Dsg Broadcast Services Limited

DataGardener
dissolved
Unknown

Dsg Broadcast Services Limited

06007577Private Limited With Share Capital

Pear Assurance House, 319 Ballards Lane, Finchley, N128LY
Incorporated

23/11/2006

Company Age

19 years

Directors

1

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Dsg Broadcast Services Limited (06007577) is a private limited with share capital incorporated on 23/11/2006 (19 years old) and registered in finchley, N128LY. The company operates under SIC code 99999 and is classified as Unknown.

Deluxe broadcast services ltd is an information technology and services company based out of united kingdom.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 23/11/2006
N128LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

Patents

Board of Directors

1

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:13-12-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:13-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-10-2021
Resolution
Category:Resolution
Date:13-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2021
Resolution
Category:Resolution
Date:29-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2020
Move Registers To Sail Company With New Address
Category:Address
Date:24-12-2020
Change Sail Address Company With New Address
Category:Address
Date:24-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-11-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2019
Memorandum Articles
Category:Incorporation
Date:29-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2019
Resolution
Category:Resolution
Date:14-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2017
Capital Allotment Shares
Category:Capital
Date:02-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date27/01/2022
Latest Accounts31/12/2019

Trading Addresses

Pear Assurance House, 319 Ballards Lane, Finchley, London N12 8Ly, N128LYRegistered

Contact

02078780000
www.bydeluxe.com
Pear Assurance House, 319 Ballards Lane, Finchley, N128LY