Advanced company searchLink opens in new window

DSG BROADCAST SERVICES LIMITED

Company number 06007577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 4 October 2022
27 Jan 2022 AA Full accounts made up to 31 December 2019
13 Oct 2021 LIQ01 Declaration of solvency
13 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-05
08 Oct 2021 AD01 Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Pear Assurance House 319 Ballards Lane Finchley London N12 8LY on 8 October 2021
08 Oct 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 PSC07 Cessation of Deluxe Uk Holdings Limited as a person with significant control on 30 June 2020
23 Aug 2021 PSC02 Notification of Ts Holdco Limited as a person with significant control on 30 June 2020
28 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
29 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-25
01 Jun 2021 MR04 Satisfaction of charge 060075770009 in full
01 Jun 2021 MR04 Satisfaction of charge 060075770008 in full
02 Apr 2021 AD01 Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2 April 2021
30 Mar 2021 AD01 Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 30 March 2021
01 Feb 2021 AD01 Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 1 February 2021
29 Dec 2020 AA Full accounts made up to 31 December 2018
24 Dec 2020 AD03 Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL
24 Dec 2020 AD02 Register inspection address has been changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL
06 Nov 2020 MR04 Satisfaction of charge 060075770012 in full
06 Nov 2020 MR04 Satisfaction of charge 060075770011 in full
12 Oct 2020 TM01 Termination of appointment of John Eric Cummins as a director on 30 September 2020
15 Sep 2020 MR01 Registration of charge 060075770012, created on 31 August 2020
14 Sep 2020 MR01 Registration of charge 060075770011, created on 4 September 2020