DEGA BROADCAST SYSTEMS LIMITED

1 Newton Court 1 Newton Court, Basingstoke, RG24 8GF, Hampshire
StatusACTIVE
Company No.05608728
CategoryPrivate Limited Company
Incorporated01 Nov 2005
Age18 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

DEGA BROADCAST SYSTEMS LIMITED is an active private limited company with number 05608728. It was incorporated 18 years, 6 months, 29 days ago, on 01 November 2005. The company address is 1 Newton Court 1 Newton Court, Basingstoke, RG24 8GF, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-30

Psc name: John Cleaver

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guy Edmondson

Change date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-31

Psc name: John Cleaver

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-31

Officer name: John Graham Cleaver

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Mark Watts

Change date: 2020-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Guy Edmondson

Change date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-31

Officer name: Mr Guy Edmondson

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-21

Psc name: John Cleaver

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guy Edmondson

Change date: 2020-07-21

Documents

View document PDF

Capital cancellation shares

Date: 30 Sep 2020

Action Date: 21 Jul 2020

Category: Capital

Type: SH06

Capital : 63 GBP

Date: 2020-07-21

Documents

View document PDF

Capital return purchase own shares

Date: 30 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-21

Officer name: Philip John Pullinger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-29

Officer name: Philip John Pullinger

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-29

Officer name: Christopher Mark Watts

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Capital cancellation shares

Date: 02 Dec 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH06

Date: 2014-10-31

Capital : 74 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-06

Officer name: Philip John Pullinger

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Mark Watts

Change date: 2014-04-28

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Addey

Documents

View document PDF

Capital cancellation shares

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH06

Capital : 85 GBP

Date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Graham Cleaver

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Pullinger

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Edmondson

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Mark Watts

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: David John Addey

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/04/06--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 26/04/06 from: old forge house cricket green, hartley wintney hook hampshire RG27 8PZ

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: 188 brampton road bexleyheath kent DA7 4SY

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNARD LODGE (MANAGEMENT) LIMITED

15 BARNARD LODGE,NEW BARNET,EN5 5JP

Number:03555205
Status:ACTIVE
Category:Private Limited Company
Number:09343225
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEARSANDTEARS.COM LIMITED

ATTICUS HOUSE,ALTON,GU34 1EF

Number:04123105
Status:ACTIVE
Category:Private Limited Company

K&O JOINTING LTD

20 ST. JAMES AVENUE EAST,STANFORD-LE-HOPE,SS17 7BQ

Number:10940725
Status:ACTIVE
Category:Private Limited Company

LEMON SQUEEZE LIMITED

45 PARK ROAD,GLOUCESTER,GL1 1LP

Number:07172954
Status:ACTIVE
Category:Private Limited Company

PARAGON TRAINING ACADEMY LTD

14 MELBOURNE BUSINESS COURT,DERBY,DE24 8LZ

Number:10029573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source