DSG DIGITAL LONDON LIMITED

DSG DIGITAL LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDSG DIGITAL LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01535111
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DSG DIGITAL LONDON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DSG DIGITAL LONDON LIMITED located?

    Registered Office Address
    Deluxe House Unit 32, Segro Perivale Park
    Horsenden Lane South
    UB6 7RH Perivale
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DSG DIGITAL LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELUXE DIGITAL LONDON LIMITEDJan 07, 2008Jan 07, 2008
    CAPITAL FX LIMITEDOct 17, 1990Oct 17, 1990
    MIKE UDEN OPTICALS LIMITEDDec 31, 1981Dec 31, 1981
    FICHETREE LIMITEDDec 16, 1980Dec 16, 1980

    What are the latest accounts for DSG DIGITAL LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for DSG DIGITAL LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on Mar 30, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2021

    RES15

    Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on Mar 26, 2021

    1 pagesAD01

    Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on Jan 29, 2021

    1 pagesAD01

    Termination of appointment of Gary Grant Lyon as a director on Dec 02, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Aug 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Eric Cummins as a director on Oct 06, 2020

    1 pagesTM01

    Appointment of Mr Gary Grant Lyon as a director on Oct 06, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ronald Perelman as a person with significant control on Nov 06, 2019

    1 pagesPSC07

    Termination of appointment of Ralph Abraham Levy as a director on Sep 18, 2019

    1 pagesTM01

    Termination of appointment of Andrew Michael Bell as a director on Sep 18, 2019

    1 pagesTM01

    Termination of appointment of Sirmad Balal Shafique as a director on Sep 18, 2019

    1 pagesTM01

    Appointment of Mrs Stefanie Liquori Digrigoli as a director on Sep 17, 2019

    2 pagesAP01

    Confirmation statement made on Aug 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of DSG DIGITAL LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIQUORI DIGRIGOLI, Stefanie
    Unit 32, Segro Perivale Park
    Horsenden Lane South
    UB6 7RH Perivale
    Deluxe House
    England
    Director
    Unit 32, Segro Perivale Park
    Horsenden Lane South
    UB6 7RH Perivale
    Deluxe House
    England
    United StatesAmerican262502870001
    CATTERALL, Christopher Edward
    20 Dukes Close
    SL9 7LH Gerrards Cross
    Buckinghamshire
    Secretary
    20 Dukes Close
    SL9 7LH Gerrards Cross
    Buckinghamshire
    British115314860001
    CLEARY, David James
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Secretary
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    217475920001
    CORNE, Richard
    Pickade House
    Risborough Road
    HP17 0XS Great Kimble
    Buckinghamshire
    Secretary
    Pickade House
    Risborough Road
    HP17 0XS Great Kimble
    Buckinghamshire
    British141423560001
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Secretary
    25 Landells Road
    SE22 9PG London
    British71005690005
    LAWRENCE, Anne
    15 Field Way
    HA4 7LY Ruislip
    Middlesex
    Secretary
    15 Field Way
    HA4 7LY Ruislip
    Middlesex
    British110992160001
    WATSON, James Neil
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Secretary
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    194237530001
    ALLEN, Mark Anthony
    Garth Isaf Farmhouse
    CF72 9NH Llanharan
    Director
    Garth Isaf Farmhouse
    CF72 9NH Llanharan
    British107830700001
    BELL, Andrew Michael
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandBritish117165060003
    BIGGINS, Kenneth Walter
    34 Richmond Hill Court
    TW10 6BD Richmond
    Surrey
    Director
    34 Richmond Hill Court
    TW10 6BD Richmond
    Surrey
    EnglandBritish46166640002
    BOULTON, Andrew William John
    Corner Cottage
    Fawley
    OX12 9NJ Wantage
    Oxfordshire
    Director
    Corner Cottage
    Fawley
    OX12 9NJ Wantage
    Oxfordshire
    British12196060003
    BOULTON, Rosemary
    Corner Cottage
    Fawley
    OX12 9NJ Wantage
    Oxfordshire
    Director
    Corner Cottage
    Fawley
    OX12 9NJ Wantage
    Oxfordshire
    British9152660003
    BUCKTON, Ian Andrew
    The Cottage Fancott
    Toddington
    LU5 6HT Dunstable
    Bedfordshire
    Director
    The Cottage Fancott
    Toddington
    LU5 6HT Dunstable
    Bedfordshire
    United KingdomBritish5107710002
    CORNE, Richard
    Pickade House
    Risborough Road
    HP17 0XS Great Kimble
    Buckinghamshire
    Director
    Pickade House
    Risborough Road
    HP17 0XS Great Kimble
    Buckinghamshire
    EnglandBritish141423560001
    CUMMINS, John Eric
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican246542580001
    DAVIDSON, Neil Patrick
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    UsaAmerican197003660001
    DOUGHTY, Michael James
    11 Merryfields
    UB8 2BT Uxbridge
    Middlesex
    Director
    11 Merryfields
    UB8 2BT Uxbridge
    Middlesex
    EnglandBritish46166570002
    GURNEY, Patrick Philip
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    Director
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    EnglandBritish216332150001
    HOWL, Roger Stuart
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandBritish199288360001
    JULIAN, Robert Keith
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican238211530001
    LEVY, Ralph Abraham
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican253310550001
    LYON, Gary Grant
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican275074850001
    SHAFIQUE, Sirmad Balal
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United KingdomBritish157242840001

    Who are the persons with significant control of DSG DIGITAL LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Perelman
    35 East 62nd Street
    New York
    Macandrews & Forbs Building
    United States
    Apr 06, 2016
    35 East 62nd Street
    New York
    Macandrews & Forbs Building
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for DSG DIGITAL LONDON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DSG DIGITAL LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 2013Registration of a charge (MR01)
    • Jul 18, 2019Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Feb 25, 2013
    Delivered On Mar 06, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Protape datastores - 10 x dx 115 & simtronics 500GB, protape datastores - 149 cru caddy 6601-7100-0500 seagate 500GB internal 7.2 rpm ST500DM002,hammer PLC - V2R-cru-movedock hdd in move dock for details of further chattels charged please refer to form MG01 see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 06, 2013Registration of a charge (MG01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Dec 15, 2011
    Delivered On Dec 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hdd in move dock 191952/(1-200)-910-A. DX115 dc carrier cru-6601-7103-0500, hdd in move dock 217756/(1-658)-0411-a, 217761/(1-455)-0411-a, 217761/(1-4)-0411-a, for further details of chattels charged please refer to form MG01.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited, Together Both Hsbc
    Transactions
    • Dec 17, 2011Registration of a charge (MG01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Jun 30, 2011
    Delivered On Jul 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment being: V2 disk subsystem digital recording equipment, V2 disk subsystem serial no 192564, V2 disk subsystem serial no 193533, for details of further equipment charged, please refer to form MG01, see image for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jul 01, 2011Registration of a charge (MG01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 06, 2008
    Delivered On Aug 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £1,269,000.
    Persons Entitled
    • Morley Pooled Pensions Limited
    Transactions
    • Aug 12, 2008Registration of a charge (395)
    • Mar 01, 2022Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Dec 14, 1995
    Delivered On Dec 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Dec 23, 1995Registration of a charge (395)
    • Apr 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Oct 06, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    A rent deposit in the sum of £11,658.38 or any increased sum payable under the provisions of the deed of rent deposit.
    Persons Entitled
    • Relovast B.V.
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Nov 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Oct 06, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a rent deposit deed of even date
    Short particulars
    A rent deposit in the sum of £4,484.99 or any increased sum payable underthe provisions of the deed of rent deposit.
    Persons Entitled
    • Relovast B.V.
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Nov 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 28, 1983
    Delivered On Feb 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold. 21A kingly court, kingly street, westminster, london W1R 5LE.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 1983Registration of a charge
    • Jan 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 1982
    Delivered On Feb 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Feb 03, 1982Registration of a charge
    • Jan 26, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0