UKBizDB.co.uk

DIGITAL TELEVISION SYSTEMS LIMITED

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

This company is commonly known as Digital Television Systems Limited. The company was founded 24 years ago and was given the registration number 03891301. The firm's registered office is in NEWBURY. You can find them at Unit15-16 Kingsclere Park Kingsclere Park, Kingsclere, Newbury, Berkshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:DIGITAL TELEVISION SYSTEMS LIMITED
Company Number:03891301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit15-16 Kingsclere Park Kingsclere Park, Kingsclere, Newbury, Berkshire, England, RG20 4SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly House, North End, East Woodhay, Newbury, England, RG20 0BE

Secretary04 November 2020Active
Unit 15 Kingsclere Park, Kingsclere Park, Kingsclere, Newbury, England, RG20 4SW

Director15 November 2016Active
Woodhay Croft North End, East Woodhay, Newbury, RG20 0BE

Director09 December 1999Active
Plum Tree Cottage, High Street, Burbage, SN8 3AB

Secretary09 December 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary09 December 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director09 December 1999Active

People with Significant Control

Mr Peter Anderson Cossins
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 75 to 100 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
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-17Address

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

Download
2021-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-17Resolution

Resolution.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-10-22Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.