company Information for

D'ARBLAY DIGITAL FACILITIES LIMITED

26-28 BEDFORD ROW, HOLBORN, LONDON, WC1R 4HE,
Company Registration Number
03223019
Private Limited Company
Liquidation

Company Overview

About D'arblay Digital Facilities Ltd
D'ARBLAY DIGITAL FACILITIES LIMITED was founded on 1996-07-10 and has its registered office in London. The organisation's status is listed as "Liquidation". D'arblay Digital Facilities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D'ARBLAY DIGITAL FACILITIES LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
HOLBORN
LONDON
WC1R 4HE
Other companies in W1F
 
Filing Information
Company Number 03223019
Company ID Number 03223019
Date formed 1996-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926197891  
Last Datalog update: 2019-10-06 19:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D'ARBLAY DIGITAL FACILITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D'ARBLAY DIGITAL FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALISTAIR SAUNDERS
Company Secretary 2012-07-10
BRETT STUART EVANS
Director 2007-11-12
MICHAEL ALISTAIR SAUNDERS
Director 1996-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TRAVIS OPENSHAW
Company Secretary 2007-11-12 2011-09-15
MARK TRAVIS OPENSHAW
Director 2007-11-12 2011-09-15
DANIEL MARK GABLE
Company Secretary 2002-01-10 2007-10-01
DANIEL MARK GABLE
Director 2002-01-10 2007-10-01
ROGER THOMAS JOHN MOFFATT
Company Secretary 1996-07-10 2002-01-24
ROGER THOMAS JOHN MOFFATT
Director 1996-07-10 2002-01-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-07-10 1996-07-10
COMBINED NOMINEES LIMITED
Nominated Director 1996-07-10 1996-07-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-07-10 1996-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT STUART EVANS B.E POST LTD Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
BRETT STUART EVANS KHST LTD Director 2011-10-20 CURRENT 2011-10-20 Dissolved 2015-06-09
KIERAN MCCANN VICKERSTOCK LIMITED Company Secretary 2007-11-21 - 2008-11-19 RESIGNED 2007-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2019-04-02LIQ01Voluntary liquidation declaration of solvency
2019-04-02600Appointment of a voluntary liquidator
2019-04-02LRESSP
  • Special resolution to wind up on 2019-02-28'>Resolutions passed:
    • Special resolution to wind up on 2019-02-28
  • 2019-03-01CH01Director's details changed for Mr Michael Alistair Saunders on 2019-02-01
    2019-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL ALISTAIR SAUNDERS on 2019-02-01
    2019-03-01PSC04Change of details for Mr Michael Alistair Saunders as a person with significant control on 2019-02-01
    2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
    2018-09-03LATEST SOC03/09/18 STATEMENT OF CAPITAL;GBP 100
    2018-09-03CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
    2018-09-03CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
    2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 100
    2018-06-20SH02Sub-division of shares on 2018-04-03
    2018-06-20SH08Change of share class name or designation
    2018-06-20SH10Particulars of variation of rights attached to shares
    2018-06-14RES12VARYING SHARE RIGHTS AND NAMES
    2018-06-14RES01ADOPT ARTICLES 03/04/2018
    2018-06-14RES13
  • Sub division 03/04/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES'>Resolutions passed:
    • Sub division 03/04/2018
    • Resolution of varying share rights or name
    • ADOPT ARTICLES
  • 2018-05-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
    2017-08-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
    2017-08-24PSC04Change of details for Mr Michael Alistair Saunders as a person with significant control on 2016-04-06
    2017-02-27AA31/10/16 TOTAL EXEMPTION SMALL
    2017-02-27AA31/10/16 TOTAL EXEMPTION SMALL
    2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
    2016-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
    2016-03-07SH10Particulars of variation of rights attached to shares
    2016-03-07RES01ADOPT ARTICLES 07/03/16
    2016-03-07SH08Change of share class name or designation
    2016-03-07RES12Resolution of varying share rights or name
    2016-03-07CC04Statement of company's objects
    2016-02-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
    2015-08-25AR0110/07/15 ANNUAL RETURN FULL LIST
    2015-07-17AA31/10/14 TOTAL EXEMPTION SMALL
    2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
    2014-08-14AR0110/07/14 FULL LIST
    2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALISTAIR SAUNDERS / 09/07/2014
    2014-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALISTAIR SAUNDERS / 09/07/2014
    2014-01-28AA31/10/13 TOTAL EXEMPTION SMALL
    2013-07-22AR0110/07/13 FULL LIST
    2013-01-16AA31/10/12 TOTAL EXEMPTION SMALL
    2012-07-23AR0110/07/12 FULL LIST
    2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
    2012-07-23AP03SECRETARY APPOINTED MR MICHAEL ALISTAIR SAUNDERS
    2012-05-09AA31/10/11 TOTAL EXEMPTION SMALL
    2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK OPENSHAW
    2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY MARK OPENSHAW
    2011-07-26AR0110/07/11 FULL LIST
    2011-02-14AA31/10/10 TOTAL EXEMPTION SMALL
    2010-08-11AR0110/07/10 FULL LIST
    2010-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
    2010-08-11AD02SAIL ADDRESS CREATED
    2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALISTAIR SAUNDERS / 01/10/2009
    2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TRAVIS OPENSHAW / 01/10/2009
    2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT STUART EVANS / 01/10/2009
    2009-12-17AA31/10/09 TOTAL EXEMPTION SMALL
    2009-08-24363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
    2008-12-23AA31/10/08 TOTAL EXEMPTION SMALL
    2008-12-2388(2)CAPITALS NOT ROLLED UP
    2008-12-22123NC INC ALREADY ADJUSTED 01/12/07
    2008-12-22RES04GBP NC 2/100 01/12/2007
    2008-12-03225PREVEXT FROM 31/07/2008 TO 31/10/2008
    2008-09-02363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
    2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, HAZLEMS FENTON PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
    2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 30/04/2008
    2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
    2008-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
    2007-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2007-11-19288aNEW DIRECTOR APPOINTED
    2007-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2007-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2007-08-17363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
    2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
    2006-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
    2006-08-21363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
    2006-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
    2005-08-02363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
    2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
    2004-08-05363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
    2004-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
    2003-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/03
    2003-10-10363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
    2003-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/03
    2003-07-09363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
    2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
    2002-02-04288bDIRECTOR RESIGNED
    2002-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2001-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
    2001-08-01363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
    2000-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
    2000-09-05363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
    1999-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
    1999-07-22363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
    1998-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
    1998-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/98
    1998-08-10363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
    1998-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
    1998-07-27287REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 60B FRIERN BARNET LANE, FRIERN BARNET, LONDON, N11 3NA
    1998-07-27SRES03EXEMPTION FROM APPOINTING AUDITORS 15/07/98
    1997-07-24363sRETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
    Industry Information
    SIC/NAIC Codes
    59 - Motion picture, video and television programme production, sound recording and music publishing activities
    591 - Motion picture, video and television programme activities
    59111 - Motion picture production activities

    59 - Motion picture, video and television programme production, sound recording and music publishing activities
    591 - Motion picture, video and television programme activities
    59113 - Television programme production activities



    Licences & Regulatory approval
    We could not find any licences issued to D'ARBLAY DIGITAL FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointmen2019-03-11
    Notices to2019-03-11
    Resolution2019-03-11
    Fines / Sanctions
    No fines or sanctions have been issued against D'ARBLAY DIGITAL FACILITIES LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 1
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    CHATTEL MORTGAGE 2008-06-03 Outstanding LOMBARD NORTH CENTRAL PLC
    Filed Financial Reports
    Annual Accounts
    2014-10-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D'ARBLAY DIGITAL FACILITIES LIMITED

    Intangible Assets
    Patents
    We have not found any records of D'ARBLAY DIGITAL FACILITIES LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for D'ARBLAY DIGITAL FACILITIES LIMITED
    Trademarks
    We have not found any records of D'ARBLAY DIGITAL FACILITIES LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for D'ARBLAY DIGITAL FACILITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as D'ARBLAY DIGITAL FACILITIES LIMITED are:

    MARLOW LIMITED £ 108,281
    MICHAEL LACEY LIMITED £ 42,172
    CATALYST COMMUNITIES C.I.C. £ 27,655
    DUET PICTURES LTD. £ 25,000
    FM SOLUTIONS LTD. £ 14,538
    ZODIAC ARTS £ 12,710
    CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
    CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
    INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
    AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
    CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
    SPRINGWOOD LIMITED £ 474,173
    SMITH LIMITED £ 310,048
    MARLOW LIMITED £ 309,009
    ELBOW PRODUCTIONS LIMITED £ 237,357
    MOUTH THAT ROARS LIMITED £ 231,579
    ENTERTAINMENT ONE UK LIMITED £ 184,767
    CASS PRODUCTIONS LIMITED £ 171,258
    CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
    MERIDIAN AUDIO VISUAL LIMITED £ 116,298
    CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
    SPRINGWOOD LIMITED £ 474,173
    SMITH LIMITED £ 310,048
    MARLOW LIMITED £ 309,009
    ELBOW PRODUCTIONS LIMITED £ 237,357
    MOUTH THAT ROARS LIMITED £ 231,579
    ENTERTAINMENT ONE UK LIMITED £ 184,767
    CASS PRODUCTIONS LIMITED £ 171,258
    CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
    MERIDIAN AUDIO VISUAL LIMITED £ 116,298
    CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
    SPRINGWOOD LIMITED £ 474,173
    SMITH LIMITED £ 310,048
    MARLOW LIMITED £ 309,009
    ELBOW PRODUCTIONS LIMITED £ 237,357
    MOUTH THAT ROARS LIMITED £ 231,579
    ENTERTAINMENT ONE UK LIMITED £ 184,767
    CASS PRODUCTIONS LIMITED £ 171,258
    CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
    MERIDIAN AUDIO VISUAL LIMITED £ 116,298
    Outgoings
    Business Rates/Property Tax
    No properties were found where D'ARBLAY DIGITAL FACILITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeAppointmen
    Defending partyD'ARBLAY DIGITAL FACILITIES LIMITEDEvent Date2019-03-11
    Name of Company: D'ARBLAY DIGITAL FACILITIES LIMITED Company Number: 03223019 Nature of Business: Motion picture production activities Registered office: Palladium House, 1-4 Argyll Street, London, W4…
     
    Initiating party Event TypeNotices to
    Defending partyD'ARBLAY DIGITAL FACILITIES LIMITEDEvent Date2019-03-11
     
    Initiating party Event TypeResolution
    Defending partyD'ARBLAY DIGITAL FACILITIES LIMITEDEvent Date2019-03-11
    D'ARBLAY DIGITAL FACILITIES LIMITED (Company Number 03223019 ) Registered office: Palladium House, 1-4 Argyll Street, London, W4 4NU Principal trading address: 14a Downshire Hall, London, NW3 1NR Purs…
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded D'ARBLAY DIGITAL FACILITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded D'ARBLAY DIGITAL FACILITIES LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.