UKBizDB.co.uk

DEGA BROADCAST SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dega Broadcast Systems Limited. The company was founded 18 years ago and was given the registration number 05608728. The firm's registered office is in BASINGSTOKE. You can find them at 1 Newton Court, Rankine Road, Basingstoke, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEGA BROADCAST SYSTEMS LIMITED
Company Number:05608728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Newton Court, Rankine Road, Basingstoke, Hampshire, RG24 8GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Newton Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GF

Secretary10 August 2007Active
1 Newton Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GF

Director01 April 2006Active
1 Newton Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GF

Director01 November 2005Active
1 Newton Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GF

Director01 April 2006Active
188, Brampton Road, Bexleyheath, DA7 4SY

Secretary01 November 2005Active
26 Sandford Close, Kingsclere, Newbury, RG20 5LZ

Secretary01 November 2005Active
Flowerdown Cottage, Deane Down Drove, Littleton, SO22 6PP

Director01 April 2006Active
188 Brampton Road, Bexleyheath, DA7 4SY

Director01 November 2005Active
1 Sycamore Cottages, Upper Wield, Alresford, United Kingdom, SO24 9RP

Director01 April 2006Active

People with Significant Control

Mr Guy Edmondson
Notified on:01 July 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:1 Newton Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Graham Cleaver
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:1 Newton Court, Rankine Road, Basingstoke, United Kingdom, RG24 8GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person secretary company with change date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-09-30Capital

Capital cancellation shares.

Download
2020-09-30Capital

Capital return purchase own shares.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.