Company NameOne Stop Digital (OSD) Limited
Company StatusDissolved
Company Number02939251
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameElitedraw Projects Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Michael Richard Thornton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1994(2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 15 April 2014)
RoleBroadcast Sound Engineer
Country of ResidenceEngland
Correspondence Address13 Perrymead
Prestwich
Manchester
M25 2QJ
Director NameMr David Anthony Fleming-Williams
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(1 year, 10 months after company formation)
Appointment Duration18 years (closed 15 April 2014)
RoleSound Designer
Country of ResidenceEngland
Correspondence Address8 Pensall Drive
Wirral
Merseyside
CH61 6XP
Wales
Director NameMr Jordi Joan Morell
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed12 April 1996(1 year, 10 months after company formation)
Appointment Duration18 years (closed 15 April 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address97 Station Road
Delamere
Northwich
Cheshire
CW8 2HZ
Secretary NameMr Michael Richard Thornton
NationalityBritish
StatusClosed
Appointed01 April 1997(2 years, 9 months after company formation)
Appointment Duration17 years (closed 15 April 2014)
RoleBroadcast Sound Engineer
Country of ResidenceEngland
Correspondence Address13 Perrymead
Prestwich
Manchester
M25 2QJ
Director NamePeter Johnson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1997)
RoleRadio Producer
Correspondence Address12 Fluin Lane
Frodsham
Cheshire
WA6 7QH
Secretary NamePeter Johnson
NationalityBritish
StatusResigned
Appointed29 June 1994(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1997)
RoleRadio Producer
Correspondence Address12 Fluin Lane
Frodsham
Cheshire
WA6 7QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegistered At
Virtual Business Centre
4 Chantry Court
Sovereign Way, Chester
CH1 4QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

2 at £1David Fleming-williams
33.33%
Ordinary
2 at £1Jordi Joan Morell
33.33%
Ordinary
2 at £1Michael Thornton
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,858
Current Liabilities£1,858

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 6
(6 pages)
22 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 6
(6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Director's details changed for David Fleming-Williams on 31 October 2009 (2 pages)
12 July 2010Director's details changed for David Fleming-Williams on 31 October 2009 (2 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Return made up to 15/06/09; full list of members (4 pages)
27 August 2009Return made up to 15/06/09; full list of members (4 pages)
16 July 2009Return made up to 15/06/08; full list of members (4 pages)
16 July 2009Return made up to 15/06/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Return made up to 15/06/07; full list of members (3 pages)
21 June 2007Return made up to 15/06/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 15/06/05; full list of members (3 pages)
29 June 2005Return made up to 15/06/05; full list of members (3 pages)
15 June 2005Registered office changed on 15/06/05 from: virtual business centre 4 chantry court sovereign way chester cheshire CH1 4QN (1 page)
15 June 2005Registered office changed on 15/06/05 from: virtual business centre 4 chantry court sovereign way chester cheshire CH1 4QN (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Return made up to 15/06/04; full list of members (7 pages)
14 July 2004Return made up to 15/06/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 15/06/03; full list of members (7 pages)
8 September 2003Return made up to 15/06/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2002Return made up to 15/06/02; full list of members (7 pages)
20 August 2002Registered office changed on 20/08/02 from: c/o virtual business centre 4 chantry court sovereign way chester CH1 4QN (1 page)
20 August 2002Registered office changed on 20/08/02 from: c/o virtual business centre 4 chantry court sovereign way chester CH1 4QN (1 page)
20 August 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 July 2001Return made up to 15/06/01; full list of members (7 pages)
4 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Return made up to 15/06/00; full list of members (7 pages)
1 September 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 July 1999Return made up to 15/06/99; full list of members (6 pages)
4 July 1999Return made up to 15/06/99; full list of members (6 pages)
6 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1999Ad 23/03/99--------- £ si 2@1=2 £ ic 40000/40002 (2 pages)
6 April 1999Ad 23/03/99--------- £ si 2@1=2 £ ic 40000/40002 (2 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1998Return made up to 15/06/98; full list of members (6 pages)
21 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1998Registered office changed on 16/02/98 from: c/o casson beckman 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
16 February 1998Registered office changed on 16/02/98 from: c/o casson beckman 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Auditor's resignation (1 page)
20 January 1998Auditor's resignation (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
26 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/96
(4 pages)
26 June 1996Return made up to 15/06/96; no change of members (4 pages)
6 October 1995Accounts made up to 31 March 1995 (1 page)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 1995Return made up to 15/06/95; full list of members (6 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1995Memorandum and Articles of Association (10 pages)
24 April 1995Registered office changed on 24/04/95 from: 12 flwin lane frodsham cheshire WA6 7QH (1 page)
24 April 1995Memorandum and Articles of Association (5 pages)
24 April 1995Registered office changed on 24/04/95 from: 12 flwin lane frodsham cheshire WA6 7QH (1 page)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)