UKBizDB.co.uk

DIGITAL COMMUNICATION SYSTEMS LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:7-8 Benton Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director20 October 2021Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director20 October 2021Active
74, Combe Drive, Newcastle Upon Tyne, United Kingdom, NE15 8XD

Secretary17 March 2004Active
6 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HA

Secretary01 August 1995Active
10 Worsley Close, Wallsend, NE28 8TF

Secretary30 September 1992Active
Second Floor Norham House 12 New Bridge Street, Newcastle Upon Tyne, NE1 8AS

Secretary18 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1992Active
6 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HA

Director18 September 1992Active
22 Muirfield, Whitley Bay, NE25 9HY

Director01 February 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 September 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Capital

Capital statement capital company with date currency figure.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Resolution

Resolution.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Change of name

Certificate change of name company.

Download
2021-11-15Accounts

Change account reference date company current extended.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-11-06Capital

Capital name of class of shares.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-04Annual return

Second filing of annual return with made up date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Address

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

Download
2021-10-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.