DSG BROADCAST SERVICES LIMITED

DSG BROADCAST SERVICES LIMITED

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

    Company NameDSG BROADCAST SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06007577
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DSG BROADCAST SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELUXE BROADCAST SERVICES LTDAug 07, 2013Aug 07, 2013
    DELUXE BROADCASTING SERVICES LTDApr 29, 2013Apr 29, 2013
    DELUXE MEDIACLOUD LIMITEDAug 11, 2011Aug 11, 2011
    DELUXE DIGITAL ENTERTAINMENT LIMITEDNov 23, 2006Nov 23, 2006

    What are the latest accounts for DSG BROADCAST SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DSG BROADCAST SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 04, 2022

    16 pagesLIQ03

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 05, 2021

    LRESSP

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Cessation of Deluxe Uk Holdings Limited as a person with significant control on Jun 30, 2020

    1 pagesPSC07

    Notification of Ts Holdco Limited as a person with significant control on Jun 30, 2020

    2 pagesPSC02

    Confirmation statement made on Jul 26, 2021 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 29, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 25, 2021

    RES15

    Satisfaction of charge 060075770008 in full

    1 pagesMR04

    Satisfaction of charge 060075770009 in full

    1 pagesMR04

    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 pagesAD01

    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 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 Feb 01, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL

    1 pagesAD03

    Register inspection address has been changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL

    1 pagesAD02

    Satisfaction of charge 060075770011 in full

    1 pagesMR04

    Satisfaction of charge 060075770012 in full

    1 pagesMR04

    Termination of appointment of John Eric Cummins as a director on Sep 30, 2020

    1 pagesTM01

    Registration of charge 060075770012, created on Aug 31, 2020

    64 pagesMR01

    Registration of charge 060075770011, created on Sep 04, 2020

    48 pagesMR01

    Who are the officers of DSG BROADCAST SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIQUORI DIGRIGOLI, Stefanie
    319 Ballards Lane
    N12 8LY Finchley
    Pear Assurance House
    London
    Director
    319 Ballards Lane
    N12 8LY Finchley
    Pear Assurance House
    London
    United StatesAmerican262502870001
    CATTERALL, Christopher Edward
    North Orbital Road
    Denham
    UB9 5HQ Uxbridge
    Denham Media Park
    Middlesex
    Secretary
    North Orbital Road
    Denham
    UB9 5HQ Uxbridge
    Denham Media Park
    Middlesex
    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
    217475360001
    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
    194248450001
    TURBERVILLES NOMINEES LIMITED
    Hill House
    118 High Street
    UB8 1JT Uxbridge
    Middlesex
    Secretary
    Hill House
    118 High Street
    UB8 1JT Uxbridge
    Middlesex
    116622410001
    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
    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
    EnglandBritish46166640002
    BURTON, Mark
    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
    EnglandBritish162275440001
    CIMELLI, Maurizio Roberto
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandBritish129696800001
    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
    CUPPLES, Amanda Suzanne
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandAustralian,British187272820001
    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
    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
    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
    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
    STICHBURY, Alec James
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandBritish129694710001
    TURBERVILLES INCORPORATIONS LIMITED
    Hill House
    118 High Street
    UB8 1JT Uxbridge
    Middlesex
    Director
    Hill House
    118 High Street
    UB8 1JT Uxbridge
    Middlesex
    117065270001

    Who are the persons with significant control of DSG BROADCAST SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ts Holdco Limited
    Unit 32, Segro Perivale Park
    Horsenden Lane South
    UB6 7RH Perivale
    Deluxe House
    United Kingdom
    Jun 30, 2020
    Unit 32, Segro Perivale Park
    Horsenden Lane South
    UB6 7RH Perivale
    Deluxe House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number12041883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Deluxe Uk Holdings Limited
    142 Wardour Street
    W1F 8DD London
    Film House
    England
    Nov 06, 2019
    142 Wardour Street
    W1F 8DD London
    Film House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number5677041
    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 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 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.
    Mr Ronald Perelman
    35 East 62nd Street
    Ny 10065
    Macandrews & Forbes Building
    New York
    Usa
    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
    • 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 BROADCAST SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2019Nov 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 BROADCAST SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Alter Domus (Us) Llc as Collateral Agent
    Transactions
    • Sep 14, 2020Registration of a charge (MR01)
    • Nov 06, 2020Satisfaction of a charge (MR04)
    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
    • Alter Domus (Us) Llc as Collateral Agent
    Transactions
    • Sep 15, 2020Registration of a charge (MR01)
    • Nov 06, 2020Satisfaction of a charge (MR04)
    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
    • Pnc Bank, National Association
    Transactions
    • Jan 09, 2020Registration of a charge (MR01)
    • Sep 07, 2020Satisfaction of a charge (MR04)
    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
    • Cortland Capital Market Services Llc
    Transactions
    • Nov 22, 2019Registration of a charge (MR01)
    • Jun 01, 2021Satisfaction of a charge (MR04)
    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
    • Cortland Capital Market Services Llc
    Transactions
    • Nov 22, 2019Registration of a charge (MR01)
    • Jun 01, 2021Satisfaction of a charge (MR04)
    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
    • Bank of America, N.A.
    Transactions
    • Nov 22, 2019Registration of a charge (MR01)
    • Jan 07, 2020Satisfaction of a charge (MR04)
    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
    • Cortland Capital Market Services Llc
    Transactions
    • Oct 25, 2019Registration of a charge (MR01)
    • Nov 22, 2019Satisfaction of a charge (MR04)
    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
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Oct 07, 2019Registration of a charge (MR01)
    • Oct 30, 2019Satisfaction of a charge (MR04)
    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
    • Bank of America, N.A.
    Transactions
    • Aug 22, 2019Registration of a charge (MR01)
    • Nov 22, 2019Satisfaction of a charge (MR04)
    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
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Aug 22, 2019Registration of a charge (MR01)
    • Nov 22, 2019Satisfaction of a charge (MR04)
    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
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Aug 22, 2019Registration of a charge (MR01)
    • Nov 22, 2019Satisfaction of a charge (MR04)
    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 11, 2019Satisfaction of a charge (MR04)

    Does DSG BROADCAST SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2021Commencement of winding up
    Dec 13, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Stephen Mark Katz
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London

    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