Digital Photo Work Ltd WATFORD


Digital Photo Work started in year 2006 as Private Limited Company with registration number 05865181. The Digital Photo Work company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Watford at 64 Ganders Ash. Postal code: WD25 7HD. Since September 29, 2006 Digital Photo Work Ltd is no longer carrying the name Kesara Media Network.

The company has one director. Saman T., appointed on 3 July 2006. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex secretary - Jevani F.. There were no ex directors.

Digital Photo Work Ltd Address / Contact

Office Address 64 Ganders Ash
Office Address2 Leavesden Green
Town Watford
Post code WD25 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05865181
Date of Incorporation Mon, 3rd Jul 2006
Industry Other information technology service activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Saman T.

Position: Director

Appointed: 03 July 2006

Jevani F.

Position: Secretary

Appointed: 12 March 2007

Resigned: 30 September 2021

Qfl Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 03 July 2006

Resigned: 08 October 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Saman T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Saman T.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kesara Media Network September 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 6431 0321 0261 0161 0051 017      
Balance Sheet
Cash Bank In Hand1 5783 6603 3852 2692 2152 921      
Cash Bank On Hand     2 9214 4444 2231 9031 3275 5525 963
Current Assets9 5486 1855 6983 8773 5255 4416 6095 7575 9535 8808 9088 235
Debtors7 9702 5252 3131 6081 3102 5202 1651 5344 0504 5533 3562 272
Property Plant Equipment     1 220610288 90075 
Tangible Fixed Assets411 6751 3138851 220      
Net Assets Liabilities        1 007-7 510-3 043-1 155
Other Debtors         2 2462 246 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve2 643322616517      
Shareholder Funds3 6431 0321 0261 0161 0051 017      
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 9405 5505 8726 1607 0608 0358 110
Average Number Employees During Period      112211
Bank Borrowings Overdrafts     2 1111 1288385487 0006 7815 669
Creditors     5 6446 2145 0434 9467 0006 7815 669
Creditors Due Within One Year6 3165 1535 3474 1743 4055 644      
Increase From Depreciation Charge For Year Property Plant Equipment      61032228890097575
Net Current Assets Liabilities3 2321 032351-297120-2033957141 007-1 4103 6634 514
Number Shares Allotted 1 0001 0001 0001 0001 000      
Number Shares Issued Fully Paid      1 0001 0001 0001 0001 0001 000
Other Creditors     1 8233 4253 4883 4315 9793 3632 619
Other Taxation Social Security Payable     1 7101 6617179679931 8821 102
Par Value Share 11111111111
Property Plant Equipment Gross Cost     6 1606 1606 1606 1607 9608 110 
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions  9001 1511141 170      
Tangible Fixed Assets Cost Or Valuation2 8252 8253 7254 8764 9906 160      
Tangible Fixed Assets Depreciation2 4142 8253 0503 5634 1054 940      
Tangible Fixed Assets Depreciation Charged In Period 411225513542835      
Total Assets Less Current Liabilities3 6431 0321 0261 0161 0051 0171 0051 0021 007-5103 7384 514
Trade Debtors Trade Receivables     2 5202 1651 5344 0502 3071 1102 272
Total Additions Including From Business Combinations Property Plant Equipment         1 800150 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
On October 8, 2022 director's details were changed
filed on: 3rd, July 2023
Free Download (2 pages)

Company search