DSG BROADCAST SERVICES LIMITED
Overview
| Company Name | DSG BROADCAST SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06007577 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DSG BROADCAST SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DSG BROADCAST SERVICES LIMITED located?
| Registered Office Address | Pear Assurance House 319 Ballards Lane N12 8LY Finchley London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DSG BROADCAST SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELUXE BROADCAST SERVICES LTD | Aug 07, 2013 | Aug 07, 2013 |
| DELUXE BROADCASTING SERVICES LTD | Apr 29, 2013 | Apr 29, 2013 |
| DELUXE MEDIACLOUD LIMITED | Aug 11, 2011 | Aug 11, 2011 |
| DELUXE DIGITAL ENTERTAINMENT LIMITED | Nov 23, 2006 | Nov 23, 2006 |
What are the latest accounts for DSG BROADCAST SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DSG BROADCAST SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 04, 2022 | 16 pages | LIQ03 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Pear Assurance House 319 Ballards Lane Finchley London N12 8LY on Oct 08, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Cessation of Deluxe Uk Holdings Limited as a person with significant control on Jun 30, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Ts Holdco Limited as a person with significant control on Jun 30, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 26, 2021 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 060075770008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 060075770009 in full | 1 pages | MR04 | ||||||||||
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 Apr 02, 2021 | 1 pages | AD01 | ||||||||||
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 30, 2021 | 1 pages | AD01 | ||||||||||
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 Feb 01, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL | 1 pages | AD02 | ||||||||||
Satisfaction of charge 060075770011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 060075770012 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of John Eric Cummins as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 060075770012, created on Aug 31, 2020 | 64 pages | MR01 | ||||||||||
Registration of charge 060075770011, created on Sep 04, 2020 | 48 pages | MR01 | ||||||||||
Who are the officers of DSG BROADCAST SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIQUORI DIGRIGOLI, Stefanie | Director | 319 Ballards Lane N12 8LY Finchley Pear Assurance House London | United States | American | 262502870001 | |||||
| CATTERALL, Christopher Edward | Secretary | North Orbital Road Denham UB9 5HQ Uxbridge Denham Media Park Middlesex | British | 115314860001 | ||||||
| CLEARY, David James | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 217475360001 | |||||||
| WATSON, James Neil | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 194248450001 | |||||||
| TURBERVILLES NOMINEES LIMITED | Secretary | Hill House 118 High Street UB8 1JT Uxbridge Middlesex | 116622410001 | |||||||
| BELL, Andrew Michael | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 117165060003 | |||||
| BIGGINS, Kenneth Walter | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | British | 46166640002 | |||||
| BURTON, Mark | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | British | 162275440001 | |||||
| CIMELLI, Maurizio Roberto | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 129696800001 | |||||
| CUMMINS, John Eric | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 246542580001 | |||||
| CUPPLES, Amanda Suzanne | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | Australian,British | 187272820001 | |||||
| DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | 197003660001 | |||||
| DOUGHTY, Michael James | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | British | 46166570002 | |||||
| GURNEY, Patrick Philip | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | British | 216332150001 | |||||
| HOWL, Roger Stuart | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 199288360001 | |||||
| JULIAN, Robert Keith | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 238211530001 | |||||
| LEVY, Ralph Abraham | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 253310550001 | |||||
| SHAFIQUE, Sirmad Balal | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United Kingdom | British | 157242840001 | |||||
| STICHBURY, Alec James | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 129694710001 | |||||
| TURBERVILLES INCORPORATIONS LIMITED | Director | Hill House 118 High Street UB8 1JT Uxbridge Middlesex | 117065270001 |
Who are the persons with significant control of DSG BROADCAST SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ts Holdco Limited | Jun 30, 2020 | Unit 32, Segro Perivale Park Horsenden Lane South UB6 7RH Perivale Deluxe House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Deluxe Uk Holdings Limited | Nov 06, 2019 | 142 Wardour Street W1F 8DD London Film House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Perelman | Apr 06, 2016 | 35 East 62nd Street Ny 10065 Macandrews & Forbes Building New York Usa | Yes | ||||||||||
Nationality: American Country of Residence: America | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DSG BROADCAST SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2019 | Nov 06, 2019 | The 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 BROADCAST SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 04, 2020 Delivered On Sep 14, 2020 | Satisfied | ||
Brief description The intellectual property charged by the chargor included the patent "broadcasting apparatus", registered in the united kingdom with patent number GB2522296. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 31, 2020 Delivered On Sep 15, 2020 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 06, 2020 Delivered On Jan 09, 2020 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 20, 2019 Delivered On Nov 22, 2019 | Satisfied | ||
Brief description Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), such as those listed in schedule 6 (specified intellectual property):. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034. please see the debenture for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 20, 2019 Delivered On Nov 22, 2019 | Satisfied | ||
Brief description Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), such as those listed in schedule 6 (specified intellectual property):. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034. please see the debenture for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 20, 2019 Delivered On Nov 22, 2019 | Satisfied | ||
Brief description Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), such as those listed in schedule 6 (specified intellectual property):. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034. please see the debenture for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 22, 2019 Delivered On Oct 25, 2019 | Satisfied | ||
Brief description Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 02, 2019 Delivered On Oct 07, 2019 | Satisfied | ||
Brief description Land:. • clause 3.1(a) of the debenture creates a legal mortgage over the material land (as defined in the debenture); and. • clause 3.1(b) of the debenture creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. • clause 3.7 of the debenture creates a fixed charge over all intellectual property rights (as defined in the debenture) such as those listed in schedule 6 (specified intellectual property):. Trademarks. Chargor file number trademark jurisdiction status application no.. Filing date registration no.. Registration date. Deluxe UK holdings limited T254435.GB.01 Solvit. United kingdom registered UK00001156421. 24 june 1981 UK00001156421. 24 june 1981. patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034. please see the debenture for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 16, 2019 Delivered On Aug 22, 2019 | Satisfied | ||
Brief description Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 16, 2019 Delivered On Aug 22, 2019 | Satisfied | ||
Brief description Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 16, 2019 Delivered On Aug 22, 2019 | Satisfied | ||
Brief description Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DSG BROADCAST SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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