Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMWSL 584 LIMITED
Company Information for

DMWSL 584 LIMITED

64 NORTH ROW, LONDON, W1K 7DA,
Company Registration Number
06475823
Private Limited Company
Liquidation

Company Overview

About Dmwsl 584 Ltd
DMWSL 584 LIMITED was founded on 2008-01-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Dmwsl 584 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DMWSL 584 LIMITED
 
Legal Registered Office
64 NORTH ROW
LONDON
W1K 7DA
Other companies in SA15
 
Filing Information
Company Number 06475823
Company ID Number 06475823
Date formed 2008-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-08-08 08:37:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMWSL 584 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 DMWSL 584 LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ROBERTS
Company Secretary 2009-12-01
OWEN GRIFFITH RONALD JONES
Director 2008-05-14
WILLIAM ARWEL REES
Director 2008-07-14
JENNIFER ROBERTS
Director 2010-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CARTER
Director 2009-10-29 2015-01-08
JEFFREY FOULSER
Director 2008-07-14 2015-01-08
ANGHARAD MAIR
Director 2008-07-14 2015-01-08
JULIE GRIFFITHS JONES
Company Secretary 2008-07-14 2009-12-01
VITRUVIAN DIRECTORS II LIMITED
Company Secretary 2008-05-01 2008-07-15
VITRUVIAN DIRECTORS I LIMITED
Director 2008-05-01 2008-07-15
VITRUVIAN DIRECTORS II LIMITED
Director 2008-05-01 2008-07-15
DM COMPANY SERVICES LIMITED
Company Secretary 2008-01-17 2008-05-01
25 NOMINEES LIMITED
Director 2008-01-17 2008-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN GRIFFITH RONALD JONES FFATTIFFILMS LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
OWEN GRIFFITH RONALD JONES RED DRAGON ACQUISITIONS LIMITED Director 2008-05-14 CURRENT 2008-02-07 Active
OWEN GRIFFITH RONALD JONES RD NOMINEES LIMITED Director 2008-05-02 CURRENT 2008-03-01 Active
OWEN GRIFFITH RONALD JONES MC 433 LIMITED Director 2008-03-26 CURRENT 2008-03-19 Active - Proposal to Strike off
OWEN GRIFFITH RONALD JONES MC 432 LIMITED Director 2008-03-26 CURRENT 2008-03-19 Active - Proposal to Strike off
OWEN GRIFFITH RONALD JONES FICTION FACTORY LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
OWEN GRIFFITH RONALD JONES DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED Director 2001-03-27 CURRENT 2000-10-16 Active
OWEN GRIFFITH RONALD JONES P.O.P.1 LIMITED Director 2000-07-27 CURRENT 2000-06-14 Dissolved 2018-08-07
OWEN GRIFFITH RONALD JONES TINOPOLIS INTERACTIVE LIMITED Director 1997-07-01 CURRENT 1997-04-09 Active
OWEN GRIFFITH RONALD JONES TINOPOLIS FACILITIES LTD Director 1996-07-17 CURRENT 1991-03-07 Active
OWEN GRIFFITH RONALD JONES TELEDU TINOPOLIS CYF Director 1994-08-04 CURRENT 1994-07-22 Active
OWEN GRIFFITH RONALD JONES AGENDA FILMS LIMITED Director 1992-06-04 CURRENT 1992-05-13 Active
WILLIAM ARWEL REES RD NOMINEES LIMITED Director 2017-12-01 CURRENT 2008-03-01 Active
WILLIAM ARWEL REES THUNDERCLAP MEDIA LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
WILLIAM ARWEL REES 2332 LTD Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
WILLIAM ARWEL REES SUNSET + VINE LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
WILLIAM ARWEL REES SUNSET + VINE (LONDON 2017) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
WILLIAM ARWEL REES MENTORN (DK) LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
WILLIAM ARWEL REES DAYBREAK PICTURES (CHURCHILL) LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
WILLIAM ARWEL REES DAYBREAK SPV LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
WILLIAM ARWEL REES TINOPOLIS INTERACTIVE LIMITED Director 2014-01-15 CURRENT 1997-04-09 Active
WILLIAM ARWEL REES AGENDA FILMS LIMITED Director 2014-01-15 CURRENT 1992-05-13 Active
WILLIAM ARWEL REES TINOPOLIS FACILITIES LTD Director 2014-01-15 CURRENT 1991-03-07 Active
WILLIAM ARWEL REES SUNSET & VINE MOBILES LIMITED Director 2013-10-03 CURRENT 1987-11-10 Active
WILLIAM ARWEL REES FFATTIFFILMS LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
WILLIAM ARWEL REES RAIN MEDIA ENTERTAINMENT LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WILLIAM ARWEL REES FIRECRACKER FILMS LIMITED Director 2012-12-04 CURRENT 2002-11-12 Active
WILLIAM ARWEL REES PASSION DISTRIBUTION LIMITED Director 2012-11-27 CURRENT 2008-04-03 Active
WILLIAM ARWEL REES IN THE WOMB LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
WILLIAM ARWEL REES SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
WILLIAM ARWEL REES GLOBAL TELEVISION SERVICES LIMITED Director 2010-01-14 CURRENT 1992-08-14 Active
WILLIAM ARWEL REES WORLDWIDE ENTERTAINMENT NEWS LIMITED Director 2010-01-14 CURRENT 1992-01-21 Active
WILLIAM ARWEL REES VISIONS TRANSMISSION SERVICES LIMITED Director 2010-01-14 CURRENT 1993-02-15 Active
WILLIAM ARWEL REES SUNSET & VINE NORTH LIMITED Director 2010-01-14 CURRENT 1999-05-06 Active
WILLIAM ARWEL REES TELEVISION CORPORATION PRODUCTIONS LIMITED Director 2010-01-14 CURRENT 2002-07-31 Active
WILLIAM ARWEL REES VENNER TELEVISION NORTH LIMITED Director 2010-01-14 CURRENT 2002-09-05 Active
WILLIAM ARWEL REES TELEVISION CORPORATION CONSUMER BRANDS LIMITED Director 2010-01-14 CURRENT 2002-09-25 Active
WILLIAM ARWEL REES MENTORN LIMITED Director 2010-01-14 CURRENT 2002-12-12 Active
WILLIAM ARWEL REES SUNSET + VINE SCOTLAND LIMITED Director 2010-01-14 CURRENT 2004-02-17 Active
WILLIAM ARWEL REES VTV SCOTLAND LIMITED Director 2010-01-14 CURRENT 2004-02-17 Active
WILLIAM ARWEL REES BARRACLOUGH CAREY PRODUCTIONS LIMITED Director 2010-01-14 CURRENT 1985-02-01 Active
WILLIAM ARWEL REES MENTORN FILMS LIMITED Director 2010-01-14 CURRENT 1992-11-03 Active
WILLIAM ARWEL REES MENTORN BROADCASTING LIMITED Director 2010-01-14 CURRENT 1997-07-18 Active
WILLIAM ARWEL REES MENTORN UFO'S LIMITED Director 2010-01-14 CURRENT 2005-05-11 Active
WILLIAM ARWEL REES TV21 LIMITED Director 2010-01-14 CURRENT 1989-11-21 Active
WILLIAM ARWEL REES WORLD SPORT BROADCASTING LIMITED Director 2010-01-14 CURRENT 1979-08-30 Active
WILLIAM ARWEL REES WORLD SPORT TELEVISION LIMITED Director 2010-01-14 CURRENT 1982-10-20 Active
WILLIAM ARWEL REES VMTV LIMITED Director 2010-01-14 CURRENT 1981-11-27 Active
WILLIAM ARWEL REES DMWSL 575 LIMITED Director 2008-07-14 CURRENT 2007-07-20 Active
WILLIAM ARWEL REES RED DRAGON ACQUISITIONS LIMITED Director 2008-07-14 CURRENT 2008-02-07 Active
WILLIAM ARWEL REES SUNSET + VINE (OXFORD) LIMITED Director 2007-06-22 CURRENT 1999-04-27 Active
WILLIAM ARWEL REES TVC MEDIA LIMITED Director 2007-05-11 CURRENT 2005-09-23 Active
WILLIAM ARWEL REES VIDEO ARTS GROUP LIMITED Director 2007-05-03 CURRENT 1999-10-01 Active
WILLIAM ARWEL REES LEARNING PACK LIMITED Director 2007-05-03 CURRENT 1991-03-08 Active
WILLIAM ARWEL REES VIDEO ARTS LIMITED Director 2007-05-03 CURRENT 1971-04-13 Active
WILLIAM ARWEL REES MELROSE FILM PRODUCTIONS LIMITED Director 2007-05-03 CURRENT 1977-11-04 Active
WILLIAM ARWEL REES DAYBREAK PICTURES LIMITED Director 2006-11-29 CURRENT 2006-05-03 Active
WILLIAM ARWEL REES MENTORN INTERNATIONAL LIMITED Director 2006-01-18 CURRENT 1992-09-29 Active
WILLIAM ARWEL REES VENNER TV LIMITED Director 2006-01-18 CURRENT 1995-01-24 Active
WILLIAM ARWEL REES MENTORN MEDIA LIMITED Director 2006-01-18 CURRENT 1988-12-19 Active
WILLIAM ARWEL REES GOLDEN BREAK MUSIC LIMITED Director 2006-01-18 CURRENT 1990-12-17 Active
WILLIAM ARWEL REES MENTORN GROUP LIMITED Director 2006-01-18 CURRENT 1994-09-21 Active
WILLIAM ARWEL REES THE TELEVISION CORPORATION LIMITED Director 2006-01-18 CURRENT 1974-03-11 Active
WILLIAM ARWEL REES REDBACK FILMS LIMITED Director 2006-01-18 CURRENT 1990-08-09 Active
WILLIAM ARWEL REES MUSIC BOX LIMITED Director 2006-01-18 CURRENT 1986-04-14 Active
WILLIAM ARWEL REES SUNSET & VINE PRODUCTIONS LTD Director 2006-01-18 CURRENT 1976-05-11 Active
WILLIAM ARWEL REES TINOPOLIS LIMITED Director 2005-02-07 CURRENT 1999-08-23 Active
WILLIAM ARWEL REES REEBRO LIMITED Director 2003-09-02 CURRENT 2003-09-01 Active
JENNIFER ROBERTS RD NOMINEES LIMITED Director 2017-12-01 CURRENT 2008-03-01 Active
JENNIFER ROBERTS THUNDERCLAP MEDIA LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
JENNIFER ROBERTS 2332 LTD Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
JENNIFER ROBERTS SUNSET + VINE LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
JENNIFER ROBERTS SUNSET + VINE (LONDON 2017) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
JENNIFER ROBERTS MENTORN (DK) LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JENNIFER ROBERTS DAYBREAK PICTURES (CHURCHILL) LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
JENNIFER ROBERTS DAYBREAK SPV LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
JENNIFER ROBERTS VIDEO ARTS GROUP LIMITED Director 2015-01-15 CURRENT 1999-10-01 Active
JENNIFER ROBERTS DAYBREAK PICTURES LIMITED Director 2014-01-15 CURRENT 2006-05-03 Active
JENNIFER ROBERTS TELEDU TINOPOLIS CYF Director 2014-01-15 CURRENT 1994-07-22 Active
JENNIFER ROBERTS TINOPOLIS INTERACTIVE LIMITED Director 2014-01-15 CURRENT 1997-04-09 Active
JENNIFER ROBERTS TVC MEDIA LIMITED Director 2014-01-15 CURRENT 2005-09-23 Active
JENNIFER ROBERTS AGENDA FILMS LIMITED Director 2014-01-15 CURRENT 1992-05-13 Active
JENNIFER ROBERTS TINOPOLIS FACILITIES LTD Director 2014-01-15 CURRENT 1991-03-07 Active
JENNIFER ROBERTS VIDEO ARTS LIMITED Director 2014-01-15 CURRENT 1971-04-13 Active
JENNIFER ROBERTS TELEVISION CORPORATION PRODUCTIONS LIMITED Director 2013-10-03 CURRENT 2002-07-31 Active
JENNIFER ROBERTS REDBACK FILMS LIMITED Director 2013-10-03 CURRENT 1990-08-09 Active
JENNIFER ROBERTS RAIN MEDIA ENTERTAINMENT LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JENNIFER ROBERTS FIRECRACKER FILMS LIMITED Director 2012-12-04 CURRENT 2002-11-12 Active
JENNIFER ROBERTS PASSION DISTRIBUTION LIMITED Director 2012-11-27 CURRENT 2008-04-03 Active
JENNIFER ROBERTS SUNSET & VINE PRODUCTIONS LTD Director 2012-01-25 CURRENT 1976-05-11 Active
JENNIFER ROBERTS IN THE WOMB LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
JENNIFER ROBERTS SUNSET + VINE GLOBAL TELEVISION HOST BROADCASTER LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
JENNIFER ROBERTS DMWSL 678 LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active
JENNIFER ROBERTS DMWSL 660 LIMITED Director 2011-05-25 CURRENT 2010-12-29 Active
JENNIFER ROBERTS DMWSL 575 LIMITED Director 2010-01-14 CURRENT 2007-07-20 Active
JENNIFER ROBERTS VENNER TV LIMITED Director 2010-01-14 CURRENT 1995-01-24 Active
JENNIFER ROBERTS SUNSET + VINE (OXFORD) LIMITED Director 2010-01-14 CURRENT 1999-04-27 Active
JENNIFER ROBERTS VENNER TELEVISION NORTH LIMITED Director 2010-01-14 CURRENT 2002-09-05 Active
JENNIFER ROBERTS RED DRAGON ACQUISITIONS LIMITED Director 2010-01-14 CURRENT 2008-02-07 Active
JENNIFER ROBERTS VTV SCOTLAND LIMITED Director 2010-01-14 CURRENT 2004-02-17 Active
JENNIFER ROBERTS MENTORN MEDIA LIMITED Director 2010-01-14 CURRENT 1988-12-19 Active
JENNIFER ROBERTS MENTORN FILMS LIMITED Director 2010-01-14 CURRENT 1992-11-03 Active
JENNIFER ROBERTS MENTORN GROUP LIMITED Director 2010-01-14 CURRENT 1994-09-21 Active
JENNIFER ROBERTS THE TELEVISION CORPORATION LIMITED Director 2010-01-14 CURRENT 1974-03-11 Active
JENNIFER ROBERTS MUSIC BOX LIMITED Director 2010-01-14 CURRENT 1986-04-14 Active
JENNIFER ROBERTS MOBILE SPORT LIMITED Director 2010-01-14 CURRENT 1984-05-23 Active
JENNIFER ROBERTS TINOPOLIS LIMITED Director 2010-01-14 CURRENT 1999-08-23 Active
JENNIFER ROBERTS SCIENCE CHANNEL LIMITED Director 2009-10-29 CURRENT 1997-11-07 Active
JENNIFER ROBERTS PIONEER PRODUCTIONS INTERNATIONAL LIMITED Director 2009-10-29 CURRENT 2003-04-02 Active
JENNIFER ROBERTS PIONEER PRODUCTIONS MEDIA GROUP LIMITED Director 2009-10-29 CURRENT 2008-08-29 Active
JENNIFER ROBERTS PIONEER FILM AND TELEVISION PRODUCTIONS LIMITED Director 2009-10-29 CURRENT 1988-08-24 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
2023-05-23Voluntary liquidation Statement of receipts and payments to 2023-03-23
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM Buchler Phillips 6 Grosvenor Street London W1K 4PZ
2022-06-10LIQ06Voluntary liquidation. Resignation of liquidator
2022-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-23
2022-01-26CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MS JENNIFER ROBERTS on 2021-06-16
2021-06-10CH01Director's details changed for Mr William Arwel Rees on 2021-05-12
2021-06-03CH01Director's details changed for Mr Owen Griffith Ronald Jones on 2021-05-12
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM Seventh Floor One Central Square Cardiff CF10 1FS Wales
2021-04-13LIQ02Voluntary liquidation Statement of affairs
2021-04-13600Appointment of a voluntary liquidator
2021-04-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-24
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Tinopolis Centre Park Street Llanelli Carmarthenshire SA15 3YE
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064758230002
2020-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-06-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-28AR0117/01/16 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGHARAD MAIR
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FOULSER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART CARTER
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-20AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGHARAD MAIR / 15/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FOULSER / 15/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GRIFFITH RONALD JONES / 15/01/2015
2014-07-28AUDAUDITOR'S RESIGNATION
2014-06-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-18AR0117/01/14 ANNUAL RETURN FULL LIST
2014-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064758230002
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 01/08/2013
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-29AR0117/01/13 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-02AR0117/01/12 CHANGES
2011-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-17RES13INCREASE ISSUED CAPITAL 04/08/2011
2011-08-17SH0108/08/11 STATEMENT OF CAPITAL GBP 200
2011-07-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-31AR0117/01/11 FULL LIST
2010-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-12AR0117/01/10 FULL LIST
2010-02-08AP01DIRECTOR APPOINTED MS JENNIFER ROBERTS
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY JULIE JONES
2010-02-08AP03SECRETARY APPOINTED MS JENNIFER ROBERTS
2009-12-10AP01DIRECTOR APPOINTED STUART CARTER
2009-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-23363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-15288aDIRECTOR APPOINTED JEFFREY FOULSER
2008-08-06288aDIRECTOR APPOINTED WILLIAM ARWEL REES
2008-08-06288aSECRETARY APPOINTED JULIE GRIFFITHS JONES
2008-08-0688(2)AD 14/07/08 GBP SI 99@1=99 GBP IC 1/100
2008-07-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VITRUVIAN DIRECTORS II LIMITED LOGGED FORM
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR VITRUVIAN DIRECTORS I LIMITED
2008-07-22288aDIRECTOR APPOINTED ANGHARAD MAIR
2008-07-22288aDIRECTOR APPOINTED OWEN GRIFFITHS RONALD JONES
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM, ROYAL LONDON HOUSE, 22-25 FINSBURY SQUARE, LONDON, EC2A 1DX
2008-07-16288aDIRECTOR AND SECRETARY APPOINTED VITRUVIAN DIRECTORS II LIMITED
2008-05-21225CURRSHO FROM 31/01/2009 TO 30/09/2008
2008-05-15288aDIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR 25 NOMINEES LIMITED
2008-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DMWSL 584 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-29
Appointmen2021-03-29
Notices to2021-03-29
Meetings o2021-03-17
Fines / Sanctions
No fines or sanctions have been issued against DMWSL 584 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-10 Outstanding BARCAYS BANK PLC AS SECURITY AGENT
SECURITY AGREEMENT 2011-07-08 Outstanding BARCALYS BANK PLC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 DMWSL 584 LIMITED

Intangible Assets
Patents
We have not found any records of DMWSL 584 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMWSL 584 LIMITED
Trademarks
We have not found any records of DMWSL 584 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMWSL 584 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 (64209 - Activities of other holding companies n.e.c.) as DMWSL 584 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DMWSL 584 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 TypeResolution
Defending partyDMWSL 584 LIMITEDEvent Date2021-03-29
 
Initiating party Event TypeAppointmen
Defending partyDMWSL 584 LIMITEDEvent Date2021-03-29
Name of Company: DMWSL 584 LIMITED Company Number: 06475823 Nature of Business: Holding Company Registered office: Seventh Floor, One Central Square, Cardiff, Wales, CF10 1FS Type of Liquidation: Cred…
 
Initiating party Event TypeNotices to
Defending partyDMWSL 584 LIMITEDEvent Date2021-03-29
 
Initiating party Event TypeMeetings o
Defending partyDMWSL 584 LIMITEDEvent Date2021-03-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMWSL 584 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 DMWSL 584 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.