This company is commonly known as Digital Communication Systems Limited. The company was founded 31 years ago and was given the registration number 02745615. The firm's registered office is in TYNE & WEAR. You can find them at 7-8 Benton Terrace, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DIGITAL COMMUNICATION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02745615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1992 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-8 Benton Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bury House, 31 Bury Street, London, England, EC3A 5AR | Director | 20 October 2021 | Active |
Bury House, 31 Bury Street, London, England, EC3A 5AR | Director | 20 October 2021 | Active |
74, Combe Drive, Newcastle Upon Tyne, United Kingdom, NE15 8XD | Secretary | 17 March 2004 | Active |
6 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HA | Secretary | 01 August 1995 | Active |
10 Worsley Close, Wallsend, NE28 8TF | Secretary | 30 September 1992 | Active |
Second Floor Norham House 12 New Bridge Street, Newcastle Upon Tyne, NE1 8AS | Secretary | 18 September 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 September 1992 | Active |
6 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HA | Director | 18 September 1992 | Active |
22 Muirfield, Whitley Bay, NE25 9HY | Director | 01 February 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 September 1992 | Active |
Babble Cloud Holdings Limited | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bury House, Bury Street, London, England, EC3A 5AR |
Nature of control | : |
|
Miss Angela Mulvenna | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bury House, 31 Bury Street, London, England, EC3A 5AR |
Nature of control | : |
|
Mr Brendan Mulvenna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bury House, 31 Bury Street, London, England, EC3A 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-20 | Dissolution | Dissolution application strike off company. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-29 | Capital | Legacy. | Download |
2022-03-29 | Insolvency | Legacy. | Download |
2022-03-29 | Resolution | Resolution. | Download |
2022-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Change of name | Certificate change of name company. | Download |
2021-11-15 | Accounts | Change account reference date company current extended. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-11-06 | Capital | Capital name of class of shares. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-04 | Annual return | Second filing of annual return with made up date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.