UKBizDB.co.uk

DIGITAL BROADCAST SYSTEMS LIMITED

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

This company is commonly known as Digital Broadcast Systems Limited. The company was founded 26 years ago and was given the registration number 03534618. The firm's registered office is in CARDIFF. You can find them at 77 Hampton Crescent East, , Cardiff, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:DIGITAL BROADCAST SYSTEMS LIMITED
Company Number:03534618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 59112 - Video production activities
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:77 Hampton Crescent East, Cardiff, Wales, CF23 6RG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Hampton Crescent East, Cardiff, Wales, CF23 6RG

Secretary10 July 2001Active
77, Hampton Crescent East, Cardiff, Wales, CF23 6RG

Director25 March 1998Active
77, Hampton Crescent East, Cardiff, Wales, CF23 6RG

Director10 July 2001Active
74 Penallta Road, Ystrad Mynach, Hengoed, CF82 7BG

Secretary25 March 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary25 March 1998Active
74 Penallta Road, Ystrad Mynach, Hengoed, CF82 7BG

Director25 March 1998Active
74 Penallta Road, Ystrad Mynach, Hengoed, CF82 7BG

Director25 March 1998Active

People with Significant Control

Mrs Catherine Mcghee
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:Wales
Address:77, Hampton Crescent East, Cardiff, Wales, CF23 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Grant Mcghee
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Wales
Address:77, Hampton Crescent East, Cardiff, Wales, CF23 6RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Officers

Change person secretary company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.