ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DMWSL 584 Limited

DMWSL 584 Limited is a liquidation company incorporated on 17 January 2008 with the registered office located in London, Greater London. DMWSL 584 Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
06475823
Private limited company
Age
17 years
Incorporated 17 January 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 January 2022 (3 years ago)
Next confirmation dated 17 January 2023
Was due on 31 January 2023 (2 years 7 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1532 days
For period 1 Oct30 Sep 2019 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2020
Was due on 30 June 2021 (4 years ago)
Contact
Address
64 North Row
London
W1K 7DA
Address changed on 15 Jun 2022 (3 years ago)
Previous address was Buchler Phillips 6 Grosvenor Street London W1K 4PZ
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Sep 1966
Director • British • Lives in UK • Born in Dec 1948
Director • British • Lives in UK • Born in Nov 1956
DMWSL660 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Video ARTS Limited
Owen Griffith Ronald Jones, William Arwel Rees, and 1 more are mutual people.
Active
The Television Corporation Limited
Owen Griffith Ronald Jones, William Arwel Rees, and 1 more are mutual people.
Active
Sunset & Vine Productions Ltd
Owen Griffith Ronald Jones, William Arwel Rees, and 1 more are mutual people.
Active
Music Box Limited
Owen Griffith Ronald Jones, William Arwel Rees, and 1 more are mutual people.
Active
Mentorn Media Limited
Owen Griffith Ronald Jones, William Arwel Rees, and 1 more are mutual people.
Active
Redback Films Limited
Owen Griffith Ronald Jones, William Arwel Rees, and 1 more are mutual people.
Active
Tinopolis Facilities Ltd
Owen Griffith Ronald Jones, William Arwel Rees, and 1 more are mutual people.
Active
Agenda Films Limited
Owen Griffith Ronald Jones, William Arwel Rees, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Sep 2019
For period 30 Sep30 Sep 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£106.24M
Same as previous period
Total Liabilities
-£87.83M
Same as previous period
Net Assets
£18.41M
Same as previous period
Debt Ratio (%)
83%
Same as previous period
Latest Activity
Registered Address Changed
3 Years Ago on 15 Jun 2022
Confirmation Submitted
3 Years Ago on 26 Jan 2022
Ms Jennifer Roberts Details Changed
4 Years Ago on 16 Jun 2021
Ms Jennifer Roberts Details Changed
4 Years Ago on 12 May 2021
Mr William Arwel Rees Details Changed
4 Years Ago on 12 May 2021
Mr Owen Griffith Ronald Jones Details Changed
4 Years Ago on 12 May 2021
Voluntary Liquidator Appointed
4 Years Ago on 13 Apr 2021
Registered Address Changed
4 Years Ago on 13 Apr 2021
Registered Address Changed
4 Years Ago on 3 Mar 2021
Registered Address Changed
4 Years Ago on 3 Mar 2021
Get Credit Report
Discover DMWSL 584 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 23 March 2025
Submitted on 9 May 2025
Liquidators' statement of receipts and payments to 23 March 2024
Submitted on 29 May 2024
Liquidators' statement of receipts and payments to 23 March 2023
Submitted on 23 May 2023
Registered office address changed from Buchler Phillips 6 Grosvenor Street London W1K 4PZ to 64 North Row London W1K 7DA on 15 June 2022
Submitted on 15 Jun 2022
Resignation of a liquidator
Submitted on 10 Jun 2022
Liquidators' statement of receipts and payments to 23 March 2022
Submitted on 24 May 2022
Confirmation statement made on 17 January 2022 with no updates
Submitted on 26 Jan 2022
Secretary's details changed for Ms Jennifer Roberts on 16 June 2021
Submitted on 19 Jul 2021
Director's details changed for Mr William Arwel Rees on 12 May 2021
Submitted on 10 Jun 2021
Director's details changed for Ms Jennifer Roberts on 12 May 2021
Submitted on 10 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year