Warning: file_put_contents(c/dcce6ef9e47e6ab947128d4f01ba90ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/d3fb8d2cbadb157fbb2f388140b9941b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Digital Satellite Limited, WA9 4JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIGITAL SATELLITE LIMITED

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

This company is commonly known as Digital Satellite Limited. The company was founded 5 years ago and was given the registration number 11891829. The firm's registered office is in ST. HELENS. You can find them at 73 Bold Road, , St. Helens, . This company's SIC code is 95210 - Repair of consumer electronics.

Company Information

Name:DIGITAL SATELLITE LIMITED
Company Number:11891829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 95210 - Repair of consumer electronics

Office Address & Contact

Registered Address:73 Bold Road, St. Helens, England, WA9 4JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Centre Park, Warrington, England, WA1 1RG

Director13 January 2021Active
73, Bold Road, St Helens, United Kingdom, WA9 4JG

Director19 March 2019Active
73, Bold Road, St. Helens, England, WA9 4JG

Director17 August 2020Active
73, Bold Road, St Helens, United Kingdom, WA9 4JG

Director19 March 2019Active
73, Bold Road, St. Helens, England, WA9 4JG

Director25 June 2020Active

People with Significant Control

Mr Dominic Frank Bourbon
Notified on:19 January 2021
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:73, Bold Road, St. Helens, England, WA9 4JG
Nature of control:
  • Voting rights 75 to 100 percent
Mr Benjamin Michael Grindey
Notified on:17 August 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:73, Bold Road, St. Helens, England, WA9 4JG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Thomas James Usher
Notified on:25 June 2020
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:73, Bold Road, St. Helens, England, WA9 4JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leigh Korie-Butler
Notified on:19 March 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:73, Bold Road, St Helens, United Kingdom, WA9 4JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Kate Dunn
Notified on:19 March 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:73, Bold Road, St Helens, United Kingdom, WA9 4JG
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 (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
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Address

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

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-02Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Notice of removal of a director.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.